Maix Vending Limited

General information

Name:

Maix Vending Ltd

Office Address:

Goodridge Court Goodridge Avenue GL2 5EN Gloucester

Number: 03578219

Incorporation date: 1998-06-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maix Vending came into being in 1998 as a company enlisted under no 03578219, located at GL2 5EN Gloucester at Goodridge Court. The company has been in business for twenty six years and its status at the time is active. This firm's registered with SIC code 77330, that means Renting and leasing of office machinery and equipment (including computers). Thursday 30th June 2022 is the last time when the accounts were reported.

1 transaction have been registered in 2014 with a sum total of £1,290.

According to the firm's register, since 2023-03-09 there have been four directors including: Paul M., Steven M. and Kevin M.. To support the directors in their duties, this specific limited company has been utilizing the skillset of Susan M. as a secretary since the appointment on 1998-06-09.

Executives who have control over the firm are as follows: Kevin M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Susan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 09 March 2023

Latest update: 13 January 2024

Steven M.

Role: Director

Appointed: 09 March 2023

Latest update: 13 January 2024

Kevin M.

Role: Director

Appointed: 09 June 1998

Latest update: 13 January 2024

Susan M.

Role: Director

Appointed: 09 June 1998

Latest update: 13 January 2024

Susan M.

Role: Secretary

Appointed: 09 June 1998

Latest update: 13 January 2024

People with significant control

Kevin M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Susan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 4 March 2013
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 3rd, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

8 Onslow Road

Post code:

GL18 1TL

City / Town:

Newent

HQ address,
2013

Address:

8 Onslow Road

Post code:

GL18 1TL

City / Town:

Newent

HQ address,
2014

Address:

8 Onslow Road

Post code:

GL18 1TL

City / Town:

Newent

HQ address,
2015

Address:

8 Onslow Road

Post code:

GL18 1TL

City / Town:

Newent

Accountant/Auditor,
2013

Name:

Kingscott Dix Limited

Address:

60 Kings Walk

Post code:

GL1 1LA

City / Town:

Gloucester

Accountant/Auditor,
2012

Name:

Kingscott Dix Limited

Address:

60 Kings Walk

Post code:

GL1 1LA

City / Town:

Gloucester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 1 290.00
2014-01-31 3149723276 £ 1 290.00

Search other companies

Services (by SIC Code)

  • 77330 : Renting and leasing of office machinery and equipment (including computers)
  • 46170 :
  • 46370 : Wholesale of coffee, tea, cocoa and spices
25
Company Age

Similar companies nearby

Closest companies