Maxfield Motors (swindon) Limited

General information

Name:

Maxfield Motors (swindon) Ltd

Office Address:

366 Marlborough Road SN3 1NP Swindon

Number: 01975242

Incorporation date: 1986-01-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the company was established is 6th January 1986. Established under number 01975242, the company operates as a Private Limited Company. You may visit the office of the firm during its opening times under the following address: 366 Marlborough Road, SN3 1NP Swindon. This company's classified under the NACE and SIC code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Maxfield Motors (swindon) Ltd released its account information for the financial period up to 31st July 2022. The firm's latest confirmation statement was submitted on 11th May 2023.

Tom G. is this enterprise's solitary director, who was arranged to perform management duties 22 years ago. For eleven years Richard M., had fulfilled assigned duties for this limited company until the resignation 21 years ago. As a follow-up another director, including Janice M. quit in 2000. Additionally, the director's responsibilities are constantly aided with by a secretary - Charlotte G., who was appointed by this limited company 21 years ago.

Financial data based on annual reports

Company staff

Charlotte G.

Role: Secretary

Appointed: 22 October 2003

Latest update: 15 April 2024

Tom G.

Role: Director

Appointed: 02 July 2002

Latest update: 15 April 2024

People with significant control

Thomas G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Thomas G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 November 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 21 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 November 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2022/07/31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Tom Gallagher Van Centre Broad Hinton

Post code:

SN4 9PF

City / Town:

Swindon

HQ address,
2013

Address:

M4 Service Centre Westmead Industrial Estate

Post code:

SN5 7YT

City / Town:

Swindon

HQ address,
2014

Address:

M4 Service Centre Westmead Industrial Estate

Post code:

SN5 7YT

City / Town:

Swindon

HQ address,
2015

Address:

M4 Service Centre Westmead Industrial Estate

Post code:

SN5 7YT

City / Town:

Swindon

HQ address,
2016

Address:

M4 Service Centre Westmead Industrial Estate

Post code:

SN5 7YT

City / Town:

Swindon

Accountant/Auditor,
2015 - 2014

Name:

Derrick Newman Limited

Address:

29 Bath Road

Post code:

SN1 4AS

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
38
Company Age

Similar companies nearby

Closest companies