Maxmade Limited PRESCOT


Founded in 2000, Maxmade, classified under reg no. 04118591 is an active company. Currently registered at Stoney Lane L35 9ND, Prescot the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 30th November 2001 Maxmade Limited is no longer carrying the name Maxmade Holdings.

There is a single director in the firm at the moment - David G., appointed on 19 November 2003. In addition, a secretary was appointed - Louise P., appointed on 5 May 2006. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Maureen M. who worked with the the firm until 5 May 2006.

Maxmade Limited Address / Contact

Office Address Stoney Lane
Office Address2 Rainhill
Town Prescot
Post code L35 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118591
Date of Incorporation Fri, 1st Dec 2000
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Louise P.

Position: Secretary

Appointed: 05 May 2006

David G.

Position: Director

Appointed: 19 November 2003

Geoffrey A.

Position: Director

Appointed: 02 April 2002

Resigned: 19 April 2018

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2000

Resigned: 01 December 2000

Maureen M.

Position: Secretary

Appointed: 01 December 2000

Resigned: 05 May 2006

Anthony M.

Position: Director

Appointed: 01 December 2000

Resigned: 18 March 2009

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Gore Holdings Limited from Liverpool, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gore Holdings Limited

C/O Lonsdale & Marsh 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, England

Legal authority Limited Liability Act 2000
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08620584
Notified on 1 December 2016
Nature of control: 75,01-100% shares

Company previous names

Maxmade Holdings November 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand709 167925 002651 015374 973720 9151 091 0431 432 451866 201864 141
Current Assets 1 696 4051 482 0191 318 7051 667 9202 082 4182 766 3721 960 9211 882 876
Debtors508 156397 211494 724635 912605 437650 852854 693616 514622 565
Net Assets Liabilities 624 952878 824571 395473 953493 747543 644542 165565 403
Other Debtors10 35616 44416 23915 95912 43511 19314 82717 35418 087
Property Plant Equipment51 40447 471100 23093 485104 01870 11039 48538 42461 953
Total Inventories322 749374 192336 280307 820341 568340 523479 228478 206 
Other
Accumulated Depreciation Impairment Property Plant Equipment151 184167 940176 527190 143207 133226 431256 451260 271279 832
Amounts Owed To Group Undertakings  172 400277 000797 134978 7291 530 904840 069705 208
Average Number Employees During Period   151718181917
Bank Borrowings Overdrafts     50 000   
Corporation Tax Payable83 19394 228       
Creditors 1 109 430684 381823 0331 278 22250 0002 252 3421 449 8791 363 938
Current Tax For Period83 24594 235       
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 699-787       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   238 500192 451136 243101 61943 08911 060
Increase From Depreciation Charge For Year Property Plant Equipment 16 75628 27328 14733 62335 25832 71020 82019 561
Net Current Assets Liabilities 586 975797 638495 672389 698486 958514 030511 042518 938
Number Shares Issued Fully Paid  200      
Other Creditors548 4171 109 43038 98926 92244 75950 57753 09643 994115 477
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 68614 53116 63315 9602 69017 000 
Other Disposals Property Plant Equipment  19 68622 32916 63315 9602 69025 500 
Other Taxation Social Security Payable78 078155 265169 250149 705196 181188 816264 353220 798218 875
Par Value Share  1      
Property Plant Equipment Gross Cost202 588215 411276 757283 628311 151296 541295 936298 695341 785
Provisions For Liabilities Balance Sheet Subtotal 9 49419 04417 76219 76313 3219 8717 30115 488
Tax Tax Credit On Profit Or Loss On Ordinary Activities85 94493 448       
Total Additions Including From Business Combinations Property Plant Equipment 12 82381 03229 20044 1561 3502 08528 25943 090
Total Assets Less Current Liabilities 634 446897 868589 157493 716557 068553 515549 466580 891
Trade Creditors Trade Payables242 816253 394303 742369 406240 148377 338403 989345 018324 378
Trade Debtors Trade Receivables497 800380 767478 485619 953593 002639 659839 866599 160604 478

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, May 2023
Free Download (10 pages)

Company search

Advertisements