Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAINTEC SERVICES LIMITED
Company Information for

MAINTEC SERVICES LIMITED

Pearl Assurance House, 319 Ballards Lane, London, N12 8LY,
Company Registration Number
02800712
Private Limited Company
Liquidation

Company Overview

About Maintec Services Ltd
MAINTEC SERVICES LIMITED was founded on 1993-03-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Maintec Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MAINTEC SERVICES LIMITED
 
Legal Registered Office
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Other companies in RH1
 
Filing Information
Company Number 02800712
Company ID Number 02800712
Date formed 1993-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 30/04/2020
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB626546625  
Last Datalog update: 2022-09-22 12:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINTEC SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAINTEC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JASON GREEN
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY WICKHAM
Director 1993-03-17 2018-04-13
SALLY ANNE WICKHAM
Company Secretary 2000-03-24 2013-05-31
MICHAEL JOHN CASTLE
Company Secretary 1997-06-12 2000-03-24
DAVID CHARLES MULLIGAN
Company Secretary 1993-03-17 1997-10-01
DMCS DIRECTORS LIMITED
Nominated Secretary 1993-03-17 1993-03-17
DMCS DIRECTORS LIMITED
Nominated Director 1993-03-17 1993-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JASON GREEN CHARLES ROC RECRUITMENT LTD Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2016-03-08
DAVID JASON GREEN I DO SHOPFITTING LTD Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-03-17
DAVID JASON GREEN CHARLES ROC SERVICES LIMITED Director 2013-04-29 CURRENT 2013-04-29 Liquidation
DAVID JASON GREEN ABBEY DEVELOPMENTS & INVESTMENTS LTD Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-01-07
DAVID JASON GREEN MARDAN PROPERTIES LIMITED Director 2009-03-26 CURRENT 2003-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-22Voluntary liquidation. Return of final meeting of creditors
2022-06-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-11
2020-06-11LIQ02Voluntary liquidation Statement of affairs
2020-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/20 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
2020-05-20600Appointment of a voluntary liquidator
2020-05-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-12
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ANN COOPER
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-03-12AP01DIRECTOR APPOINTED MS TRACY ANN COOPER
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028007120001
2020-01-31AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-30CH01Director's details changed for Mr David Jason Green on 2020-01-16
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028007120003
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028007120002
2019-05-03AP01DIRECTOR APPOINTED MR PETER ANTHONY HAMILTON
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028007120001
2018-11-27PSC02Notification of The Charles Roc Group Limited as a person with significant control on 2018-04-13
2018-11-27PSC07CESSATION OF GARRY WICKHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14AA01Current accounting period extended from 31/03/19 TO 30/04/19
2018-05-04CH01Director's details changed for Mr David Jason Green on 2018-04-20
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Abbey House 25 Clarendon Road Redhill RH1 1QZ England
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WICKHAM
2018-04-20AP01DIRECTOR APPOINTED MR DAVID JASON GREEN
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Redhill Chambers High Street Redhill Surrey RH1 1RJ
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-24AR0117/03/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY WICKHAM
2013-06-03AR0117/03/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0117/03/12 ANNUAL RETURN FULL LIST
2011-09-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0117/03/11 FULL LIST
2011-01-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0117/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY WICKHAM / 01/12/2009
2010-01-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/03
2003-04-02363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-03363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: SELODUCT HOUSE STATION ROAD REDHILL SURREY RH1 1NF
2000-03-31288bSECRETARY RESIGNED
2000-03-15363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-10287REGISTERED OFFICE CHANGED ON 10/08/99 FROM: UNIT 3 SCHOOL LANE HIGH STREET WELLING KENT DA16 1TT
1999-05-28363(288)SECRETARY RESIGNED
1999-05-28363sRETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-19363sRETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-22288aNEW SECRETARY APPOINTED
1997-05-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-12363sRETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS
1996-08-22287REGISTERED OFFICE CHANGED ON 22/08/96 FROM: 24 EXFORD ROAD LEE LONDON SE12 9HD
1996-04-19363sRETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS
1996-01-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-28363sRETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS
1995-02-27AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-23363sRETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS
1993-07-16CERTNMCOMPANY NAME CHANGED GMT SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/93
1993-03-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to MAINTEC SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-18
Resolution2020-05-18
Meetings o2020-04-28
Fines / Sanctions
No fines or sanctions have been issued against MAINTEC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MAINTEC SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 138,069

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAINTEC SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 133,577
Current Assets 2012-04-01 £ 134,445
Debtors 2012-04-01 £ 868
Fixed Assets 2012-04-01 £ 23,628
Shareholder Funds 2012-04-01 £ 20,004
Tangible Fixed Assets 2012-04-01 £ 23,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAINTEC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINTEC SERVICES LIMITED
Trademarks
We have not found any records of MAINTEC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAINTEC SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2014-7 GBP £6,686
London Borough of Bexley 2014-6 GBP £2,535
London Borough of Bexley 2014-3 GBP £551
London Borough of Bexley 2014-1 GBP £799
London Borough of Bexley 2013-9 GBP £2,658
London Borough of Bexley 2013-8 GBP £1,616
London Borough of Bexley 2013-6 GBP £647
London Borough of Bexley 2013-1 GBP £824
London Borough of Bexley 2012-8 GBP £1,691
London Borough of Bexley 2012-7 GBP £502
London Borough of Bexley 2012-5 GBP £992
London Borough of Bexley 2012-3 GBP £609
London Borough of Bexley 2012-2 GBP £3,119
London Borough of Bexley 2012-1 GBP £752
London Borough of Bexley 2011-11 GBP £4,220
London Borough of Bexley 2011-10 GBP £824
London Borough of Bexley 2011-7 GBP £917
London Borough of Bexley 2011-5 GBP £2,889
London Borough of Bexley 2011-4 GBP £1,688

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAINTEC SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMAINTEC SERVICES LIMITEDEvent Date2020-05-18
Name of Company: MAINTEC SERVICES LIMITED Company Number: 02800712 Previous Name of Company: GMT Services Limited Registered office: 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD Type of…
 
Initiating party Event TypeResolution
Defending partyMAINTEC SERVICES LIMITEDEvent Date2020-05-18
 
Initiating party Event TypeMeetings o
Defending partyMAINTEC SERVICES LIMITEDEvent Date2020-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAINTEC SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAINTEC SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.