Company NameMaintenance Assist Limited
DirectorAndrew Mark Rutty
Company StatusActive
Company Number06772357
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew Mark Rutty
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr John Henry Maxwell Glasse
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWades Cottage
Forward Green
Stowmarket
Suffolk
IP14 5EW
Director NameMrs Pamela Elizabeth Glasse
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWades Cottage The Green
Forward Green
Stowmarket
Suffolk
IP14 5EW
Secretary NameMr John Henry Maxwell Glasse
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWades Cottage The Green
Forward Green
Stowmarket
Suffolk
IP14 5EW
Director NameMr Peter James Meredith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2021)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE

Contact

Websitewww.maintenanceassist.co.uk

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Victor Balcombe
100.00%
Ordinary

Financials

Year2014
Net Worth£34,400
Cash£41,386
Current Liabilities£6,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 December 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 30,000
(3 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30,000
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30,000
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 30,000
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 30,000
(3 pages)
11 November 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
31 October 2012Termination of appointment of John Glasse as a director (1 page)
31 October 2012Register inspection address has been changed from Wades Cottage the Green Forward Green Stowmarket Suffolk IP14 5EW United Kingdom (1 page)
31 October 2012Termination of appointment of John Glasse as a secretary (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of Pamela Glasse as a director (1 page)
4 May 2012Appointment of Mr Peter James Meredith as a director (2 pages)
4 May 2012Registered office address changed from the Flint House Heath Farm Business Centre Tut Hill Bury St Edmunds Suffolk IP28 6LG United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from the Flint House Heath Farm Business Centre Tut Hill Bury St Edmunds Suffolk IP28 6LG United Kingdom on 4 May 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
21 December 2010Register inspection address has been changed (1 page)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
21 December 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 December 2009Director's details changed for Mr John Henry Maxwell Glasse on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr John Henry Maxwell Glasse on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mrs Pamela Elizabeth Glasse on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for John Henry Maxwell Glasse on 1 October 2009 (1 page)
22 December 2009Secretary's details changed for John Henry Maxwell Glasse on 1 October 2009 (1 page)
22 December 2009Director's details changed for Mrs Pamela Elizabeth Glasse on 1 October 2009 (2 pages)
2 March 2009Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page)
17 February 2009Gbp nc 1000/100000\16/02/09 (2 pages)
17 February 2009Ad 16/02/09\gbp si 29900@1=29900\gbp ic 100/30000\ (2 pages)
12 December 2008Incorporation (15 pages)