Company NameAGSM Maintenance Limited
DirectorsAndrew Gubler and Gary Nardelli
Company StatusActive
Company Number09079429
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew Gubler
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPipers Bench Roundwood Rucklers Lane
Kings Langley
WD4 8BE
Director NameMr Gary Nardelli
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(5 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F, Rooms 1-4 Symal House
423 Edgware Road
London
NW9 0HU

Location

Registered AddressPipers Bench
Roundwood Rucklers Lane
Kings Langley
WD4 8BE
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Gubler
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 August 2020Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ England to Pipers Bench Roundwood Rucklers Lane Kings Langley WD4 8BE on 4 August 2020 (1 page)
30 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 October 2019Registered office address changed from 125 Torrington Park London N12 9AG England to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 24 October 2019 (1 page)
21 October 2019Registered office address changed from Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU England to 125 Torrington Park London N12 9AG on 21 October 2019 (1 page)
4 October 2019Appointment of Mr Gary Nardelli as a director on 27 June 2019 (2 pages)
4 October 2019Notification of Gary Nardelli as a person with significant control on 27 June 2019 (2 pages)
4 October 2019Change of details for Mr Andrew Gubler as a person with significant control on 27 June 2019 (2 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
9 February 2018Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH to Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU on 9 February 2018 (1 page)
20 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
9 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)