General information

Name:

Maxis Trading Limited

Office Address:

Maxis Trading Ltd Beever Street Goldthorpe S63 9HT Rotherham

Number: 06187697

Incorporation date: 2007-03-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maxis Trading came into being in 2007 as a company enlisted under no 06187697, located at S63 9HT Rotherham at Maxis Trading Ltd Beever Street. It has been in business for seventeen years and its last known status is active. The firm's SIC and NACE codes are 45320 and has the NACE code: Retail trade of motor vehicle parts and accessories. The firm's most recent accounts cover the period up to 2022-09-30 and the most current confirmation statement was submitted on 2023-10-17.

That limited company owes its achievements and permanent improvement to exactly two directors, specifically Mindaugas B. and Daina B., who have been running it since 2016.

Executives who control the firm include: Mindaugas B. owns over 3/4 of company shares. Mindaugas B. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Mindaugas B.

Role: Director

Appointed: 25 April 2016

Latest update: 18 February 2024

Daina B.

Role: Director

Appointed: 06 October 2011

Latest update: 18 February 2024

People with significant control

Mindaugas B.
Notified on 8 March 2020
Nature of control:
over 3/4 of shares
Mindaugas B.
Notified on 1 March 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 November 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 17th October 2023 (CS01)
filed on: 23rd, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Lonsto House 1-3 Princes Lane

Post code:

N10 3LU

City / Town:

London

HQ address,
2016

Address:

Lonsto House 1-3 Princes Lane

Post code:

N10 3LU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies