Company NameMaxglow Limited
Company StatusActive
Company Number01235242
CategoryPrivate Limited Company
Incorporation Date26 November 1975(48 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameStephen Paul Arnett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(28 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address512 Darwen Road
Bromley Cross
Bolton
Lancs
BL7 9DX
Director NameWarren Harry Cooper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(34 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address512 Darwen Road
Bromley Cross
Bolton
Lancs
BL7 9DX
Director NameJames Andrew Matthews
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(34 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address512 Darwen Road
Bromley Cross
Bolton
Lancs
BL7 9DX
Secretary NameWarren Harry Cooper
StatusCurrent
Appointed20 September 2010(34 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address512 Darwen Road
Bromley Cross
Bolton
Lancs
BL7 9DX
Director NameMr Raymond William Paskins
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 17 July 1998)
RolePlumbing And Heating Engineer
Correspondence Address35 Marlborough Road
Isleworth
Middlesex
TW7 5BZ
Director NameMr Peter Gregory Strong
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 12 September 2011)
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence AddressHillcrest 188 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SE
Secretary NameMr Raymond William Paskins
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address35 Marlborough Road
Isleworth
Middlesex
TW7 5BZ
Director NameJanet Strong
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(22 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 September 2010)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressHill Crest 188 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SE
Secretary NameJanet Strong
NationalityBritish
StatusResigned
Appointed17 July 1998(22 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 September 2010)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressHill Crest 188 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SE

Contact

Websitehayestownmedicalcentre.co.uk

Location

Registered Address512 Darwen Road
Bromley Cross
Bolton
Lancs
BL7 9DX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Aspect Development & Maintenance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£293,213
Cash£382,794
Current Liabilities£410,511

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

9 July 1998Delivered on: 21 July 1998
Satisfied on: 3 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 January 1988Delivered on: 28 January 1988
Satisfied on: 3 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1A printing house lane hayes middlesex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
4 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 February 2014Registered office address changed from Bridge House, Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page)
29 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 January 2013Director's details changed for Stephen Paul Arnett on 1 December 2012 (2 pages)
23 January 2013Director's details changed for Stephen Paul Arnett on 1 December 2012 (2 pages)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 October 2011Termination of appointment of Peter Strong as a director (1 page)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 September 2010Termination of appointment of Janet Strong as a secretary (1 page)
22 September 2010Appointment of James Andrew Matthews as a director (2 pages)
22 September 2010Termination of appointment of Janet Strong as a director (1 page)
22 September 2010Appointment of Warren Harry Cooper as a secretary (1 page)
22 September 2010Appointment of Warren Harry Cooper as a director (2 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Peter Gregory Strong on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Stephen Paul Arnett on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Stephen Paul Arnett on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Peter Gregory Strong on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Janet Strong on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Janet Strong on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Registered office changed on 04/01/08 from: bridge house station road hayes middlesex UB3 4BT (1 page)
4 January 2008Location of debenture register (1 page)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2007Return made up to 20/12/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2005Return made up to 20/12/05; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Return made up to 20/12/04; full list of members (7 pages)
20 July 2004New director appointed (2 pages)
24 December 2003Return made up to 20/12/03; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2002Return made up to 20/12/02; full list of members (7 pages)
28 May 2002Resolutions
  • RES13 ‐ Guarantee 20/04/02
(1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 2000Return made up to 20/12/00; full list of members (6 pages)
15 December 1999Return made up to 20/12/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Return made up to 20/12/98; full list of members (6 pages)
8 January 1999Secretary resigned;director resigned (1 page)
21 July 1998Particulars of mortgage/charge (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1998Return made up to 20/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Return made up to 20/12/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 December 1995Return made up to 20/12/95; no change of members (4 pages)
19 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
19 January 1995 (5 pages)
6 February 1994 (5 pages)
6 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
2 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
2 February 1993 (4 pages)
11 February 1992Accounts for a small company made up to 31 March 1991 (4 pages)
11 February 1992 (4 pages)
18 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
11 May 1990Accounts for a small company made up to 31 March 1989 (4 pages)
11 May 1990 (4 pages)
31 January 1989 (2 pages)
31 January 1989Accounts for a small company made up to 31 March 1988 (2 pages)
25 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
25 January 1988 (4 pages)
21 January 1987Accounts for a small company made up to 31 March 1986 (4 pages)
21 January 1987 (4 pages)
26 November 1975Certificate of incorporation (1 page)