Company NameHead & Co General Maintenance Ltd
DirectorStuart Head
Company StatusActive
Company Number05594637
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stuart Head
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Secretary NameDeborah Tracey Head
NationalityBritish
StatusCurrent
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Stuart Head
51.00%
Ordinary
49 at £1Deborah Tracey Head
49.00%
Ordinary

Financials

Year2014
Net Worth-£4,976
Cash£30,000
Current Liabilities£81,914

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 October 2017Notification of Deborah Head as a person with significant control on 17 October 2016 (2 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Notification of Deborah Head as a person with significant control on 17 October 2016 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
24 February 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 24 February 2014 (1 page)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Stuart Head on 17 October 2009 (2 pages)
26 October 2009Director's details changed for Stuart Head on 17 October 2009 (2 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2008Return made up to 17/10/08; full list of members (3 pages)
6 November 2008Return made up to 17/10/08; full list of members (3 pages)
3 November 2008Location of debenture register (1 page)
3 November 2008Location of debenture register (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Location of register of members (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Registered office changed on 23/07/2008 from 8-10 hallam street london W1W 6JE (1 page)
23 July 2008Registered office changed on 23/07/2008 from 8-10 hallam street london W1W 6JE (1 page)
23 April 2008Registered office changed on 23/04/2008 from 56 blenheim crescent london W11 1NY (1 page)
23 April 2008Registered office changed on 23/04/2008 from 56 blenheim crescent london W11 1NY (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Registered office changed on 22/10/07 from: 56 blenheim crescent london W11 iny (1 page)
22 October 2007Registered office changed on 22/10/07 from: 56 blenheim crescent london W11 iny (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Location of debenture register (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2006Return made up to 17/10/06; full list of members (6 pages)
30 October 2006Return made up to 17/10/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2005Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
2 November 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
17 October 2005Incorporation (9 pages)
17 October 2005Incorporation (9 pages)