Maxim Industries Limited WORCESTER


Maxim Industries started in year 1991 as Private Limited Company with registration number 02607738. The Maxim Industries company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Worcester at Whittington Hall. Postal code: WR5 2ZX. Since Thursday 13th September 2001 Maxim Industries Limited is no longer carrying the name E. & G. Engineering.

The company has 4 directors, namely Philip L., David W. and Mark A. and others. Of them, Paul S. has been with the company the longest, being appointed on 11 June 2005 and Philip L. has been with the company for the least time - from 1 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maxim Industries Limited Address / Contact

Office Address Whittington Hall
Office Address2 Whittington Road
Town Worcester
Post code WR5 2ZX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607738
Date of Incorporation Fri, 3rd May 1991
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 33 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 Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Philip L.

Position: Director

Appointed: 01 July 2023

David W.

Position: Director

Appointed: 17 August 2017

Mark A.

Position: Director

Appointed: 31 December 2014

Paul S.

Position: Director

Appointed: 11 June 2005

The Whittington Partnership Llp

Position: Corporate Secretary

Appointed: 10 June 2005

Paul H.

Position: Director

Appointed: 31 December 2014

Resigned: 07 October 2016

Paul D.

Position: Director

Appointed: 01 October 2011

Resigned: 30 October 2015

James F.

Position: Director

Appointed: 01 November 2009

Resigned: 09 June 2014

David A.

Position: Director

Appointed: 24 January 2007

Resigned: 31 December 2014

Robert C.

Position: Director

Appointed: 11 June 2005

Resigned: 30 June 2022

Andrew B.

Position: Director

Appointed: 10 June 2005

Resigned: 01 June 2018

David W.

Position: Director

Appointed: 01 November 2003

Resigned: 10 June 2005

Martyn G.

Position: Director

Appointed: 01 November 2003

Resigned: 10 June 2005

David W.

Position: Secretary

Appointed: 01 February 2003

Resigned: 10 June 2005

Howard R.

Position: Director

Appointed: 20 February 2002

Resigned: 31 December 2011

Martyn G.

Position: Director

Appointed: 05 December 2001

Resigned: 30 April 2002

Brian H.

Position: Director

Appointed: 01 December 2000

Resigned: 04 April 2002

David W.

Position: Director

Appointed: 01 December 2000

Resigned: 02 August 2002

Hl Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2000

Resigned: 04 February 2003

David G.

Position: Director

Appointed: 29 June 1993

Resigned: 10 January 2001

Michael D.

Position: Secretary

Appointed: 29 June 1993

Resigned: 01 December 2000

Ernest S.

Position: Director

Appointed: 20 April 1992

Resigned: 18 March 1994

Denise H.

Position: Director

Appointed: 23 May 1991

Resigned: 04 April 2002

Denise H.

Position: Secretary

Appointed: 23 May 1991

Resigned: 29 June 1993

Kenneth E.

Position: Director

Appointed: 23 May 1991

Resigned: 01 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1991

Resigned: 23 May 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 May 1991

Resigned: 23 May 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Pemberstone Ventures (2013) Limited from Worcester, England. The abovementioned PSC is classified as "a private limited company", 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 Mi Industries Limited that put Worcester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pemberstone Ventures (2013) Limited

Whittington Hall Whittington Road, Worcester, WR5 2ZX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 6648449
Notified on 20 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mi Industries Limited

Whittington Hall Whittington Road, Worcester, WR5 2ZX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 5113037
Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

E. & G. Engineering September 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (17 pages)

Company search

Advertisements