About

Registered Number: 03363689
Date of Incorporation: 01/05/1997 (27 years ago)
Company Status: Active
Registered Address: 15 Lampits Hill, Corringham, Stanford-Le-Hope, Essex, SS17 9AA,

 

Founded in 1997, Main Building Maintenance Ltd has its registered office in Stanford-Le-Hope, Essex, it's status is listed as "Active". We don't know the number of employees at this business. This business has 2 directors listed as Rickus, Julie, Buckley, Sally at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Sally 16 May 1998 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
RICKUS, Julie 01 May 1997 10 June 2004 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 12 February 2019
PSC04 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
SH01 - Return of Allotment of shares 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
PSC04 - N/A 23 May 2018
PSC04 - N/A 23 May 2018
CS01 - N/A 23 May 2018
MR04 - N/A 07 March 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 22 February 2018
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 13 February 2016
TM02 - Termination of appointment of secretary 03 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 29 March 2008
287 - Change in situation or address of Registered Office 28 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 12 March 2007
395 - Particulars of a mortgage or charge 09 September 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 14 May 2001
287 - Change in situation or address of Registered Office 27 March 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 04 May 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 20 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
363s - Annual Return 13 May 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
287 - Change in situation or address of Registered Office 13 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 01 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.