About

Registered Number: 02638501
Date of Incorporation: 16/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Monza House, Third Avenue, Southampton, Hampshire, SO15 0LD

 

Maintaining Environments Ltd was registered on 16 August 1991 and has its registered office in Southampton, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Haynes, Andrew, Walden, Mark Donald, Snell, Ivan Douglas, Vasey, Jessica Jane, Bowser, Jonathan Robert Mills, Dampier, Steven Clive, Harman, Dominic James, Keay, Frank, Mcgovern, Stuart John, Miles, Allan Douglas, Simpkins, James, Spencer, Bernard William, Tremain, Alice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALDEN, Mark Donald 01 March 2018 - 1
BOWSER, Jonathan Robert Mills 16 January 2007 05 October 2007 1
DAMPIER, Steven Clive 01 April 2013 28 March 2014 1
HARMAN, Dominic James 01 December 2008 13 June 2013 1
KEAY, Frank 01 May 1992 01 August 1997 1
MCGOVERN, Stuart John 01 March 2006 16 October 2006 1
MILES, Allan Douglas 21 October 1991 01 May 2010 1
SIMPKINS, James 14 February 2003 09 July 2004 1
SPENCER, Bernard William 01 March 2013 22 September 2014 1
TREMAIN, Alice 19 November 2016 06 July 2018 1
Secretary Name Appointed Resigned Total Appointments
HAYNES, Andrew 23 October 2009 - 1
SNELL, Ivan Douglas 01 March 1995 01 June 1999 1
VASEY, Jessica Jane 21 October 1991 01 October 1993 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 16 August 2018
TM01 - Termination of appointment of director 08 July 2018
TM01 - Termination of appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 14 March 2018
RESOLUTIONS - N/A 19 February 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 16 August 2013
TM01 - Termination of appointment of director 27 June 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 06 March 2013
CERTNM - Change of name certificate 04 March 2013
CONNOT - N/A 04 March 2013
AA - Annual Accounts 02 January 2013
CERTNM - Change of name certificate 30 August 2012
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 05 January 2010
TM02 - Termination of appointment of secretary 03 November 2009
AP03 - Appointment of secretary 03 November 2009
363a - Annual Return 09 September 2009
AUD - Auditor's letter of resignation 17 August 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 31 December 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 13 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
395 - Particulars of a mortgage or charge 23 January 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 31 October 2000
RESOLUTIONS - N/A 10 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 15 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
287 - Change in situation or address of Registered Office 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
AUD - Auditor's letter of resignation 04 November 1998
363s - Annual Return 09 September 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 28 July 1997
AA - Annual Accounts 31 July 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 01 November 1995
288 - N/A 01 November 1995
395 - Particulars of a mortgage or charge 30 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1995
AUD - Auditor's letter of resignation 20 March 1995
AUD - Auditor's letter of resignation 14 February 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 19 October 1994
287 - Change in situation or address of Registered Office 09 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1994
287 - Change in situation or address of Registered Office 24 November 1993
288 - N/A 30 September 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 01 September 1993
287 - Change in situation or address of Registered Office 18 March 1993
288 - N/A 20 October 1992
RESOLUTIONS - N/A 08 October 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 08 October 1992
395 - Particulars of a mortgage or charge 13 June 1992
288 - N/A 08 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1992
CERTNM - Change of name certificate 07 February 1992
288 - N/A 30 October 1991
288 - N/A 30 October 1991
287 - Change in situation or address of Registered Office 30 October 1991
NEWINC - New incorporation documents 16 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2004 Outstanding

N/A

Debenture 24 October 1995 Fully Satisfied

N/A

Single debenture 28 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.