Company NameMaxsport Competition Tyres Limited
DirectorsPeter William Burgess and Brynley Henry Llewelyn Lewis
Company StatusActive
Company Number04482229
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Peter William Burgess
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address407 Croydon Road
Caterham
Surrey
CR3 6PP
Secretary NameMr Peter William Burgess
StatusCurrent
Appointed19 December 2013(11 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address407 Croydon Road
Caterham
Surrey
CR3 6PP
Director NameMr Brynley Henry Llewelyn Lewis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit B2 Brynberth Industrial Estate
Rhayader
Powys
LD6 5EN
Wales
Director NameRedmond Barry
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Stella New School Lane
Auchterarder
Perthshire
PH3 1QN
Scotland
Secretary NameClaire Burgess
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria Cottage
Halley Road
Heathfield
East Sussex
TN21 8RG
Secretary NameErica Bethan Deakin
NationalityBritish
StatusResigned
Appointed31 March 2003(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2004)
RoleCompany Director
Correspondence Address1 Fair View
Pant Y Dwr
Rhayader
Powys
LD6 5NA
Wales
Secretary NameBeata Burgess
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address407 Croydon Road
Caterham
Surrey
CR3 6PP
Secretary NameMr Redmond Barry
StatusResigned
Appointed18 May 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2013)
RoleCompany Director
Correspondence AddressLa Stalla New School Lane, High Street
Auchterarder
Perthshire
PH3 1QN
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemaxsport.co.uk

Location

Registered Address407 Croydon Road
Caterham
Surrey
CR3 6PP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600k at £1Treble B Tyre Services LTD
75.00%
Ordinary
99.9k at £1M. Barry
12.49%
Ordinary
99.9k at £1R. Barry
12.49%
Ordinary
200 at £1Brynley Lewis
0.03%
Ordinary

Financials

Year2014
Net Worth-£239,826
Cash£161,480
Current Liabilities£169,900

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

10 May 2004Delivered on: 13 May 2004
Satisfied on: 15 July 2014
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 800,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 800,000
(6 pages)
15 July 2014Satisfaction of charge 1 in full (1 page)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Appointment of Mr Peter William Burgess as a secretary (2 pages)
9 January 2014Termination of appointment of Redmond Barry as a director (1 page)
9 January 2014Termination of appointment of Redmond Barry as a secretary (1 page)
9 January 2014Appointment of Mr Brynley Henry Llewelyn Lewis as a director (2 pages)
21 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
15 June 2012Appointment of Mr Redmond Barry as a secretary (2 pages)
15 June 2012Termination of appointment of Beata Burgess as a secretary (1 page)
1 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
26 August 2011Director's details changed for Redmond Barry on 1 August 2011 (2 pages)
26 August 2011Director's details changed for Redmond Barry on 1 August 2011 (2 pages)
26 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
13 July 2010Director's details changed for Redmond Barry on 10 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
20 July 2009Return made up to 10/07/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
10 October 2008Return made up to 10/07/08; no change of members (7 pages)
16 September 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
14 August 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
5 September 2006Return made up to 10/07/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
30 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Full accounts made up to 30 April 2004 (11 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2005Ad 07/02/05--------- £ si 350000@1=350000 £ ic 450000/800000 (2 pages)
24 February 2005Nc inc already adjusted 07/02/05 (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
26 August 2004Return made up to 10/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
22 March 2004Full accounts made up to 30 April 2003 (9 pages)
1 September 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
13 March 2003Ad 03/03/02--------- £ si 449998@1=449998 £ ic 2/450000 (2 pages)
21 January 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 August 2002New secretary appointed (2 pages)
10 July 2002Incorporation (19 pages)