Company NameMax White Business Services Ltd
DirectorMaxwell Iain White
Company StatusActive
Company Number05325514
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Previous NameMax White - Mail Boxes Etc Manchester Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaxwell Iain White
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(5 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Lower Capstone Farm
Mellor
Cheshire
SK6 5NL
Secretary NameLelsey Ferguson White
StatusCurrent
Appointed28 July 2015(10 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address19 Lever Street
Manchester
M1 1AN
Secretary NameMaureen White
NationalityBritish
StatusResigned
Appointed11 January 2005(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2008)
RoleCompany Director
Correspondence Address28 Oxford Drive
Woodley
Stockport
Cheshire
SK6 1HU
Secretary NameAsa Elisabet Bengtsson
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 July 2015)
RoleCompany Director
Correspondence Address20 Belmore Lane
Lymington
Hampshire
SO41 3NJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address19 Lever Street
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Maxwell Iain White
100.00%
Ordinary

Financials

Year2014
Net Worth£2,194
Cash£5,564
Current Liabilities£36,812

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

29 April 2005Delivered on: 7 May 2005
Persons entitled: Bruntwood Estates First Properties Limited

Classification: Rent deposit deed
Secured details: £8,078.13 due or to become due from the company to the chargee.
Particulars: A cash sum of £8,078.13 deposited in a bank account. See the mortgage charge document for full details.
Outstanding

Filing History

17 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
26 August 2015Appointment of Lelsey Ferguson White as a secretary on 28 July 2015 (3 pages)
26 August 2015Termination of appointment of Asa Elisabet Bengtsson as a secretary on 28 July 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Registered office address changed from 111 Piccadilly Manchester Lancashire M1 2HX to 19 Lever Street Manchester M1 1AN on 30 March 2015 (1 page)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for Maxwell Iain White on 6 January 2012 (2 pages)
4 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for Maxwell Iain White on 6 January 2012 (2 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 January 2011Annual return made up to 6 January 2011 (14 pages)
24 January 2011Annual return made up to 6 January 2011 (14 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 January 2010Annual return made up to 6 January 2010 (14 pages)
19 January 2010Annual return made up to 6 January 2010 (14 pages)
18 December 2009Annual return made up to 6 January 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 6 January 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 6 January 2008 (4 pages)
8 December 2009Annual return made up to 6 January 2008 (4 pages)
1 December 2009Registered office address changed from C/O Davies Mclennon 93 Wellington Road North Stockport Cheshire SK4 2LR on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from C/O Davies Mclennon 93 Wellington Road North Stockport Cheshire SK4 2LR on 1 December 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 March 2008Secretary appointed asa elisabet bengtsson (2 pages)
14 March 2008Appointment terminated secretary maureen white (1 page)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 January 2007Return made up to 06/01/07; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2006Return made up to 06/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(6 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
25 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2005New secretary appointed (2 pages)
17 January 2005Company name changed max white - mail boxes etc manch ester LIMITED\certificate issued on 17/01/05 (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
6 January 2005Incorporation (12 pages)