MAX ENERGY LTD

1 Boston Road, Leicester, LE4 1AA, Leicestershire
StatusACTIVE
Company No.08992041
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

MAX ENERGY LTD is an active private limited company with number 08992041. It was incorporated 10 years, 2 months, 21 days ago, on 11 April 2014. The company address is 1 Boston Road, Leicester, LE4 1AA, Leicestershire.



Company Fillings

Accounts with accounts type full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Graby

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Roddan

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Mr Shaun Keith Adams

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2021

Action Date: 02 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089920410002

Charge creation date: 2021-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Keith Adams

Appointment date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Roddan

Appointment date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Malcolm Poole

Appointment date: 2020-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Cox

Termination date: 2020-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Cottingham

Termination date: 2020-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Mr Richard John Cox

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/04/2019

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr David John Green

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Paul Anthony Beardsley

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Cottingham

Appointment date: 2018-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Change date: 2018-05-25

Old address: 12-13 Ship Street Brighton East Sussex BN1 1AD England

New address: 1 Boston Road Leicester Leicestershire LE4 1AA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement

Date: 18 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Original description: 11/04/17 Statement of Capital gbp 1000

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Beardsley

Appointment date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Green

Appointment date: 2016-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089920410001

Charge creation date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jonathan Tuffin

Termination date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-19

Old address: Ordsall Lodge London Road Retford Notts DN22 7JG

New address: 12-13 Ship Street Brighton East Sussex BN1 1AD

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jonathan Tuffin

Appointment date: 2015-10-29

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2015

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-19

Capital : 1,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Cox

Termination date: 2015-10-15

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cox commercial investments LTD\certificate issued on 13/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

80 TOLLINGTON PARK RTM COMPANY LIMITED

C/O CANONBURY MANAGEMENT,LONDON,EC2V 8AE

Number:08806078
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

I A KHAN 786 LIMITED

8 ETHRONVI ROAD,BEXLEYHEATH,DA7 4BB

Number:09421672
Status:ACTIVE
Category:Private Limited Company

MARTELLO COURT PROPERTIES LIMITED

30/32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH

Number:02679546
Status:ACTIVE
Category:Private Limited Company

ML7 CREATIVE LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:08896760
Status:ACTIVE
Category:Private Limited Company

SOCIAL FORESTRY LIMITED

ELSCOT HOUSE,LONDON,N3 2JU

Number:08978760
Status:ACTIVE
Category:Private Limited Company

TOFTA PROPERTIES LTD

MITCHELL GORDON LLP,DARLINGTON,DL3 7EH

Number:11840156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source