Maxearn Limited MANCHESTER


Founded in 2001, Maxearn, classified under reg no. 04138899 is an active company. Currently registered at Unit 29 Devonshire Road M28 3PT, Manchester the company has been in the business for 23 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Brian W., appointed on 2 January 2024. In addition, a secretary was appointed - Brian W., appointed on 2 January 2024. At present 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.

Maxearn Limited Address / Contact

Office Address Unit 29 Devonshire Road
Office Address2 Worsley
Town Manchester
Post code M28 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138899
Date of Incorporation Wed, 10th Jan 2001
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th March
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Brian W.

Position: Director

Appointed: 02 January 2024

Brian W.

Position: Secretary

Appointed: 02 January 2024

Walkboost Limited

Position: Corporate Director

Appointed: 07 January 2019

Jeff B.

Position: Director

Appointed: 09 February 2023

Resigned: 21 December 2023

Jeff B.

Position: Secretary

Appointed: 09 February 2023

Resigned: 21 December 2023

Michael C.

Position: Secretary

Appointed: 17 June 2022

Resigned: 31 January 2023

Michael C.

Position: Director

Appointed: 17 June 2022

Resigned: 31 January 2023

Craig F.

Position: Director

Appointed: 10 June 2016

Resigned: 17 June 2022

Craig F.

Position: Secretary

Appointed: 10 June 2016

Resigned: 17 June 2022

Yvonne H.

Position: Director

Appointed: 31 December 2015

Resigned: 07 January 2019

John D.

Position: Secretary

Appointed: 08 July 2013

Resigned: 10 June 2016

John D.

Position: Director

Appointed: 01 December 2011

Resigned: 10 June 2016

Tayabali M.

Position: Director

Appointed: 01 December 2011

Resigned: 31 December 2015

Andrew C.

Position: Director

Appointed: 01 December 2011

Resigned: 31 December 2015

Timothy H.

Position: Director

Appointed: 01 December 2011

Resigned: 31 December 2015

Craig F.

Position: Secretary

Appointed: 13 May 2004

Resigned: 08 July 2013

Yakub P.

Position: Secretary

Appointed: 09 February 2001

Resigned: 13 May 2004

Yakub P.

Position: Director

Appointed: 09 February 2001

Resigned: 01 December 2011

Anwer P.

Position: Director

Appointed: 09 February 2001

Resigned: 01 December 2011

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 10 January 2001

Resigned: 09 February 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 10 January 2001

Resigned: 09 February 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Walkboost Limited from Bolton, 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.

Walkboost Limited

Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 4450328
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 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand43 64225 470
Current Assets423 325495 857
Debtors188 056186 415
Net Assets Liabilities-1 979 546-2 680 442
Other Debtors648 
Property Plant Equipment69 12561 543
Other
Audit Fees Expenses4 4452 895
Accrued Liabilities Deferred Income34 67517 693
Accumulated Depreciation Impairment Property Plant Equipment531 193560 078
Amounts Owed By Group Undertakings43 01128 002
Amounts Owed To Group Undertakings2 223 7122 458 260
Average Number Employees During Period8479
Creditors2 469 9243 233 789
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-9951 981
Future Minimum Lease Payments Under Non-cancellable Operating Leases80 128367 194
Increase From Depreciation Charge For Year Property Plant Equipment 28 885
Net Current Assets Liabilities-2 046 599-2 737 932
Other Creditors3 166410 017
Other Taxation Social Security Payable25 075114 459
Prepayments Accrued Income64 54590 494
Property Plant Equipment Gross Cost600 318621 621
Provisions For Liabilities Balance Sheet Subtotal2 0724 053
Total Additions Including From Business Combinations Property Plant Equipment 21 303
Total Assets Less Current Liabilities-1 977 474-2 676 389
Trade Creditors Trade Payables183 296233 360
Trade Debtors Trade Receivables79 85267 919

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search

Advertisements