General information

Name:

Maxou Traders Limited

Office Address:

Viglen House Business Centre 120 Alperton Lane HA0 1HD Wembley

Number: 07592405

Incorporation date: 2011-04-05

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Maxou Traders is a company located at HA0 1HD Wembley at Viglen House Business Centre. The firm was established in 2011 and is established under the identification number 07592405. The firm has been on the UK market for thirteen years now and company current status is active - proposal to strike off. The firm's SIC code is 46900 and has the NACE code: Non-specialised wholesale trade. Maxou Traders Limited reported its account information for the period that ended on April 30, 2019. The business latest confirmation statement was filed on June 19, 2020.

At the moment, there is only one managing director in the company: Leslie W. (since 2019-06-01). For one year James H., had performed assigned duties for the company till the resignation in June 2019. In addition a different director, namely Halil K. quit six years ago.

Leslie W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Leslie W.

Role: Director

Appointed: 01 June 2019

Latest update: 29 April 2023

People with significant control

Leslie W.
Notified on 1 June 2019
Nature of control:
over 3/4 of shares
James H.
Notified on 1 October 2018
Ceased on 1 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Halil K.
Notified on 1 March 2018
Ceased on 1 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Xiuin C.
Notified on 1 February 2017
Ceased on 1 March 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 03 July 2021
Confirmation statement last made up date 19 June 2020
Annual Accounts 30 July 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 July 2013
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 December 2015
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts 8 October 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 46410 : Wholesale of textiles
  • 96090 : Other service activities not elsewhere classified
  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Closest Companies - by postcode