Company NameG&S Maintenance Ltd
DirectorSteven Foreman
Company StatusActive
Company Number05760691
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Steven Foreman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 King Harolds Way
Bexleyheath
Kent
DA7 5QZ
Secretary NameMrs Emma Foreman
NationalityBritish
StatusCurrent
Appointed24 May 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address96 King Harolds Way
Bexleyheath
Kent
DA7 5QZ
Secretary NameSteven Foreman
NationalityBritish
StatusResigned
Appointed10 May 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Wickham Street
Welling
Kent
DA16 3LS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone07 960214375
Telephone regionMobile

Location

Registered Address96 King Harolds Way
Bexleyheath
Kent
DA7 5QZ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Shareholders

75 at £1Steven Foreman
75.00%
Ordinary
25 at £1Emma Foreman
25.00%
Ordinary

Financials

Year2014
Net Worth£171,288
Cash£77,340
Current Liabilities£48,684

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

16 July 2021Delivered on: 16 July 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 94 king harolds way bexleyheath DA7 5QZ.
Outstanding
7 August 2020Delivered on: 20 August 2020
Persons entitled: Mb (Security Agent) Limited

Classification: A registered charge
Outstanding
7 August 2020Delivered on: 20 August 2020
Persons entitled: Mb (Security Agent) Limited

Classification: A registered charge
Particulars: 97 king harolds way, bexleyheath, kent, DA7 5QZ (and registered under title number P102988).
Outstanding

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
16 July 2021Registration of charge 057606910003, created on 16 July 2021 (3 pages)
13 April 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
26 February 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
28 January 2021Change of share class name or designation (2 pages)
20 August 2020Registration of charge 057606910002, created on 7 August 2020 (38 pages)
20 August 2020Registration of charge 057606910001, created on 7 August 2020 (37 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 March 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Director's details changed for Steven Foreman on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Steven Foreman on 10 July 2011 (2 pages)
14 July 2011Secretary's details changed for Emma Foreman on 10 July 2011 (1 page)
14 July 2011Registered office address changed from 249 Wickham Street Welling Kent DA16 3LS on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 249 Wickham Street Welling Kent DA16 3LS on 14 July 2011 (1 page)
14 July 2011Secretary's details changed for Emma Foreman on 10 July 2011 (1 page)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Director's details changed for Steven Foreman on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Steven Foreman on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Steven Foreman on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 29/03/09; full list of members (3 pages)
13 May 2009Return made up to 29/03/09; full list of members (3 pages)
13 May 2009Appointment terminated secretary steven foreman (1 page)
13 May 2009Appointment terminated secretary steven foreman (1 page)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 29/03/08; full list of members (3 pages)
22 July 2008Return made up to 29/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Return made up to 29/03/07; full list of members (2 pages)
25 July 2007Return made up to 29/03/07; full list of members (2 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
29 March 2006Incorporation (13 pages)
29 March 2006Incorporation (13 pages)