Company Information for A1 MAINTENANCE (STROUD) LIMITED
Unit 21 Oldends Industrial Estate, Stonedale Road, Stonehouse, GL10 3RQ,
|
Company Registration Number
03449974
Private Limited Company
Active |
Company Name | |
---|---|
A1 MAINTENANCE (STROUD) LIMITED | |
Legal Registered Office | |
Unit 21 Oldends Industrial Estate Stonedale Road Stonehouse GL10 3RQ Other companies in GL10 | |
Company Number | 03449974 | |
---|---|---|
Company ID Number | 03449974 | |
Date formed | 1997-10-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-08-25 | |
Return next due | 2025-09-08 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB535747423 |
Last Datalog update: | 2024-09-09 09:53:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANN MARGARET ABBOTT |
||
ADRIAN ABBOTT |
||
MARK MCTAGGART |
||
LYNNE ANN WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN ABBOTT |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR LYNNE ANN BRADBURY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE ANN BRADBURY | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 2 Queen Anne's Gate Oldends Lane Stonehouse Gloucestershire GL10 2DG | ||
Director's details changed for Mrs Lynne Ann Bradbury on 2021-12-10 | ||
Director's details changed for Mr Michael William Davis on 2021-12-10 | ||
CH01 | Director's details changed for Mrs Lynne Ann Bradbury on 2021-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 2 Queen Anne's Gate Oldends Lane Stonehouse Gloucestershire GL10 2DG | |
CH01 | Director's details changed for Mrs Lynne Ann Bradbury on 2021-10-26 | |
PSC07 | CESSATION OF ADRIAN ABBOTT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Seven Springs Investments Limited as a person with significant control on 2021-09-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN ABBOTT | |
TM02 | Termination of appointment of Ann Margaret Abbott on 2021-09-03 | |
AP01 | DIRECTOR APPOINTED MR STUART ROBERT DAVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES | |
RP04CS01 | ||
PSC04 | Change of details for Mr Adrian Abbott as a person with significant control on 2016-10-14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Mark Mctaggart on 2021-06-01 | |
PSC04 | Change of details for Mr Mark Mctaggart as a person with significant control on 2021-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Lynne Ann Wheeler on 2020-02-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Mctaggart on 2017-12-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANN MARGARET ABBOTT on 2017-12-31 | |
PSC04 | Change of details for Mr Adrian Abbott as a person with significant control on 2017-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LYNNE ANN WHEELER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Adrian Abbott on 2012-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANN MARGARET ABBOTT on 2012-01-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCTAGGART / 14/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 113 STRATFORD ROAD STROUD GLOUCESTERSHIRE GL5 4AL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANN ABBOTT / 01/01/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCTAGGART / 01/01/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/00 FROM: UNIT 3A H & L TRADING ESTATE WESTWARD ROAD CAINSCROSS STROUD GLOUCESTERSHIRE GL5 4JA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 | |
88(2)R | AD 14/10/97-31/03/98 £ SI 100@1=100 £ IC 2/102 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 544,624 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 20,000 |
Creditors and other liabilities
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 A1 MAINTENANCE (STROUD) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 167,025 |
Current Assets | 2012-04-01 | £ 1,001,416 |
Debtors | 2012-04-01 | £ 801,391 |
Fixed Assets | 2012-04-01 | £ 101,230 |
Shareholder Funds | 2012-04-01 | £ 538,022 |
Stocks Inventory | 2012-04-01 | £ 33,000 |
Tangible Fixed Assets | 2012-04-01 | £ 101,230 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Planned Maintenance - Corporate Budget |
Stroud District Council | |
|
Construction payments |
Stroud District Council | |
|
Capital Expenditure |
Stroud District Council | |
|
Capital Expenditure |
Stroud District Council | |
|
Housing Revenue Account |
Stroud District Council | |
|
Housing Revenue Account |
Stroud District Council | |
|
Property man't / office accom - Office accommodati |
Stroud District Council | |
|
Economic Development |
Stroud District Council | |
|
Economic Development |
Stroud District Council | |
|
Capital Expenditure |
Stroud District Council | |
|
Recreation and Sport |
Stroud District Council | |
|
Recreation and Sport |
Stroud District Council | |
|
Recreation and Sport |
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Economic Development |
Stroud District Council | |
|
Development Control |
Stroud District Council | |
|
Property man't / office accom - Office accommodati |
Stroud District Council | |
|
Property man't / office accom - Office accommodati |
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Culture and Heritage |
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.
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. |