Company NameMaxkold Ltd
DirectorsSalih Hacimusa and Ersan Hacimusa
Company StatusActive
Company Number06104900
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Salih Hacimusa
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(2 days after company formation)
Appointment Duration17 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address169 New Road
London
E4 9EZ
Secretary NameMrs Nese Hacimusa
StatusCurrent
Appointed02 December 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address169 New Road
London
E4 9EZ
Director NameMr Ersan Hacimusa
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(15 years after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address169 New Road
London
E4 9EZ
Director NameMr Erdogan Karakaya
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(2 days after company formation)
Appointment Duration8 years, 9 months (resigned 02 December 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address158 Ashcroft Square King Street
Hammersmith
London
W6 0YN
Secretary NameMr Erdogan Karakaya
NationalityBritish
StatusResigned
Appointed16 February 2007(2 days after company formation)
Appointment Duration8 years, 8 months (resigned 02 November 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address158 Ashcroft Square King Street
Hammersmith
London
W6 0YN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemaxkold.com
Telephone07 836732516
Telephone regionMobile

Location

Registered Address169 New Road
London
E4 9EZ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

37 at £1Mr Erdogan Karakaya
37.00%
Ordinary
37 at £1Mr Salih Hacimusa
37.00%
Ordinary
25 at £1Mr Rudolph Jack Paul & Alfred Reginiano
25.00%
Ordinary
1 at £1Mr Salih Hacimusa & Mr Erdogan Karakaya
1.00%
Ordinary

Financials

Year2014
Net Worth£667,451
Cash£99,053
Current Liabilities£592,840

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Charges

5 March 2012Delivered on: 8 March 2012
Persons entitled: Charley Noble Limited

Classification: Rent deposit deed
Secured details: £10,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,500 see image for full details.
Outstanding

Filing History

16 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(5 pages)
1 March 2016Termination of appointment of Erdogan Halit Karakaya as a secretary on 2 November 2015 (1 page)
1 March 2016Termination of appointment of Erdogan Halit Karakaya as a director on 2 December 2015 (1 page)
1 March 2016Appointment of Mrs Nese Hacimusa as a secretary on 2 December 2015 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Salih Hacimusa on 14 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
2 April 2009Return made up to 14/02/09; full list of members (4 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 August 2008Return made up to 14/02/08; full list of members (7 pages)
24 July 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
2 March 2007Registered office changed on 02/03/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page)
2 March 2007Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Director resigned (1 page)
14 February 2007Incorporation (14 pages)