Controlled Maintenance (holdings) Limited

General information

Name:

Controlled Maintenance (holdings) Ltd

Office Address:

C/o Frp Advisory Trading Limited 2nd Floor 170 Edmund Street B3 2HB Birmingham

Number: 03033201

Incorporation date: 1995-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Controlled Maintenance (holdings) Limited has been prospering in this business for at least twenty nine years. Registered with number 03033201 in the year 1995, the firm is based at C/o Frp Advisory Trading Limited 2nd Floor, Birmingham B3 2HB. It has operated under three names. Its first listed name, Enginemarket, was switched on 2000-10-04 to J. Tomlinson (holdings). The current name, in use since 2006, is Controlled Maintenance (holdings) Limited. This company's declared SIC number is 70100 meaning Activities of head offices. The firm's most recent financial reports describe the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-03-06.

As found in the firm's executives list, since 1995 there have been two directors: David A. and Brenda A.. To help the directors in their tasks, the business has been using the skills of David A. as a secretary since April 1995.

David A. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Controlled Maintenance (holdings) Limited 2006-06-22
  • J. Tomlinson (holdings) Limited 2000-10-04
  • Enginemarket Limited 1995-03-15

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 10 April 1995

Latest update: 21 February 2024

David A.

Role: Secretary

Appointed: 10 April 1995

Latest update: 21 February 2024

Brenda A.

Role: Director

Appointed: 10 April 1995

Latest update: 21 February 2024

People with significant control

David A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 19th, December 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Scimitar House 100 Lilac Grove Beeston

Post code:

NG9 1PF

City / Town:

Nottingham

HQ address,
2015

Address:

Scimitar House 100 Lilac Grove Beeston

Post code:

NG9 1PF

City / Town:

Nottingham

HQ address,
2016

Address:

Scimitar House 100 Lilac Grove Beeston

Post code:

NG9 1PF

City / Town:

Nottingham

Accountant/Auditor,
2015 - 2014

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
29
Company Age

Closest Companies - by postcode