Maxaura Limited SLOUGH


Maxaura started in year 1991 as Private Limited Company with registration number 02589748. The Maxaura company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Slough at Herschel House. Postal code: SL1 1PG.

There is a single director in the company at the moment - Peter B., appointed on 22 March 1991. In addition, a secretary was appointed - Michael A., appointed on 30 November 2003. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter B. who worked with the the company until 30 November 2003.

Maxaura Limited Address / Contact

Office Address Herschel House
Office Address2 58 Herschel Street
Town Slough
Post code SL1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02589748
Date of Incorporation Fri, 8th Mar 1991
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Michael A.

Position: Secretary

Appointed: 30 November 2003

Peter B.

Position: Director

Appointed: 22 March 1991

Martin M.

Position: Director

Appointed: 01 March 2003

Resigned: 30 November 2003

Ellis J.

Position: Director

Appointed: 28 October 1991

Resigned: 20 July 1995

Peter B.

Position: Secretary

Appointed: 22 March 1991

Resigned: 30 November 2003

Carl E.

Position: Director

Appointed: 22 March 1991

Resigned: 28 February 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 March 1991

Resigned: 22 March 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1991

Resigned: 22 March 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Peter B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter B.

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 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 40573 44270 053157 881126 996134 798
Current Assets310 149280 599306 880312 256317 413365 693
Debtors238 744207 157236 827154 375190 417230 895
Net Assets Liabilities154 513155 926151 514168 356202 598 
Other Debtors19 24329 80019 16714 22612 60813 305
Property Plant Equipment17 90536 28552 09726 47621 28925 774
Other
Accumulated Depreciation Impairment Property Plant Equipment320 172316 333330 126330 811341 566353 828
Average Number Employees During Period141514131414
Creditors173 541157 24111 5005 500166 288152 931
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 650 2 478  
Disposals Property Plant Equipment 13 650 4 575  
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 80059 51640 01126 31231 40440 908
Increase From Depreciation Charge For Year Property Plant Equipment 9 81113 79310 75310 75512 262
Net Current Assets Liabilities136 608123 358116 242126 055151 125212 762
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 000
Other Creditors39 21623 09126 04536 75827 29316 525
Other Taxation Social Security Payable87 72491 87079 437102 44686 336105 469
Par Value Share 11111
Property Plant Equipment Gross Cost338 077352 618382 223357 287362 855379 602
Provisions For Liabilities Balance Sheet Subtotal 3 7175 3255 3257 012 
Total Additions Including From Business Combinations Property Plant Equipment 28 19129 60512 7145 56816 747
Total Assets Less Current Liabilities154 513159 643168 339179 181209 610266 887
Trade Creditors Trade Payables46 60142 28079 15640 99747 15930 937
Trade Debtors Trade Receivables219 501177 357217 660140 149177 809217 590
Accumulated Amortisation Impairment Intangible Assets  7 59020 07535 14156 249
Bank Borrowings Overdrafts  11 5005 5005 500 
Fixed Assets  52 09753 12651 47354 125
Increase From Amortisation Charge For Year Intangible Assets   12 48515 06621 108
Intangible Assets  25 48526 65030 18428 351
Intangible Assets Gross Cost  33 07546 72565 32584 600
Total Additions Including From Business Combinations Intangible Assets   13 65018 60019 275

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements