Background WavePink WaveYellow Wave

MAXPARTS LIMITED (03435383)

MAXPARTS LIMITED (03435383) is an active UK company. incorporated on 17 September 1997. with registered office in Farnborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). MAXPARTS LIMITED has been registered for 28 years. Current directors include CHITTY, David Neil.

Company Number
03435383
Status
active
Type
ltd
Incorporated
17 September 1997
Age
28 years
Address
Unit 2 108 Hawley Lane, Farnborough, GU14 8JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
CHITTY, David Neil
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXPARTS LIMITED

MAXPARTS LIMITED is an active company incorporated on 17 September 1997 with the registered office located in Farnborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). MAXPARTS LIMITED was registered 28 years ago.(SIC: 45310)

Status

active

Active since 28 years ago

Company No

03435383

LTD Company

Age

28 Years

Incorporated 17 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

MAX PARTS LIMITED
From: 17 September 1997To: 29 September 1997
Contact
Address

Unit 2 108 Hawley Lane Farnborough, GU14 8JE,

Previous Addresses

Station House Connaught Road Brookwood Woking Surrey GU24 0ER
From: 11 October 2010To: 20 May 2016
Kingsway House 123 Goldsworth Road Woking Surrey GU21 1LR
From: 17 September 1997To: 11 October 2010
Timeline

9 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Oct 09
Director Left
Feb 12
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Cleared
Mar 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHITTY, David

Active
108 Hawley Lane, FarnboroughGU14 8JE
Secretary
Appointed 22 Feb 2012

CHITTY, David Neil

Active
108 Hawley Lane, FarnboroughGU14 8JE
Born September 1958
Director
Appointed 18 Sept 1997

CHITTY, Christine

Resigned
Sandpit Hall Road, ChobhamGU24 8AN
Secretary
Appointed 01 May 2009
Resigned 10 Aug 2009

CHITTY, Christine

Resigned
Sandpit Hall Road, ChobhamGU24 8AN
Secretary
Appointed 18 Sept 1997
Resigned 26 Mar 2009

CHITTY, Christine

Resigned
Sandpit Hall Road, WokingGU24 8AN
Secretary
Appointed 18 Sept 1997
Resigned 01 Feb 2012

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 17 Sept 1997
Resigned 18 Sept 1997

CHITTY, Christine

Resigned
Sandpit Hall Road, ChobhamGU24 8AN
Born May 1957
Director
Appointed 01 May 2009
Resigned 10 Aug 2009

CHITTY, Christine

Resigned
Sandpit Hall Road, ChobhamGU24 8AN
Born May 1957
Director
Appointed 18 Sept 1997
Resigned 26 Mar 2009

CHITTY, Christine

Resigned
Sandpit Hall Road, WokingGU24 8AN
Born May 1957
Director
Appointed 18 Sept 1997
Resigned 01 Feb 2012

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 17 Sept 1997
Resigned 18 Sept 1997

Persons with significant control

1

Mr David Neil Chitty

Active
Iberian Way, CamberleyGU15 1LZ
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
22 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Person Secretary Company With Change Date
30 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Legacy
20 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Legacy
9 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
10 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 1997
NEWINCIncorporation