Background WavePink WaveYellow Wave

MAXCO INDUSTRIES LIMITED (05899277)

MAXCO INDUSTRIES LIMITED (05899277) is an active UK company. incorporated on 8 August 2006. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MAXCO INDUSTRIES LIMITED has been registered for 19 years. Current directors include BAPU, Idris Mussa, PATEL, Habib.

Company Number
05899277
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 years
Address
Parkside House 167, Bolton, BL1 4RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAPU, Idris Mussa, PATEL, Habib
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXCO INDUSTRIES LIMITED

MAXCO INDUSTRIES LIMITED is an active company incorporated on 8 August 2006 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MAXCO INDUSTRIES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05899277

LTD Company

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Parkside House 167 Chorley New Road Bolton, BL1 4RA,

Previous Addresses

Nigel Whittle Chartered Accountants Parkside House 167 Chorley New Road Bolton Greater Manchester BL1 4RA United Kingdom
From: 24 September 2010To: 18 November 2010
2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY
From: 8 August 2006To: 24 September 2010
Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Feb 21
Funding Round
Feb 21
New Owner
Feb 21
Owner Exit
Apr 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Habib

Active
167, BoltonBL1 4RA
Secretary
Appointed 23 Sept 2010

BAPU, Idris Mussa

Active
167, BoltonBL1 4RA
Born March 1975
Director
Appointed 17 Feb 2021

PATEL, Habib

Active
167, BoltonBL1 4RA
Born August 1975
Director
Appointed 23 Sept 2010

THIRD PARTY COMPANY SECRETARIES LIMITED

Resigned
Floor, ChelmsfordCM1 1SY
Corporate secretary
Appointed 08 Aug 2006
Resigned 23 Sept 2010

THIRD PARTY FORMATIONS LIMITED

Resigned
Floor, ChelmsfordCM1 1SY
Corporate director
Appointed 08 Aug 2006
Resigned 23 Sept 2010

Persons with significant control

3

2 Active
1 Ceased
Gwendolen Road, LeicesterLE5 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021

Mr Idris Mussa Bapu

Active
167, BoltonBL1 4RA
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Feb 2021

Mr Habib Patel

Ceased
167, BoltonBL1 4RA
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Corporate Director Company With Change Date
18 November 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 November 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Incorporation Company
8 August 2006
NEWINCIncorporation