Company NameMaximum Speed Limited
DirectorStephen James Ireland
Company StatusActive
Company Number06343606
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen James Ireland
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleFootballer
Country of ResidenceEngland
Correspondence AddressAsana Collar House Drive
Prestbury
Macclesfield
Cheshire
SK10 4AP
Secretary NameMr Paul Masterton
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Village Gardens
Colton
Leeds
LS15 9BL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen James Ireland
100.00%
Ordinary

Financials

Year2014
Net Worth£212,891
Cash£224,127
Current Liabilities£184,295

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 August 2023 (9 months ago)
Next Return Due29 August 2024 (3 months, 2 weeks from now)

Charges

21 August 2009Delivered on: 26 August 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All 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: 5 wolfe close grappenhall heyes warrington CH466011 goodwill of the company and floating charge all moveable plant machinery implements furniture equipmentstockin trade work in progress and other chattels.
Outstanding
21 August 2009Delivered on: 26 August 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Secretary's details changed for Mr Paul Masterton on 20 August 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 August 2011Director's details changed for Stephen James Ireland on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Stephen James Ireland on 1 August 2011 (2 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
20 August 2010Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
30 March 2010Registered office address changed from C/O Sagars Llp, Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 August 2009Return made up to 15/08/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
10 September 2007New director appointed (1 page)
10 September 2007New secretary appointed (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 August 2007Incorporation (16 pages)