Company NameMax20 Limited
DirectorDonald Paul Tomlinson
Company StatusActive
Company Number04248473
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Donald Paul Tomlinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2001(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameLynne Tomlinson
NationalityBritish
StatusCurrent
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB

Contact

Websitemax20.com
Email address[email protected]
Telephone0161 9415026
Telephone regionManchester

Location

Registered AddressFairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Donald Paul Tomlinson
70.00%
Ordinary
30 at £1Lynne Tomlinson
30.00%
Ordinary

Financials

Year2014
Net Worth£505,357
Cash£359,952
Current Liabilities£1,004,250

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

24 July 2012Delivered on: 1 August 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 April 2004Delivered on: 20 April 2004
Satisfied on: 2 March 2013
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 2001Delivered on: 7 January 2002
Satisfied on: 11 June 2005
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all fixed assets, all specified book debts, the other debts and the factor's account, floating charge the floating assets and floating charge the fixed assets, the specified book debts, the other debts and the factor's account.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Registered office address changed from Chapel House Borough Road Altrincham Cheshire WA15 9RA on 12 July 2012 (1 page)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Register inspection address has been changed (1 page)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 September 2009Return made up to 09/07/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 September 2008Return made up to 09/07/08; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from 7 chester avenue hale altrincham cheshire WA14 9DB (1 page)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2007Return made up to 09/07/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2006Return made up to 09/07/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 September 2005Return made up to 09/07/05; full list of members (6 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 August 2004Return made up to 09/07/04; full list of members (6 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
29 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 July 2003Return made up to 09/07/03; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 September 2002Ad 01/08/01--------- £ si 99@1 (2 pages)
25 September 2002Return made up to 09/07/02; full list of members (6 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
9 July 2001Incorporation (19 pages)