Maxfield Kadlubowski Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£261,305 -4.41%
Employees£31 +6.45%
Total assets£614,542 -16.83%

Details

Company type Private Limited Company, Active
Company Number 04337420
Record last updated Friday, November 30, 2018 8:31:49 AM UTC
Official Address Chart House 2 Effingham Road Meadvale And St John's
There are 688 companies registered at this street
Locality Meadvale And St John's
Region Surrey, England
Postal Code RH27JN
Sector Sale, maintenance and repair of motorcycles and related parts and accessories

Charts

Visits

MAXFIELD KADLUBOWSKI GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112022-102022-122025-12025-501

Searches

MAXFIELD KADLUBOWSKI GROUP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-601

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 14, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Nov 14, 2018 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Nov 14, 2018 Three appointments: 3 men Three appointments: 3 men
Registry Nov 4, 2016 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Jun 20, 2013 Annual accounts Annual accounts
Registry Jan 25, 2013 Resignation of one Director Resignation of one Director
Registry Jan 17, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 17, 2012 Annual return Annual return
Financials Oct 5, 2012 Annual accounts Annual accounts
Registry Mar 3, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2011 Annual return Annual return
Financials Sep 28, 2011 Annual accounts Annual accounts
Registry Sep 8, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 1, 2011 Statement of satisfaction in full or in part of mortgage or charge 4337... Statement of satisfaction in full or in part of mortgage or charge 4337...
Registry Jan 4, 2011 Annual return Annual return
Financials Sep 25, 2010 Annual accounts Annual accounts
Registry Jun 21, 2010 Change of registered office address Change of registered office address
Registry Dec 21, 2009 Annual return Annual return
Registry Nov 3, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for director 4337... Change of particulars for director 4337...
Financials Oct 12, 2009 Annual accounts Annual accounts
Registry Jul 20, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4337... Declaration of satisfaction in full or in part of a mortgage or charge 4337...
Registry Feb 24, 2009 Annual return Annual return
Financials Oct 22, 2008 Annual accounts Annual accounts
Registry Mar 19, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2008 Annual return Annual return
Financials Oct 12, 2007 Annual accounts Annual accounts
Registry Aug 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 28, 2006 Annual return Annual return
Financials Oct 9, 2006 Annual accounts Annual accounts
Registry Apr 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 28, 2005 Annual return Annual return
Financials Sep 23, 2005 Annual accounts Annual accounts
Registry Mar 16, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 16, 2005 Annual return Annual return
Financials Apr 21, 2004 Annual accounts Annual accounts
Registry Dec 19, 2003 Annual return Annual return
Registry Oct 24, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 24, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 24, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 24, 2003 Particulars of a mortgage or charge 4337... Particulars of a mortgage or charge 4337...
Financials Aug 26, 2003 Annual accounts Annual accounts
Registry Dec 13, 2002 Annual return Annual return
Registry Oct 16, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 8, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 7, 2002 Notice of change of directors or secretaries or in their particulars 4337... Notice of change of directors or secretaries or in their particulars 4337...
Registry Dec 11, 2001 Resignation of a secretary Resignation of a secretary
Registry Dec 11, 2001 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Dec 10, 2001 Three appointments: a person and 2 men Three appointments: a person and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)