Maxilux Systems Ltd LEAMINGTON SPA


Maxilux Systems Ltd is a private limited company located at Euston House, 12 Euston Place, Leamington Spa CV32 4BN. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-10-04, this 5-year-old company is run by 2 directors.
Director Richard C., appointed on 07 March 2023. Director William C., appointed on 04 October 2018.
The company is categorised as "retail sale via mail order houses or via internet" (Standard Industrial Classification: 47910). According to Companies House data there was a change of name on 2020-05-06 and their previous name was Elev Ltd.
The latest confirmation statement was filed on 2022-10-03 and the due date for the subsequent filing is 2023-10-17. Likewise, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Maxilux Systems Ltd Address / Contact

Office Address Euston House
Office Address2 12 Euston Place
Town Leamington Spa
Post code CV32 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11606005
Date of Incorporation Thu, 4th Oct 2018
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st October
Company age 6 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Richard C.

Position: Director

Appointed: 07 March 2023

William C.

Position: Director

Appointed: 04 October 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Halfpipe Holdings Limited from Coventry, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is William C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Halfpipe Holdings Limited

5 Argosy Court Scimitar Way, Coventry, CV3 4GA, England

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14235660
Notified on 7 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 29 October 2020
Ceased on 7 March 2023
Nature of control: 25-50% voting rights
25-50% shares

William C.

Notified on 4 October 2018
Ceased on 7 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Elev May 6, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand 1 368 6844 039 8065 222 7593 154 950
Current Assets15 280 6866 426 3777 080 3898 126 201
Debtors13 912 0022 373 5011 834 4454 832 789
Net Assets Liabilities13 518 0775 553 1916 836 5188 164 263
Other Debtors110 965474 2711 315 802988 573
Total Inventories  13 07023 185138 462
Property Plant Equipment 41 78136 865105 002 
Other
Amount Specific Advance Or Credit Directors  360 000337 650358 215
Amount Specific Advance Or Credit Made In Period Directors   337 65020 565
Amount Specific Advance Or Credit Repaid In Period Directors   22 350 
Accumulated Amortisation Impairment Intangible Assets  1497441 339
Accumulated Depreciation Impairment Property Plant Equipment 5 96918 82636 35341 268
Amounts Owed By Group Undertakings  200 000450 1373 632 510
Average Number Employees During Period 4677
Creditors 1 796 452907 746338 131484 614
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 930
Disposals Property Plant Equipment    51 345
Fixed Assets 41 78142 666110 208546 258
Increase From Amortisation Charge For Year Intangible Assets  149595595
Increase From Depreciation Charge For Year Property Plant Equipment 5 96912 85717 5271 209
Intangible Assets  5 8015 2064 611
Intangible Assets Gross Cost  5 9505 950 
Net Current Assets Liabilities13 484 2345 518 6316 742 2587 641 587
Other Creditors 613 416310 11326 57511 669
Other Taxation Social Security Payable 770 189492 819288 883406 341
Property Plant Equipment Gross Cost 47 75055 691141 35530 269
Provisions For Liabilities Balance Sheet Subtotal 7 9388 10615 94823 582
Total Additions Including From Business Combinations Property Plant Equipment 47 7507 94185 66422 478
Total Assets Less Current Liabilities13 526 0155 561 2976 852 4668 187 845
Trade Creditors Trade Payables 412 821104 79022 67366 604
Trade Debtors Trade Receivables 3 901 0371 699 23068 506211 706
Bank Borrowings Overdrafts 2624  
Total Additions Including From Business Combinations Intangible Assets  5 950  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 12th, February 2024
Free Download (10 pages)

Company search