Max Events Ltd BRISTOL


Max Events started in year 2002 as Private Limited Company with registration number 04493799. The Max Events company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bristol at Woodlands Grange Woodlands Lane. Postal code: BS32 4JY.

There is a single director in the company at the moment - James C., appointed on 29 July 2002. In addition, a secretary was appointed - Sonya C., appointed on 16 June 2007. At present 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.

Max Events Ltd Address / Contact

Office Address Woodlands Grange Woodlands Lane
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04493799
Date of Incorporation Wed, 24th Jul 2002
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Sonya C.

Position: Secretary

Appointed: 16 June 2007

James C.

Position: Director

Appointed: 29 July 2002

Kieren W.

Position: Secretary

Appointed: 22 December 2002

Resigned: 16 June 2007

Andrew T.

Position: Secretary

Appointed: 29 July 2002

Resigned: 30 June 2003

Kieren W.

Position: Director

Appointed: 29 July 2002

Resigned: 16 June 2007

Madeleine B.

Position: Director

Appointed: 29 July 2002

Resigned: 13 December 2002

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 24 July 2002

Resigned: 31 July 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is James C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth109 21779 35251 056139 804194 994       
Balance Sheet
Cash Bank In Hand14 62612 1102 6143 052102 142       
Cash Bank On Hand    102 142102 499147 54837 23314 0192 521112 99132 605
Current Assets53 51564 62849 04356 445140 429201 212223 084176 248156 096102 467307 220342 246
Debtors23 26944 51826 14831 24616 18728 1186 81363 65663 87586 746169 529246 988
Net Assets Liabilities    194 994235 988282 969298 402286 87542 870140 480294 583
Net Assets Liabilities Including Pension Asset Liability109 21779 35251 056139 804194 994       
Other Debtors    1 262584588  1 5574 36785 000
Property Plant Equipment    442 687458 981454 074449 955409 909365 016555 437 
Stocks Inventory15 6208 00020 28122 14722 100       
Tangible Fixed Assets249 920409 295412 065417 091442 687       
Total Inventories    22 10070 59568 72375 35978 20213 20024 70062 653
Reserves/Capital
Called Up Share Capital3030303030       
Profit Loss Account Reserve109 18779 32251 026139 774194 964       
Shareholder Funds109 21779 35251 056139 804194 994       
Other
Accrued Liabilities Deferred Income          104 88979 763
Accumulated Depreciation Impairment Property Plant Equipment    338 113390 891448 355506 470553 836600 254653 941708 890
Amounts Owed By Group Undertakings       10 79910 924   
Amounts Owed To Group Undertakings         27 93381 355121 452
Average Number Employees During Period     88108877
Bank Borrowings    178 092168 716202 138   266 130238 026
Bank Borrowings Overdrafts    8 0208 02026 69492 01583 78181 68382 04967 200
Bank Overdrafts    7 25412 1441 310     
Corporation Tax Payable    18 18018 74721 63311 92717 57617 576  
Corporation Tax Recoverable         40 87340 873 
Creditors    227 705213 523195 012168 253133 449152 608280 732412 992
Creditors Due Within One Year95 461154 276186 594115 657120 922       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 6871138 70911 049  840
Disposals Property Plant Equipment     8 63826210 50012 437  860
Finance Lease Liabilities Present Value Total    57 63352 82719 56810 35112 011 19 24048 993
Future Minimum Lease Payments Under Non-cancellable Operating Leases     364 392280 42476 556    
Increase Decrease In Property Plant Equipment     46 88513 700   75 07579 300
Increase From Depreciation Charge For Year Property Plant Equipment     60 46557 57766 82458 41546 41853 687125 362
Net Current Assets Liabilities-41 946-89 648-137 551-59 21219 50733 98066 94657 56344 018-144 121-72 511-70 746
Number Shares Allotted 30303030       
Number Shares Issued But Not Fully Paid     3030     
Number Shares Issued Fully Paid       3030303030
Other Creditors    4 2013 5832 4641 4781 533552654387
Other Taxation Social Security Payable    5 32310 5625 9764 2023 7192 7259614 329
Par Value Share 11111111111
Prepayments Accrued Income    3 2119 9596 13446 52549 83129 00010745 915
Property Plant Equipment Gross Cost    780 800849 872902 429956 425963 745965 2701 209 378225 895
Provisions For Liabilities Balance Sheet Subtotal    39 49543 45043 03940 86333 60325 41761 71489 356
Provisions For Liabilities Charges41 38629 67331 48833 52839 495       
Recoverable Value-added Tax          15 42317 704
Secured Debts63 432231 895226 382187 569257 413       
Share Capital Allotted Called Up Paid30303030        
Tangible Fixed Assets Additions 233 67365 48874 10392 557       
Tangible Fixed Assets Cost Or Valuation426 601630 060678 919728 232780 800       
Tangible Fixed Assets Depreciation176 681220 765266 854311 141338 113       
Tangible Fixed Assets Depreciation Charged In Period 63 02857 31162 28356 912       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 94411 22217 99629 940       
Tangible Fixed Assets Disposals 30 21416 62924 79039 989       
Total Additions Including From Business Combinations Property Plant Equipment     77 71052 81964 49619 7571 525244 1081 125
Total Assets Less Current Liabilities207 974319 647274 514357 879462 194492 961521 020507 518453 927220 895482 926633 166
Total Borrowings    257 413268 654258 718   328 200329 006
Trade Creditors Trade Payables    30 33348 14429 22927 82029 04762 50849 48382 383
Trade Debtors Trade Receivables    11 71417 575916 3323 12015 316108 75998 369
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     11 054      
Value Shares Allotted   3030       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements