Company NameHuxmax Ltd
DirectorTindara Ruggeri
Company StatusActive
Company Number06083004
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Tindara Ruggeri
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed11 July 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, 97/101 Peregrine Road
Hainault Business Park
Hainault
Essex
IG6 3XH
Director NameMr David Andrew Spurling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Manor Road
Chigwell
Essex
IG7 5PG
Secretary NameMrs Natalie Debra Spurling
NationalityBritish
StatusResigned
Appointed01 May 2007(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Manor Road
Chigwell
Essex
IG7 5PG
Director NameMr Terry Frank Joel Spurling
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 9, 97/101 Peregrine Road
Hainault Business Park
Hainault
Essex
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1David Andrew Spurling
100.00%
Ordinary A

Financials

Year2014
Net Worth£32,918
Cash£90,122
Current Liabilities£57,724

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

31 October 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
9 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
5 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
29 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 28 February 2020 (5 pages)
8 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (3 pages)
3 August 2018Notification of Tindara Ruggeri as a person with significant control on 3 August 2018 (2 pages)
12 July 2018Registered office address changed from 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to Unit 9, 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 12 July 2018 (1 page)
12 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
11 July 2018Termination of appointment of Terry Frank Joel Spurling as a director on 11 July 2018 (1 page)
11 July 2018Appointment of Mrs Tindara Ruggeri as a director on 11 July 2018 (2 pages)
11 July 2018Termination of appointment of Natalie Debra Spurling as a secretary on 11 July 2018 (1 page)
11 July 2018Cessation of Terry Frank Joel Spurling as a person with significant control on 11 July 2018 (1 page)
31 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 February 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 8 February 2017 (1 page)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 September 2014Termination of appointment of David Andrew Spurling as a director on 6 February 2014 (1 page)
11 September 2014Appointment of Mr Terry Frank Joel Spurling as a director on 6 February 2014 (2 pages)
11 September 2014Appointment of Mr Terry Frank Joel Spurling as a director on 6 February 2014 (2 pages)
11 September 2014Appointment of Mr Terry Frank Joel Spurling as a director on 6 February 2014 (2 pages)
11 September 2014Termination of appointment of David Andrew Spurling as a director on 6 February 2014 (1 page)
11 September 2014Termination of appointment of David Andrew Spurling as a director on 6 February 2014 (1 page)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
25 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
28 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2009Return made up to 05/02/09; full list of members (3 pages)
6 February 2009Return made up to 05/02/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
6 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
6 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2008Return made up to 05/02/08; full list of members (2 pages)
7 February 2008Return made up to 05/02/08; full list of members (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Secretary resigned (1 page)
5 February 2007Incorporation (9 pages)
5 February 2007Incorporation (9 pages)