Company NameMaxgear Limited
DirectorCiaran John Dunne
Company StatusActive
Company Number06798210
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 2 months ago)
Previous NamesMaxgear Limited and Maxgear Cycles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ciaran John Dunne
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E1 Waterfold Business Park
Bury
BL9 7BR
Secretary NameMr Ciaran Dunne
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit E1 Waterfold Business Park
Bury
BL9 7BR
Director NameMr Ian Burslem
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 York Avenue
Rochdale
Lancashire
OL11 5HL
Director NameMr Christopher Ian Mills
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 York Avenue
Rochdale
Lancashire
OL11 5HL
Director NameMr Wayne Kevin Greenhalgh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Atlas House
St. Georges Square
Bolton
BL1 2HB

Contact

Websitemaxgear.co.uk

Location

Registered Address14 York Avenue
Rochdale
OL11 5HL
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Shareholders

10k at £1Ciaran Dunne
50.00%
Ordinary
10k at £1Wayne Kevin Greenhalgh
50.00%
Ordinary

Financials

Year2014
Net Worth£130,413
Cash£329,446
Current Liabilities£269,115

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

7 April 2009Delivered on: 9 April 2009
Satisfied on: 2 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

1 June 2017Director's details changed for Mr Wayne Kevin Greenhalgh on 25 May 2017 (2 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,000
(4 pages)
2 February 2016Satisfaction of charge 1 in full (1 page)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 September 2015Registered office address changed from 14 York Avenue Rochdale Lancashire OL11 5HL to Unit 6 Atlas House St. Georges Square Bolton BL1 2HB on 22 September 2015 (1 page)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,000
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,000
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
21 January 2011Termination of appointment of Christopher Mills as a director (1 page)
21 January 2011Termination of appointment of Ian Burslem as a director (1 page)
21 January 2011Registered office address changed from the Barn 163a Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AZ on 21 January 2011 (1 page)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 October 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
19 February 2010Director's details changed for Mr Wayne Kevin Greenhalgh on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Ian Burslem on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Christopher Ian Mills on 18 February 2010 (2 pages)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Ciaran Dunne on 18 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Ciaran Dunne on 18 February 2010 (1 page)
22 April 2009Memorandum of capital 22/04/09 (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 April 2009Solvency statement dated 26/03/09 (1 page)
8 April 2009Statement by directors (1 page)
8 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2009Memorandum and Articles of Association (19 pages)
10 March 2009Memorandum and Articles of Association (18 pages)
7 March 2009Company name changed maxgear cycles LIMITED\certificate issued on 09/03/09 (2 pages)
2 March 2009Company name changed maxgear LIMITED\certificate issued on 05/03/09 (2 pages)
22 January 2009Incorporation (21 pages)