General information

Name:

Maxilin Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 00418110

Incorporation date: 1946-08-27

Dissolution date: 2020-02-02

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1946 marks the beginning of Maxilin Limited, the firm which was located at The Chancery 58, Spring Gardens in Manchester. The company was established on 1946-08-27. The company's Companies House Reg No. was 00418110 and the post code was M2 1EW. This firm had been active on the British market for seventy four years up until 2020-02-02.

Jesper C., David C., James B. and Thomas B. were registered as the enterprise's directors and were running the firm from 2017 to 2020.

The companies that controlled this firm included: Maxilin Manufacturing Ltd owned over 3/4 of company shares. This business could have been reached in Bolton at Sharples Vale, BL1 6NR and was registered as a PSC under the registration number 05534471.

Financial data based on annual reports

Company staff

Jesper C.

Role: Director

Appointed: 01 October 2017

Latest update: 25 August 2023

David C.

Role: Director

Appointed: 24 February 2015

Latest update: 25 August 2023

James B.

Role: Director

Appointed: 31 August 2014

Latest update: 25 August 2023

Thomas B.

Role: Director

Appointed: 12 February 1999

Latest update: 25 August 2023

People with significant control

Maxilin Manufacturing Ltd
Address: Maxilin House Sharples Vale, Bolton, BL1 6NR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdon
Place registered England & Wales
Registration number 05534471
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 26 December 2018
Account last made up date 31 December 2016
Confirmation statement next due date 07 March 2019
Confirmation statement last made up date 21 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 December 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 November 2015
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Previous accounting period shortened from 2017-12-31 to 2017-12-30 (AA01)
filed on: 26th, September 2018
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Maxilin House Sharples Vale Astley Bridge

Post code:

BL1 6NR

City / Town:

Bolton

HQ address,
2014

Address:

Maxilin House Sharples Vale Astley Bridge

Post code:

BL1 6NR

City / Town:

Bolton

HQ address,
2015

Address:

Maxilin House Sharples Vale Astley Bridge

Post code:

BL1 6NR

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 10822 : Manufacture of sugar confectionery
73
Company Age

Closest Companies - by postcode