MAXWELL GRANT LIMITED

  • Company statusdissolved
  • Company No04676982
  • Age22 years 5 months Incorporated 25 February 2003
  • Officers0

Address

Ver House 23-25 High Street, Redbourn, St. Albans, AL3 7LE, England

MAXWELL GRANT LIMITED is an dissolved company incorporated on 25 February 2003 and based in St. Albans, England. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsory

2 Years Ago on 09 Aug 2022

Gazette Notice Compulsory

3 Years Ago on 24 May 2022

Accounts With Accounts Type Dormant

3 Years Ago on 30 Nov 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 04 Jul 2021

Gazette Filings Brought Up To Date

4 Years Ago on 18 Jun 2021

Confirmation Statement With No Updates

4 Years Ago on 17 Jun 2021

Gazette Notice Compulsory

4 Years Ago on 08 Jun 2021

Change Person Director Company With Change Date

4 Years Ago on 26 Mar 2021

Change Person Director Company With Change Date

4 Years Ago on 29 Sep 2020

Appoint Person Director Company With Name Date

4 Years Ago on 19 Aug 2020

Appoint Person Director Company With Name Date

4 Years Ago on 19 Aug 2020

Appoint Person Director Company With Name Date

4 Years Ago on 19 Aug 2020

Confirmation Statement With Updates

5 Years Ago on 28 Apr 2020

Appoint Person Secretary Company With Name Date

5 Years Ago on 07 Jan 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 07 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 06 Jan 2020

Appoint Person Director Company With Name Date

5 Years Ago on 06 Jan 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 06 Jan 2020

Termination Director Company With Name Termination Date

5 Years Ago on 06 Jan 2020

Appoint Person Director Company With Name Date

5 Years Ago on 06 Jan 2020

Notification Of A Person With Significant Control

5 Years Ago on 20 Dec 2019

Cessation Of A Person With Significant Control

5 Years Ago on 20 Dec 2019

Confirmation Statement With Updates

6 Years Ago on 25 Feb 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 31 Dec 2018

Confirmation Statement With No Updates

7 Years Ago on 29 Mar 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WILSON, James Neilsecretary 27 Nov 2019
BRADFORD, Paul Jamesdirector Oct 196827 Nov 2019
KIRK, Mathew Owendirector May 197027 Nov 2019
MOODY, Alex Jamesdirector Oct 196827 Nov 2019
PHILLIPS, David Charlesdirector Jun 196827 Nov 2019
WILSON, James Neildirector May 196627 Nov 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
2 Circles Communications Limited 27 Nov 2019
Mr Mark Ronald Shearring Mar 196006 Apr 2016
Mrs Camilla Gillian Shearring Apr 195706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.