About

Registered Number: 01758935
Date of Incorporation: 05/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: 41c Warwick Avenue, Bedford, Bedfordshire, MK40 2EG

 

41, Warwick Avenue (Maintenance) Ltd was registered on 05 October 1983 with its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Bennell, Samantha Louise, Day, Gary Lee William, Day, Julie Ann, Sherman, Naomi Mckenzie Bellew, Bolton, Roberta Hillary, Brown, Bobby George, Cooper, Naomi, Dando, Lindsey Deborah, James, Gareth Ivor, Kitchen, Andrew Guy, Ostler, Stuart Richard, Riddington-smith, Jason, Smith, Robert Knowles, Wallace, Steven in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNELL, Samantha Louise 30 April 2015 - 1
DAY, Gary Lee William 14 August 2015 - 1
DAY, Julie Ann 14 August 2015 - 1
SHERMAN, Naomi Mckenzie Bellew 23 January 2004 - 1
BOLTON, Roberta Hillary 12 September 2001 07 January 2004 1
BROWN, Bobby George 17 October 2005 04 April 2008 1
COOPER, Naomi 04 April 2008 01 December 2009 1
DANDO, Lindsey Deborah N/A 29 January 2000 1
JAMES, Gareth Ivor 17 October 2005 14 August 2015 1
KITCHEN, Andrew Guy N/A 21 August 1997 1
OSTLER, Stuart Richard 07 January 2004 15 April 2005 1
RIDDINGTON-SMITH, Jason 01 December 2009 30 April 2015 1
SMITH, Robert Knowles 01 September 1997 09 April 1998 1
WALLACE, Steven 10 April 1998 13 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 07 December 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 09 December 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM02 - Termination of appointment of secretary 07 September 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 12 December 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 11 December 2010
AR01 - Annual Return 09 December 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 04 December 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 01 December 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 29 November 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 19 November 2001
AA - Annual Accounts 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 20 December 1999
363s - Annual Return 09 December 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 18 December 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 28 June 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 21 December 1993
RESOLUTIONS - N/A 08 December 1993
AA - Annual Accounts 10 May 1993
RESOLUTIONS - N/A 29 March 1993
363b - Annual Return 06 January 1993
AA - Annual Accounts 06 March 1992
363s - Annual Return 19 December 1991
363a - Annual Return 05 December 1991
363a - Annual Return 25 March 1991
287 - Change in situation or address of Registered Office 21 January 1991
RESOLUTIONS - N/A 08 January 1991
AA - Annual Accounts 08 January 1991
288 - N/A 16 July 1990
288 - N/A 28 February 1990
RESOLUTIONS - N/A 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
288 - N/A 26 November 1987
288 - N/A 26 November 1987
363 - Annual Return 26 November 1987
363 - Annual Return 24 March 1987
NEWINC - New incorporation documents 05 October 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.