Maxam Uk Limited CHESTERFIELD


Maxam Uk started in year 2005 as Private Limited Company with registration number 05440714. The Maxam Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Chesterfield at Moore Close Off Tupton Way. Postal code: S42 5UX. Since 24th October 2006 Maxam Uk Limited is no longer carrying the name Uee Uk.

The firm has 2 directors, namely Inigo P., Juan G.. Of them, Inigo P., Juan G. have been with the company the longest, being appointed on 11 March 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S42 5UY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1066370 . It is located at Moore Close, Off Park Road, Chesterfield with a total of 6 carsand 3 trailers.

Maxam Uk Limited Address / Contact

Office Address Moore Close Off Tupton Way
Office Address2 Holmewood Industrial Park
Town Chesterfield
Post code S42 5UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05440714
Date of Incorporation Fri, 29th Apr 2005
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Inigo P.

Position: Director

Appointed: 11 March 2020

Juan G.

Position: Director

Appointed: 11 March 2020

Monstserrat D.

Position: Director

Appointed: 09 September 2019

Resigned: 11 March 2020

Jose C.

Position: Director

Appointed: 29 June 2017

Resigned: 11 March 2020

Vicente H.

Position: Director

Appointed: 26 October 2011

Resigned: 29 June 2017

Rachel O.

Position: Secretary

Appointed: 03 June 2008

Resigned: 23 February 2012

Rafael M.

Position: Director

Appointed: 03 May 2005

Resigned: 26 October 2011

Aranzazu S.

Position: Director

Appointed: 03 May 2005

Resigned: 06 September 2019

Philip H.

Position: Secretary

Appointed: 03 May 2005

Resigned: 03 June 2008

Eversecretary Limited

Position: Corporate Secretary

Appointed: 29 April 2005

Resigned: 03 May 2005

Everdirector Limited

Position: Corporate Director

Appointed: 29 April 2005

Resigned: 03 May 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Maxamcorp International S.l. from 28042 Madrid, Spain. The abovementioned PSC is classified as "an owner", 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.

Maxamcorp International S.L.

16 Avenida Del Partenon, 28042 Madrid, Spain

Legal authority Owner
Legal form Owner
Country registered Spain
Place registered Spain
Registration number B84967587
Notified on 29 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Uee Uk October 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand428 932391 043258 570190 378
Current Assets1 561 3671 857 0291 955 8981 412 549
Debtors628 3111 017 7621 179 001772 188
Net Assets Liabilities400 739388 518544 356753 959
Total Inventories504 124448 224518 327449 983
Other
Audit Fees Expenses7 85711 3553 20027 858
Accrued Liabilities  33 34740 432
Accrued Liabilities Deferred Income36 89627 59733 34740 432
Accumulated Amortisation Impairment Intangible Assets10 65410 65410 65410 654
Accumulated Depreciation Impairment Property Plant Equipment1 014 2161 033 7351 039 8161 054 800
Additions Other Than Through Business Combinations Property Plant Equipment   172 290
Administration Support Average Number Employees4223
Administrative Expenses965 754920 962379 483962 752
Amounts Owed By Related Parties49 289  3 069
Amounts Owed To Related Parties475 662486 384655 168288 394
Average Number Employees During Period15121212
Balances With Banks427 987391 043258 570190 378
Cash Cash Equivalents428 932391 043  
Cash On Hand945   
Comprehensive Income Expense209 400-12 222155 838209 603
Cost Inventories Recognised As Expense Gross2 560 2312 795 9561 388 8843 486 286
Cost Sales3 230 5173 330 0751 637 4813 961 355
Creditors1 181 3381 469 7021 431 652836 006
Current Tax For Period-55 692   
Depreciation Expense Property Plant Equipment37 70119 5196 08014 984
Finished Goods463 601351 770410 206375 062
Government Grant Income33 928   
Gross Profit Loss1 093 868930 269523 6231 185 892
Income Tax Expense Credit-55 692   
Increase From Depreciation Charge For Year Property Plant Equipment 19 5196 08114 984
Intangible Assets Gross Cost10 65410 65410 65410 654
Interest Income On Bank Deposits81210
Interest Payable Similar Charges Finance Costs35 34221 53013 30443 547
Issue Ordinary Shares3 748 580   
Lease Liabilities  87 02560 759
Loss Gain From Write-downs Reversals Inventories2 862 6902 990 7021 486 7943 607 120
Loss On Financing Activities Due To Foreign Exchange Differences-94 50013 51213 57031 674
Net Current Assets Liabilities380 029387 327524 246576 543
Non-current Provisions 25 000  
Number Shares Issued Fully Paid3 748 5813 748 5813 748 5813 748 581
Operating Profit Loss189 0429 307169 140253 140
Other Creditors  115 07471 394
Other Interest Receivable Similar Income Finance Income81210
Other Operating Income60 928   
Other Operating Income Format160 928 25 00030 000
Other Payables38 44861 644115 074 
Other Provisions Balance Sheet Subtotal-25 000-25 000  
Other Remaining Operating Income27 000 25 00030 000
Other Taxation Social Security Payable226 251155 204119 46991 493
Par Value Share 111
Pension Costs Defined Contribution Plan12 32318 5433 1929 404
Prepayments40 90860 41278 72060 546
Production Average Number Employees1110109
Profit Loss209 400-12 222155 838209 603
Profit Loss Before Tax153 708-12 222  
Profit Loss On Ordinary Activities Before Tax153 708-12 222155 838209 603
Property Plant Equipment Excluding Right-of-use Assets45 71026 19120 110177 416
Property Plant Equipment Gross Cost1 059 9261 059 9261 059 9261 232 216
Provisions25 00025 000  
Raw Materials Consumables40 52396 454108 12174 921
Revenue From Sale Goods4 324 3854 260 3442 161 1045 147 247
Social Security Costs50 50846 39319 04747 481
Staff Costs Employee Benefits Expense554 029540 162185 548504 308
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised-29 4362 322-153 270-44 325
Tax Decrease From Utilisation Tax Losses  123 590 
Tax Decrease Increase From Effect Revenue Exempt From Taxation   -1 153
Tax Expense Credit Applicable Tax Rate29 204-2 32229 60945 096
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-55 692   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss232 71382
Tax Tax Credit On Profit Or Loss On Ordinary Activities-55 692   
Total Assets Less Current Liabilities425 739413 518544 356 
Total Operating Lease Payments91 39288 27937 69791 362
Trade Creditors Trade Payables404 081737 337508 594342 481
Trade Debtors Trade Receivables538 114957 3501 100 281708 573
Trade Other Receivables  1 179 001772 188
Turnover Revenue4 324 3854 260 3442 161 1045 147 247
Unpaid Contributions To Pension Schemes 1 536 1 812
Wages Salaries491 198475 226163 309447 423

Transport Operator Data

Moore Close
Address Off Park Road , Holmewood Industrial Estate
City Chesterfield
Post code S42 5UY
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2022
filed on: 17th, May 2023
Free Download (30 pages)

Company search

Advertisements