Max-wax Fleet Ltd WORTHING


Max-wax Fleet started in year 2011 as Private Limited Company with registration number 07862396. The Max-wax Fleet company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Worthing at Amelia House. Postal code: BN11 1QR.

The company has 2 directors, namely Kelly G., Tristan G.. Of them, Tristan G. has been with the company the longest, being appointed on 28 November 2011 and Kelly G. has been with the company for the least time - from 31 March 2022. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Max-wax Fleet Ltd Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07862396
Date of Incorporation Mon, 28th Nov 2011
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Kelly G.

Position: Director

Appointed: 31 March 2022

Tristan G.

Position: Director

Appointed: 28 November 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Max-Wax Fleet Holdings Limited from Worthing, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Tristan G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Kelly G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Max-Wax Fleet Holdings Limited

Amelia House Crescent Road, Worthing, BN11 1QR, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Max-Wax Fleet Holdings Limited
Registration number 14852669
Notified on 11 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tristan G.

Notified on 6 April 2016
Ceased on 11 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kelly G.

Notified on 31 March 2022
Ceased on 11 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-03-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth17 4627 49216 87617 1535 955      
Balance Sheet
Cash Bank On Hand     49 51758 10090 599115 030162 03454 283
Current Assets14 80618 29618 08938 52831 57877 86886 092131 350157 677206 844106 169
Debtors3 8415 7875 7601 1619 02733 41526 49239 25141 14743 31050 386
Net Assets Liabilities    5 95522 22446 512111 710171 184258 021313 906
Other Debtors     13 6117 2429 4278 3885 7257 218
Property Plant Equipment     68 99155 39827 53614 31336 96225 160
Total Inventories     1 9501 5001 5001 5001 5001 500
Cash Bank In Hand10 96510 5699 96935 46720 841      
Net Assets Liabilities Including Pension Asset Liability17 4627 49216 876        
Stocks Inventory 1 9401 8601 9001 710      
Tangible Fixed Assets10 1129 53040 57836 54479 563      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve17 3627 39216 77617 0535 855      
Shareholder Funds17 4627 49216 87617 1535 955      
Other
Accumulated Depreciation Impairment Property Plant Equipment     46 40973 063102 067118 23989 819101 621
Additions Other Than Through Business Combinations Property Plant Equipment      13 0611 1422 94932 192 
Average Number Employees During Period       3344
Bank Borrowings Overdrafts      157 977151 907142 009124 445111 633
Creditors    53 99253 114208 138187 797162 863148 916128 349
Fixed Assets10 1129 53032 40737 04480 06368 991344 290316 428303 205325 854445 426
Future Minimum Lease Payments Under Non-cancellable Operating Leases      31 50021 00029 45018 0506 650
Increase From Depreciation Charge For Year Property Plant Equipment      26 65429 00416 1729 54311 802
Investment Property      288 892288 892288 892288 892420 266
Investment Property Fair Value Model      288 892288 892288 892288 892420 266
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases      100 00080 00060 00048 60028 600
Net Current Assets Liabilities7 350-2 038-15 531-16 091-20 1166 347-80 540-8 33533 44288 0831 629
Number Shares Issued Fully Paid      100    
Other Creditors     53 11450 16135 89020 85424 47116 716
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         37 963 
Other Disposals Property Plant Equipment         37 963 
Other Taxation Social Security Payable     39 85743 72557 18489 51576 37369 097
Par Value Share11 11 1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  455 8337 014     
Property Plant Equipment Gross Cost     115 400128 461129 603132 552126 781 
Provisions For Liabilities Balance Sheet Subtotal      9 1008 5862 6007 0004 800
Total Assets Less Current Liabilities17 4627 49216 87620 95359 94775 338263 750308 093336 647413 937447 055
Trade Creditors Trade Payables     1 9052 9836 2244 93611 5788 593
Trade Debtors Trade Receivables     19 80419 25029 82432 75937 58543 168
Creditors Due After One Year    53 992      
Creditors Due Within One Year7 45620 33434 07554 61951 694      
Investments Fixed Assets  500500500      
Number Shares Allotted100100 100100      
Provisions For Liabilities Charges   3 800       
Current Asset Investments  500        
Tangible Fixed Assets Additions 19026 2985 71273 607      
Tangible Fixed Assets Cost Or Valuation10 64310 83345 20250 914100 951      
Tangible Fixed Assets Depreciation5311 3034 62414 37021 388      
Tangible Fixed Assets Depreciation Charged In Period 7723 4219 74620 453      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    13 435      
Tangible Fixed Assets Disposals    23 570      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates January 14, 2024
filed on: 26th, January 2024
Free Download (5 pages)

Company search

Advertisements