Company NameE.H.V. Services (Maintenance) Limited
Company StatusActive
Company Number01850695
CategoryPrivate Limited Company
Incorporation Date25 September 1984(39 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMrs Barbara Ann Burns
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Higher Drive
Banstead
SM7 1PW
Director NameJames Graham Burns
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address67 Higher Drive
Banstead
SM7 1PW
Secretary NameMrs Barbara Ann Burns
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Higher Drive
Banstead
SM7 1PW
Director NameMr James Mathew Burns
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(25 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lyme Regis Road
Banstead
Surrey
SM7 2EZ
Director NameMrs Emma Jean Carr
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(25 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hillside
Banstead
SM7 1HF

Contact

Websitewww.ehvservices.com
Telephone01737 373711
Telephone regionRedhill

Location

Registered AddressLavender House
23 Nork Way
Banstead
Surrey
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1J.g. Burns
50.00%
Ordinary
50 at £1James Mathew Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£442,446
Cash£206,674
Current Liabilities£61,511

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 days from now)

Charges

28 April 2008Delivered on: 10 May 2008
Persons entitled: Norwich and Peterborough (Lbs) Limited T/a Astra Mortgages

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11 lorraine court and garage, 32-34 camborne road, sutton, surrey.
Outstanding

Filing History

1 September 2023Withdrawal of a person with significant control statement on 1 September 2023 (2 pages)
10 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 April 2023Change of details for Mr James Mathew Burns as a person with significant control on 21 April 2023 (2 pages)
21 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
21 April 2023Notification of Emma Carr as a person with significant control on 21 April 2023 (2 pages)
21 April 2023Cessation of James Mathew Burns as a person with significant control on 21 April 2023 (1 page)
14 April 2023Notification of James Mattew Burns as a person with significant control on 12 April 2023 (2 pages)
8 February 2023Change of details for Mr Graham James Burns as a person with significant control on 6 February 2023 (2 pages)
8 February 2023Notification of a person with significant control statement (2 pages)
8 February 2023Notification of James Matthew Burns as a person with significant control on 6 February 2023 (2 pages)
8 February 2023Cessation of James Matthew Burns as a person with significant control on 6 February 2023 (1 page)
19 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
1 October 2019Director's details changed for Mrs Barbara Ann Burns on 19 September 2019 (2 pages)
1 October 2019Director's details changed for Mrs Emma Jean Carr on 22 September 2019 (2 pages)
1 October 2019Director's details changed for James Graham Burns on 19 September 2019 (2 pages)
1 October 2019Secretary's details changed for Mrs Barbara Ann Burns on 22 September 2019 (1 page)
20 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(7 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
10 February 2012Appointment of Mrs Emma Jean Carr as a director (2 pages)
10 February 2012Appointment of Mrs Emma Jean Carr as a director (2 pages)
10 February 2012Appointment of Mr James Mathew Burns as a director (2 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
10 February 2012Appointment of Mr James Mathew Burns as a director (2 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 April 2009Return made up to 05/02/09; full list of members (4 pages)
23 April 2009Return made up to 05/02/09; full list of members (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 February 2008Return made up to 05/02/08; no change of members (7 pages)
28 February 2008Return made up to 05/02/08; no change of members (7 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 05/02/07; full list of members (8 pages)
9 March 2007Return made up to 05/02/07; full list of members (8 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 05/02/06; full list of members (8 pages)
27 February 2006Return made up to 05/02/06; full list of members (8 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 March 2005Return made up to 05/02/05; full list of members (8 pages)
10 March 2005Return made up to 05/02/05; full list of members (8 pages)
5 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
5 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 February 2004Return made up to 05/02/04; full list of members (8 pages)
6 February 2004Return made up to 05/02/04; full list of members (8 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 February 2003Return made up to 05/02/03; full list of members (8 pages)
19 February 2003Return made up to 05/02/03; full list of members (8 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 February 2002Return made up to 05/02/02; full list of members (6 pages)
19 February 2002Return made up to 05/02/02; full list of members (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2001Full accounts made up to 31 December 2000 (12 pages)
9 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(6 pages)
9 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(6 pages)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
30 January 2000Return made up to 30/11/99; full list of members (6 pages)
30 January 2000Return made up to 30/11/99; full list of members (6 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
10 December 1998Return made up to 30/11/98; no change of members (4 pages)
10 December 1998Return made up to 30/11/98; no change of members (4 pages)
12 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 January 1998Return made up to 30/11/97; no change of members (4 pages)
14 January 1998Return made up to 30/11/97; no change of members (4 pages)
29 August 1997Full accounts made up to 31 December 1996 (16 pages)
29 August 1997Full accounts made up to 31 December 1996 (16 pages)
3 December 1996Return made up to 30/11/96; full list of members (6 pages)
3 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 September 1996Full accounts made up to 31 December 1995 (12 pages)
23 September 1996Full accounts made up to 31 December 1995 (12 pages)
22 December 1995Return made up to 30/11/95; no change of members (4 pages)
22 December 1995Return made up to 30/11/95; no change of members (4 pages)