Company Information for MAXFIELD INVESTMENTS LTD
RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN,
|
Company Registration Number
05012073
Private Limited Company
Active |
Company Name | |
---|---|
MAXFIELD INVESTMENTS LTD | |
Legal Registered Office | |
RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN Other companies in RM7 | |
Company Number | 05012073 | |
---|---|---|
Company ID Number | 05012073 | |
Date formed | 2004-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:04:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAXFIELD INVESTMENTS LIMITED | 6 SULLIVANS QUAY CORK | Dissolved | Company formed on the 1998-08-13 | |
MAXFIELD INVESTMENTS CANADA LTD | British Columbia | Active | Company formed on the 2015-06-30 | |
Maxfield Investments, Inc. | 5655 NEW GARDEN RD HONAKER VA 24260 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2013-07-24 | |
MAXFIELD INVESTMENTS LIMITED | Active | Company formed on the 2008-01-25 | ||
MAXFIELD INVESTMENTS (TAS) PTY LTD | Active | Company formed on the 2017-06-28 | ||
MAXFIELD INVESTMENTS, INC. | 3264 IMPALA POINT CIR ATHENS TX 75752 | Active | Company formed on the 2002-08-08 | |
MAXFIELD INVESTMENTS LLC | Delaware | Unknown | ||
MAXFIELD INVESTMENTS LLC | Georgia | Unknown | ||
MAXFIELD INVESTMENTS, LLC | 4102 MARY CLARK RD BEAVER WA 98305 | Active | Company formed on the 2019-04-25 |
Officer | Role | Date Appointed |
---|---|---|
HAZEL MARIA POMFRET |
||
ALAN JAMES POMFRET |
||
HAZEL MARIA POMFRET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAXFIELD BUSINESS EQUIPMENT & STATIONERS LIMITED | Company Secretary | 1991-12-13 | CURRENT | 1990-12-13 | Dissolved 2017-12-12 | |
MAXFIELD BUSINESS EQUIPMENT & STATIONERS LIMITED | Director | 1992-01-02 | CURRENT | 1990-12-13 | Dissolved 2017-12-12 | |
MAXFIELD BUSINESS EQUIPMENT & STATIONERS LIMITED | Director | 1992-01-02 | CURRENT | 1990-12-13 | Dissolved 2017-12-12 |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES | ||
Amended account full exemption | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES | |
Change of details for Mr Alan James Pomfret as a person with significant control on 2021-05-07 | ||
Change of details for Mrs Hazel Maria Pomfret as a person with significant control on 2021-05-07 | ||
PSC04 | Change of details for Mr Alan James Pomfret as a person with significant control on 2021-05-07 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Alan James Pomfret as a person with significant control on 2021-05-05 | |
CH01 | Director's details changed for Mr Alan James Pomfret on 2021-05-05 | |
PSC04 | Change of details for Mrs Hazel Maria Pomfret as a person with significant control on 2020-01-27 | |
CH01 | Director's details changed for Mrs Hazel Maria Pomfret on 2021-05-05 | |
PSC04 | Change of details for Mr Alan James Pomfret as a person with significant control on 2021-02-10 | |
CH01 | Director's details changed for Mr Alan James Pomfret on 2021-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL MARIA POMFRET | |
PSC07 | CESSATION OF HAZEL MARIA POMFRET AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES MAXFIELD POMFRET | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARIA POMFRET / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES POMFRET / 01/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HAZEL MARIA POMFRET on 2010-01-01 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 10/05/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2014-01-31 | £ 346,442 |
---|---|---|
Creditors Due After One Year | 2013-01-31 | £ 230,618 |
Creditors Due After One Year | 2013-01-31 | £ 230,618 |
Creditors Due Within One Year | 2014-01-31 | £ 325,750 |
Creditors Due Within One Year | 2013-01-31 | £ 285,356 |
Creditors Due Within One Year | 2013-01-31 | £ 285,356 |
Creditors Due Within One Year | 2012-01-31 | £ 156,692 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXFIELD INVESTMENTS LTD
Called Up Share Capital | 2014-01-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 1,000 |
Called Up Share Capital | 2013-01-31 | £ 1,000 |
Called Up Share Capital | 2012-01-31 | £ 1,000 |
Cash Bank In Hand | 2014-01-31 | £ 18,487 |
Cash Bank In Hand | 2013-01-31 | £ 27,409 |
Cash Bank In Hand | 2013-01-31 | £ 27,409 |
Cash Bank In Hand | 2012-01-31 | £ 9,218 |
Current Assets | 2013-01-31 | £ 27,409 |
Current Assets | 2012-01-31 | £ 10,407 |
Debtors | 2012-01-31 | £ 1,189 |
Fixed Assets | 2014-01-31 | £ 690,488 |
Fixed Assets | 2013-01-31 | £ 504,216 |
Fixed Assets | 2013-01-31 | £ 504,216 |
Fixed Assets | 2012-01-31 | £ 157,146 |
Secured Debts | 2014-01-31 | £ 346,442 |
Secured Debts | 2013-01-31 | £ 230,618 |
Secured Debts | 2013-01-31 | £ 230,618 |
Shareholder Funds | 2014-01-31 | £ 36,783 |
Shareholder Funds | 2013-01-31 | £ 15,651 |
Shareholder Funds | 2013-01-31 | £ 15,651 |
Shareholder Funds | 2012-01-31 | £ 10,861 |
Tangible Fixed Assets | 2014-01-31 | £ 20,189 |
Tangible Fixed Assets | 2013-01-31 | £ 23,752 |
Tangible Fixed Assets | 2013-01-31 | £ 23,752 |
Tangible Fixed Assets | 2012-01-31 | £ 7,944 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
RENTS PAYABLE |
London Borough of Havering | |
|
RENTS PAYABLE |
London Borough of Havering | |
|
RENTS PAYABLE |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |