Company NameMaintained Building Services Limited
DirectorsGareth Westerby and Synergy Trading Group Limited
Company StatusActive
Company Number11622172
CategoryPrivate Limited Company
Incorporation Date15 October 2018(5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gareth Westerby
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Angel Hill
Sutton
SM1 3EW
Director NameSynergy Trading Group Limited (Corporation)
StatusCurrent
Appointed28 February 2022(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address70 Angel Hill
Sutton
SM1 3EW
Director NameMr Daniel Sanderson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr David Clark
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr Julian Crane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr Charlie Crane
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Angel Hill
Sutton
SM1 3EW

Location

Registered Address70 Angel Hill
Sutton
SM1 3EW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
8 March 2022Appointment of Synergy Trading Group Limited as a director on 28 February 2022 (2 pages)
8 March 2022Termination of appointment of Charlie Crane as a director on 28 February 2022 (1 page)
8 March 2022Termination of appointment of Julian Crane as a director on 28 February 2022 (1 page)
8 March 2022Termination of appointment of David Clark as a director on 28 February 2022 (1 page)
29 November 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
22 July 2021Change of details for Synergy Trading Group Limited as a person with significant control on 15 October 2018 (2 pages)
19 July 2021Cessation of A Person with Significant Control as a person with significant control on 7 May 2021 (1 page)
16 July 2021Change of details for Synergy Trading Group Limited as a person with significant control on 7 May 2021 (2 pages)
9 July 2021Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG England to 70 Angel Hill Sutton SM1 3EW on 9 July 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 June 2021Change of share class name or designation (2 pages)
19 June 2021Memorandum and Articles of Association (18 pages)
14 June 2021Solvency Statement dated 07/05/21 (1 page)
14 June 2021Statement of capital on 14 June 2021
  • GBP 100
(5 pages)
14 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
5 November 2020Director's details changed for Mr David Clark on 14 October 2020 (2 pages)
5 November 2020Director's details changed for Mr Julian Crane on 14 October 2020 (2 pages)
10 September 2020Appointment of Mr Charlie Crane as a director on 7 August 2020 (2 pages)
14 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
17 June 2020Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
24 March 2020Termination of appointment of Daniel Sanderson as a director on 16 March 2020 (1 page)
25 November 2019Appointment of Mr Gareth Westerby as a director on 18 November 2019 (2 pages)
11 November 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
11 November 2019Change of details for Synergy Trading Group Limited as a person with significant control on 15 October 2018 (2 pages)
11 November 2019Cessation of Daniel Sanderson as a person with significant control on 15 October 2018 (1 page)
15 October 2018Incorporation
Statement of capital on 2018-10-15
  • GBP 150
(26 pages)