Maxtime Limited DUDLEY


Maxtime started in year 2005 as Private Limited Company with registration number 05438296. The Maxtime company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Dudley at ""the Old Doctor's House"". Postal code: DY1 2AW. Since 2014-10-22 Maxtime Limited is no longer carrying the name Lds Business Systems.

At the moment there are 2 directors in the the company, namely Stephen G. and Lee G.. In addition one secretary - Stephen G. - is with the firm. As of 29 May 2024, there were 2 ex directors - Martin H., Stuart N. and others listed below. There were no ex secretaries.

Maxtime Limited Address / Contact

Office Address ""the Old Doctor's House""
Office Address2 74 Grange Road
Town Dudley
Post code DY1 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05438296
Date of Incorporation Wed, 27th Apr 2005
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Stephen G.

Position: Director

Appointed: 27 April 2005

Stephen G.

Position: Secretary

Appointed: 27 April 2005

Lee G.

Position: Director

Appointed: 27 April 2005

Martin H.

Position: Director

Appointed: 09 December 2016

Resigned: 31 March 2017

Stuart N.

Position: Director

Appointed: 01 May 2013

Resigned: 31 August 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2005

Resigned: 27 April 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 April 2005

Resigned: 27 April 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Lee G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Lee G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Lds Business Systems October 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth191 937227 580232 180169 149       
Balance Sheet
Cash Bank In Hand227 155154 302227 82593 278       
Cash Bank On Hand   93 278120 112127 475198 804140 641157 238160 642134 462
Current Assets334 056277 353289 747211 486260 907380 287319 893275 745313 505261 991284 582
Debtors100 901117 05157 422104 508134 389238 09292 936109 731125 62071 851117 432
Net Assets Liabilities   166 382180 230225 439232 757192 626190 485182 380194 789
Net Assets Liabilities Including Pension Asset Liability191 937227 580232 180169 149       
Property Plant Equipment   18 67710 1418 65214 60314 23712 81015 46612 454
Stocks Inventory6 0006 0004 50013 700       
Tangible Fixed Assets38 94943 64225 80718 677       
Total Inventories   13 7006 40614 72028 15325 37330 64729 49832 688
Reserves/Capital
Called Up Share Capital143143143143       
Profit Loss Account Reserve161 837197 480202 080139 049       
Shareholder Funds191 937227 580232 180169 149       
Other
Accumulated Depreciation Impairment Property Plant Equipment   52 95361 48964 33813 20017 48421 34925 20729 195
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    2 106-3761 045-150-191-609 
Average Number Employees During Period   101010121012127
Consideration Received For Shares Issued Specific Share Issue     5 728     
Creditors   63 78188 712161 77098 96494 731133 39693 25299 881
Creditors Due After One Year6 733550         
Creditors Due Within One Year166 87984 41178 21361 014       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      57 473    
Disposals Property Plant Equipment      59 449    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   39 38222 23911 65924 84910 96914 93314 5004 000
Increase From Depreciation Charge For Year Property Plant Equipment    8 5362 8496 3354 2843 8653 8583 988
Net Current Assets Liabilities167 177192 942211 534147 705172 195218 517220 929181 014180 109168 739184 701
Nominal Value Shares Issued Specific Share Issue     1     
Number Shares Allotted 143143143       
Number Shares Issued Fully Paid    143161616161616
Number Shares Issued Specific Share Issue     16     
Par Value Share 1111111111
Property Plant Equipment Gross Cost   71 63071 63072 99027 80331 72134 15940 67341 649
Provisions    2 1061 7302 7752 6252 4341 825 
Provisions For Liabilities Balance Sheet Subtotal    2 1061 7302 7752 6252 4341 8252 366
Provisions For Liabilities Charges7 4568 4545 161        
Share Capital Allotted Called Up Paid143143143143       
Share Premium Account29 95729 95729 95729 957       
Tangible Fixed Assets Additions 28 63611 0092 766       
Tangible Fixed Assets Cost Or Valuation93 176120 70768 86471 630       
Tangible Fixed Assets Depreciation54 22777 06543 05752 953       
Tangible Fixed Assets Depreciation Charged In Period 23 75114 3889 896       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 91348 396        
Tangible Fixed Assets Disposals 1 10562 852        
Total Additions Including From Business Combinations Property Plant Equipment     1 36014 2623 9182 4386 514976
Total Assets Less Current Liabilities206 126236 584237 341169 149182 336227 169235 532195 251192 919184 205197 155
Accrued Liabilities Deferred Income        2 6703 050 
Corporation Tax Payable        18 57615 642 
Merchandise        30 64729 498 
Other Creditors        8 61511 439 
Other Taxation Social Security Payable        14 5226 527 
Prepayments        7 58810 400 
Trade Creditors Trade Payables        2 7845 295 
Trade Debtors Trade Receivables        118 03261 451 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 20th, April 2022
Free Download (9 pages)

Company search

Advertisements