About

Registered Number: 03712618
Date of Incorporation: 11/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: AFFORD BOND, Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT

 

Trading Maintenances Services (UK) Ltd was registered on 11 February 1999 with its registered office in Wilmslow in Cheshire, it's status is listed as "Active". There are 3 directors listed for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERSON, John Stewart Henry 11 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERSON, Lee Siobhan 05 March 2003 - 1
ROGERSON, Suzanne Claire 11 February 1999 05 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 28 July 2016
MR01 - N/A 05 April 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 26 February 2015
CH03 - Change of particulars for secretary 20 February 2015
CH01 - Change of particulars for director 20 February 2015
MR04 - N/A 11 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 21 March 2013
CH03 - Change of particulars for secretary 07 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 11 March 2011
AA01 - Change of accounting reference date 28 January 2011
AD01 - Change of registered office address 21 September 2010
AD01 - Change of registered office address 21 September 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AAMD - Amended Accounts 06 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 26 February 2008
363a - Annual Return 18 February 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 19 February 2004
395 - Particulars of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 03 January 2004
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
363s - Annual Return 26 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 13 February 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 06 March 2000
225 - Change of Accounting Reference Date 01 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2016 Outstanding

N/A

Debenture 30 December 2003 Outstanding

N/A

Legal mortgage 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.