Company NameMaxglow (Hayes) Limited
DirectorsPeter Gregory Strong and Janet Strong
Company StatusActive
Company Number01646885
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Gregory Strong
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameJanet Strong
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1998(16 years after company formation)
Appointment Duration25 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Secretary NameJanet Strong
NationalityBritish
StatusCurrent
Appointed17 July 1998(16 years after company formation)
Appointment Duration25 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMr Raymond William Paskins
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 July 1998)
RolePlumbing And Heating Engineer
Correspondence Address35 Marlborough Road
Isleworth
Middlesex
TW7 5BZ
Secretary NameMr Raymond William Paskins
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address35 Marlborough Road
Isleworth
Middlesex
TW7 5BZ

Contact

Websitemaxglow.co.uk

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8 at £1Janet Strong
80.00%
Ordinary
2 at £1Peter Gregory Strong
20.00%
Ordinary

Financials

Year2014
Net Worth£1,123,924
Cash£571,434
Current Liabilities£15,336

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

20 April 2002Delivered on: 3 May 2002
Satisfied on: 27 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a britannia industrial estate printing house lane london borough title number AGL15402. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

31 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Registered office address changed from C/O S W Frankson & Co, Bridge House, Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Director's details changed for Janet Strong on 1 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Peter Gregory Strong on 1 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Peter Gregory Strong on 1 December 2012 (2 pages)
23 January 2013Secretary's details changed for Janet Strong on 1 December 2012 (1 page)
23 January 2013Secretary's details changed for Janet Strong on 1 December 2012 (1 page)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
23 January 2013Director's details changed for Janet Strong on 1 December 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2010Director's details changed for Mr Peter Gregory Strong on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Peter Gregory Strong on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Janet Strong on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Janet Strong on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 January 2008Registered office changed on 04/01/08 from: bridge house station road hayes middlesex UB3 4BT (1 page)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2005Return made up to 20/12/05; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Return made up to 20/12/04; full list of members (7 pages)
24 December 2003Return made up to 20/12/03; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2002Return made up to 20/12/02; full list of members (8 pages)
28 May 2002Resolutions
  • RES13 ‐ Guarantee 25/04/02
(1 page)
28 May 2002Resolutions
  • RES13 ‐ Legal charge 25/04/02
(1 page)
3 May 2002Particulars of mortgage/charge (3 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Return made up to 20/12/00; full list of members (6 pages)
15 December 1999Return made up to 20/12/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Return made up to 20/12/98; full list of members (6 pages)
21 January 1999Ad 16/12/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 August 1998£ ic 2/1 20/07/98 £ sr 1@1=1 (1 page)
29 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 January 1998Return made up to 20/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Return made up to 20/12/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 December 1995Return made up to 20/12/95; full list of members (6 pages)
28 June 1982Certificate of incorporation (1 page)