Company NameMaintenance Direct Insurance Services Ltd.
DirectorsColin John Coles and Simon John Cook
Company StatusActive
Company Number03152770
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Previous NameMaintenance Direct Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Colin John Coles
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 days after company formation)
Appointment Duration28 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Chapel Court 126 Church Road
Hayes
Middlesex
UB3 2LW
Secretary NameMr Simon John Cook
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Gainsborough Road
Hayes
Middlesex
UB4 8QG
Director NameMr Simon John Cook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Chapel Court 126 Church Road
Hayes
Middlesex
UB3 2LW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitemaintenance-direct.com

Location

Registered AddressSuite 538 Citibase Uxbridge
The Atrium, 1 Harefield Road
Uxbridge
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Colin John Coles
50.00%
Ordinary
50 at £1Simon John Cook
50.00%
Ordinary

Financials

Year2014
Net Worth-£151,293
Cash£277,545
Current Liabilities£552,535

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

3 May 2016Delivered on: 5 May 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
17 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
(2 pages)
17 December 2016Change of name with request to seek comments from relevant body (2 pages)
17 December 2016Change of name notice (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Registration of charge 031527700001, created on 3 May 2016 (21 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Director's details changed for Mr Colin John Coles on 6 August 2011 (2 pages)
2 February 2012Director's details changed for Mr Colin John Coles on 6 August 2011 (2 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Mr Colin John Coles on 31 July 2010 (2 pages)
9 December 2010Appointment of Mr Simon John Cook as a director (2 pages)
3 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Colin John Coles on 11 February 2010 (2 pages)
24 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 September 2008Registered office changed on 18/09/2008 from 50C coldharbour lane hayes middlesex UB3 3EP (1 page)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 February 2006Return made up to 30/01/06; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
1 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
7 February 2004Return made up to 30/01/04; full list of members (6 pages)
31 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 February 2003Return made up to 30/01/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
29 January 2002Return made up to 30/01/02; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 January 2001 (1 page)
21 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Accounts for a small company made up to 31 January 2000 (1 page)
25 January 2000Return made up to 30/01/00; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 January 1999 (1 page)
11 February 1999Return made up to 30/01/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 January 1998 (1 page)
17 February 1998Return made up to 30/01/98; no change of members (4 pages)
7 August 1997Registered office changed on 07/08/97 from: enterprise house beesons yard bury lane rickmansworth herts WD3 1DS (1 page)
13 March 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Secretary's particulars changed (1 page)
5 February 1997Return made up to 30/01/97; full list of members (6 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996Secretary resigned (1 page)
30 January 1996Incorporation (17 pages)