MAXI-LOW (UK) LIMITED

Register to unlock more data on OkredoRegister

MAXI-LOW (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08184104

Incorporation date

17/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eurocard Centre, Herald Park, Herald Drive, Crewe CW1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2012)
dot icon13/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon12/01/2026
Appointment of Mr Matthew Henry Boswell as a director on 2025-12-31
dot icon12/01/2026
Termination of appointment of Gareth Mark Jones as a director on 2025-12-31
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
-
dot icon14/11/2025
Termination of appointment of Lee John Everett as a director on 2025-11-13
dot icon14/11/2025
Termination of appointment of William Stanley Holmes as a director on 2025-11-13
dot icon14/11/2025
Appointment of Mr Simon Cowley as a director on 2025-11-13
dot icon14/11/2025
Appointment of Mr Simeon Thomas Irvine as a director on 2025-11-13
dot icon09/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon13/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/09/2024
Termination of appointment of Benjamin Alwin Russell Thompson as a director on 2024-09-18
dot icon23/09/2024
Appointment of Mr Christopher Woolnough as a director on 2024-09-18
dot icon07/05/2024
Registration of charge 081841040005, created on 2024-05-03
dot icon14/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon05/04/2024
Termination of appointment of Timothy John Morris as a director on 2024-03-31
dot icon05/04/2024
Appointment of Benjamin Alwin Russell Thompson as a director on 2024-03-31
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/09/2023
Termination of appointment of Simon Hay as a director on 2023-08-31
dot icon12/09/2023
Termination of appointment of Kenneth Martin Crouch as a director on 2023-08-31
dot icon12/09/2023
Appointment of Mr William Stanley Holmes as a director on 2023-08-31
dot icon12/09/2023
Appointment of Lee John Everett as a director on 2023-08-31
dot icon12/09/2023
Appointment of Timothy John Morris as a director on 2023-08-31
dot icon06/06/2023
Registered office address changed from 1 Messenger Close Loughborough Leicestershire LE11 5SR England to Eurocard Centre Herald Park, Herald Drive Crewe CW1 6EG on 2023-06-06
dot icon04/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Previous accounting period shortened from 2022-05-31 to 2022-03-31
dot icon06/07/2022
Termination of appointment of Christopher Mark Crouch as a director on 2022-06-30
dot icon06/07/2022
Change of details for Go! Holdings Ltd as a person with significant control on 2022-06-30
dot icon13/04/2022
Change of details for Go! Holdings Ltd as a person with significant control on 2022-04-01
dot icon13/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon22/02/2022
Accounts for a small company made up to 2021-05-31
dot icon13/07/2021
Confirmation statement made on 2021-04-01 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/10/2020
Previous accounting period shortened from 2021-01-31 to 2020-05-31
dot icon21/10/2020
Notification of Go! Holdings Ltd as a person with significant control on 2020-10-16
dot icon21/10/2020
Cessation of Christopher Mark Crouch as a person with significant control on 2020-10-16
dot icon21/10/2020
Appointment of Mr Simon Hay as a director on 2020-10-16
dot icon21/10/2020
Appointment of Mr Gareth Mark Jones as a director on 2020-10-16
dot icon19/10/2020
Notification of Christopher Mark Crouch as a person with significant control on 2020-10-16
dot icon19/10/2020
Cessation of Marie Ann Crouch as a person with significant control on 2020-10-16
dot icon19/10/2020
Cessation of Julie Ann Crouch as a person with significant control on 2020-10-16
dot icon25/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon04/11/2019
Cessation of Christopher Mark Crouch as a person with significant control on 2019-10-23
dot icon04/11/2019
Cessation of Kenneth Martin Crouch as a person with significant control on 2019-10-23
dot icon04/11/2019
Notification of Marie Ann Crouch as a person with significant control on 2019-10-23
dot icon04/11/2019
Notification of Julie Ann Crouch as a person with significant control on 2019-10-23
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/03/2019
Register inspection address has been changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 1 Messenger Close Loughborough Leicestershire LE11 5SR
dot icon06/03/2019
Register(s) moved to registered office address 1 Messenger Close Loughborough Leicestershire LE11 5SR
dot icon26/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/08/2018
Register(s) moved to registered inspection location The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
dot icon17/08/2018
Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon17/10/2017
Registration of charge 081841040004, created on 2017-10-13
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2017-01-31
dot icon17/01/2017
Satisfaction of charge 1 in full
dot icon17/12/2016
Satisfaction of charge 081841040002 in full
dot icon01/09/2016
Director's details changed for Mr Kenneth Martin Crouch on 2015-12-09
dot icon01/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon01/09/2016
Current accounting period extended from 2016-08-31 to 2017-01-31
dot icon02/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/12/2015
Registered office address changed from , 18a Regent Street, Narborough, Leicester, LE19 2DT to 1 Messenger Close Loughborough Leicestershire LE11 5SR on 2015-12-09
dot icon29/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon14/07/2015
Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR to 1 Messenger Close Loughborough Leicestershire LE11 5SR on 2015-07-14
dot icon12/06/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon11/06/2015
Registered office address changed from , 18a Regent Street, Narborough, Leicester, LE19 2DT to 1 Messenger Close Loughborough Leicestershire LE11 5SR on 2015-06-11
dot icon28/05/2015
Director's details changed for Mr Kenneth Martin Crouch on 2015-04-22
dot icon29/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/04/2015
Termination of appointment of Andrew Charles Williams as a director on 2015-04-22
dot icon17/03/2015
Appointment of Mr Christopher Mark Crouch as a director on 2015-03-01
dot icon02/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/03/2014
Registration of charge 081841040003
dot icon17/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-17
dot icon14/02/2014
Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR on 2014-02-14
dot icon08/11/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon19/04/2013
Registration of charge 081841040002
dot icon15/04/2013
Appointment of Mr Kenneth Martin Crouch as a director
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

25
2022
change arrow icon+100.78 % *

* during past year

Cash in Bank

£919,051.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
428.33K
-
0.00
457.74K
-
2022
25
791.30K
-
0.00
919.05K
-
2022
25
791.30K
-
0.00
919.05K
-

Employees

2022

Employees

25 Ascended9 % *

Net Assets(GBP)

791.30K £Ascended84.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

919.05K £Ascended100.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everett, Lee John
Director
31/08/2023 - 13/11/2025
33
Hay, Simon
Director
16/10/2020 - 31/08/2023
7
Holmes, William Stanley
Director
31/08/2023 - 13/11/2025
75
Morris, Timothy John
Director
31/08/2023 - 31/03/2024
33
Mr Christopher Mark Crouch
Director
01/03/2015 - 30/06/2022
29

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About MAXI-LOW (UK) LIMITED

MAXI-LOW (UK) LIMITED is an(a) Active company incorporated on 17/08/2012 with the registered office located at Eurocard Centre, Herald Park, Herald Drive, Crewe CW1 6EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of MAXI-LOW (UK) LIMITED?

toggle

MAXI-LOW (UK) LIMITED is currently Active. It was registered on 17/08/2012 .

Where is MAXI-LOW (UK) LIMITED located?

toggle

MAXI-LOW (UK) LIMITED is registered at Eurocard Centre, Herald Park, Herald Drive, Crewe CW1 6EG.

What does MAXI-LOW (UK) LIMITED do?

toggle

MAXI-LOW (UK) LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does MAXI-LOW (UK) LIMITED have?

toggle

MAXI-LOW (UK) LIMITED had 25 employees in 2022.

What is the latest filing for MAXI-LOW (UK) LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-01 with no updates.