About

Registered Number: 02085394
Date of Incorporation: 19/12/1986 (37 years and 3 months ago)
Company Status: Liquidation
Registered Address: C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

 

Specialised Maintenance Systems Ltd was registered on 19 December 1986 and are based in Team Valley in Gateshead, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at Specialised Maintenance Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUGH, Joan N/A 02 September 1991 1
BAUGH, Joseph N/A 18 June 1997 1
Secretary Name Appointed Resigned Total Appointments
BRIGH, Joan N/A 02 September 1991 1

Filing History

Document Type Date
LIQ01 - N/A 22 July 2019
AD01 - Change of registered office address 05 July 2019
RESOLUTIONS - N/A 04 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2019
AA01 - Change of accounting reference date 24 May 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 21 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 02 June 2005
395 - Particulars of a mortgage or charge 02 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 17 June 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 21 July 1999
225 - Change of Accounting Reference Date 07 December 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 18 August 1998
363s - Annual Return 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
AA - Annual Accounts 13 March 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 18 July 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 26 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 September 1994
363s - Annual Return 09 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1994
287 - Change in situation or address of Registered Office 27 July 1994
AA - Annual Accounts 29 October 1993
RESOLUTIONS - N/A 06 September 1993
RESOLUTIONS - N/A 06 September 1993
RESOLUTIONS - N/A 06 September 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 17 August 1992
363s - Annual Return 05 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1992
288 - N/A 07 September 1991
287 - Change in situation or address of Registered Office 07 September 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 21 June 1991
395 - Particulars of a mortgage or charge 08 February 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
AC05 - N/A 21 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1989
GAZ(U) - N/A 28 March 1987
CERTNM - Change of name certificate 02 March 1987
288 - N/A 28 December 1986
CERTINC - N/A 19 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 August 2004 Outstanding

N/A

Mortgage debenture 31 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.