Company NameMaxim Building Solutions Limited
Company StatusActive
Company Number08106030
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stefan Askham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Evans Business Centre Nobel Way
Dinnington
Sheffield
S25 3QB
Director NameMr Russell John Fraser-Davis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Evans Business Centre Nobel Way
Dinnington
Sheffield
S25 3QB
Director NameMrs Lisa Askham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleShop Assistant
Country of ResidenceEngland
Correspondence AddressInternational House Mosley Street
Manchester
M2 3HZ
Director NameMrs Vanessa Fraser-Davis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressInternational House Mosley Street
Manchester
M2 3HZ

Location

Registered AddressInternational House
Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Russell John Fraser-davis
50.00%
Ordinary
1 at £1Stefan Askham
50.00%
Ordinary

Financials

Year2014
Net Worth£170,086
Cash£103,270
Current Liabilities£49,284

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 January 2017Appointment of Mrs Lisa Askham as a director on 30 December 2016 (2 pages)
9 January 2017Registered office address changed from Gallimaufry Treswell Road South Leverton Retford DN22 0BP England to Lawrence House James Nicolson Link York YO30 4WG on 9 January 2017 (1 page)
29 December 2016Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG England to Gallimaufry Treswell Road South Leverton Retford DN22 0BP on 29 December 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
23 February 2016Registered office address changed from 10 Manston Way Worksop Nottinghamshire S81 7NX to Lawrence House James Nicolson Link York YO30 4WG on 23 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
20 January 2015Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to 10 Manston Way Worksop Nottinghamshire S81 7NX on 20 January 2015 (1 page)
30 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (4 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 8 July 2013 (1 page)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
8 July 2013Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 8 July 2013 (1 page)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)