Max Automotive Ltd

DataGardener
live
Micro

Max Automotive Ltd

04697390Private Limited With Share Capital

Unit 49 Sutton Park Avenue, Earley, Reading, RG61AZ
Incorporated

13/03/2003

Company Age

23 years

Directors

2

Employees

SIC Code

45310

Risk

very low risk

Company Overview

Registration, classification & business activity

Max Automotive Ltd (04697390) is a private limited with share capital incorporated on 13/03/2003 (23 years old) and registered in reading, RG61AZ. The company operates under SIC code 45310 - wholesale trade of motor vehicle parts and accessories.

Private Limited With Share Capital
SIC: 45310
Micro
Incorporated 13/03/2003
RG61AZ

Financial Overview

Total Assets

£962.0K

Liabilities

£618.4K

Net Assets

£343.6K

Est. Turnover

£1.31M

AI Estimated
Unreported
Cash

£106.9K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2021
Resolution
Category:Resolution
Date:14-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Administrative Restoration Company
Category:Restoration
Date:13-03-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:12-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:27-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2017
Resolution
Category:Resolution
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:17-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2010
Legacy
Category:Annual Return
Date:27-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2009
Legacy
Category:Address
Date:25-03-2009
Legacy
Category:Annual Return
Date:26-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2008
Legacy
Category:Annual Return
Date:05-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2006
Legacy
Category:Annual Return
Date:02-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2006
Legacy
Category:Annual Return
Date:14-06-2005
Legacy
Category:Mortgage
Date:02-03-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-01-2005
Legacy
Category:Annual Return
Date:17-03-2004
Legacy
Category:Address
Date:14-04-2003
Legacy
Category:Officers
Date:21-03-2003
Legacy
Category:Officers
Date:21-03-2003
Legacy
Category:Officers
Date:14-03-2003
Legacy
Category:Officers
Date:14-03-2003

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date31/12/2024
Latest Accounts31/03/2024

Trading Addresses

Unit 49, Suttons Business Park, Sutton Park Avenue, Earley, Reading, RG61AZRegistered

Contact

01189440009
info@ela-uk.com
laautomotive.ca
Unit 49 Sutton Park Avenue, Earley, Reading, RG61AZ