Maxwells Financial Management Limited SOMERSET


Maxwells Financial Management Limited was officially closed on 2023-06-06. Maxwells Financial Management was a private limited company that could have been found at 4 King Square, Bridgwater, Somerset, TA6 3YF. Its net worth was valued to be roughly 1338 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2000-01-14) was run by 1 director and 1 secretary.
Director Clive H. who was appointed on 01 January 2021.
Among the secretaries, we can name: Clive H. appointed on 14 January 2000.

The company was classified as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was filed on 2023-01-07 and last time the accounts were filed was on 31 March 2022. 2016-01-07 was the date of the latest annual return.

Maxwells Financial Management Limited Address / Contact

Office Address 4 King Square
Office Address2 Bridgwater
Town Somerset
Post code TA6 3YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03906602
Date of Incorporation Fri, 14th Jan 2000
Date of Dissolution Tue, 6th Jun 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Clive H.

Position: Director

Appointed: 01 January 2021

Clive H.

Position: Secretary

Appointed: 14 January 2000

Richard Y.

Position: Director

Appointed: 23 February 2000

Resigned: 01 January 2021

Mark P.

Position: Director

Appointed: 23 February 2000

Resigned: 31 March 2001

David R.

Position: Director

Appointed: 23 February 2000

Resigned: 30 March 2001

Keith M.

Position: Director

Appointed: 14 January 2000

Resigned: 31 October 2006

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 January 2000

Resigned: 14 January 2000

Clive H.

Position: Director

Appointed: 14 January 2000

Resigned: 31 March 2001

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2000

Resigned: 14 January 2000

People with significant control

Clive H.

Notified on 1 January 2021
Nature of control: significiant influence or control

Richard Y.

Notified on 7 January 2017
Ceased on 1 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 338482       
Balance Sheet
Cash Bank In Hand2 7692 694       
Cash Bank On Hand 2 6941 2381 5032 1874 2081 460761 
Current Assets9 7988 3325 6576 2746 8987 1491 4603 7542 993
Debtors7 0295 6384 4194 7714 7112 941 2 9932 993
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve1 138282       
Shareholder Funds1 338482       
Other
Creditors 7 85013 69516 42918 97521 37333 16535 62535 166
Creditors Due Within One Year8 4607 850       
Net Current Assets Liabilities1 338482-8 038-10 155-12 077-14 224-31 705-31 871-32 173
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities1 338482-8 038-10 156-12 077-14 224-31 705-31 871-32 173
Average Number Employees During Period     111 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 12th, January 2016
Free Download (5 pages)

Company search

Advertisements