Company NameMountfield Services Limited
DirectorMichael Robert Anderson
Company StatusActive
Company Number03152847
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Robert Anderson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(1 week after company formation)
Appointment Duration28 years, 2 months
RoleMobility Servicing
Country of ResidenceEngland
Correspondence Address19 Lime Avenue
Leigh On Sea
Essex
SS9 3PA
Secretary NameLee Michael Anderson
NationalityBritish
StatusCurrent
Appointed26 June 2013(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address178 Lonsdale Road
Southend On Sea
Essex
SS2 4LH
Secretary NameColin David Marco
NationalityBritish
StatusResigned
Appointed06 February 1996(1 week after company formation)
Appointment Duration6 years, 3 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address44 Imperial Avenue
Chalkwell
Westcliff-On-Sea
Essex
SS0 8NQ
Secretary NameMark Bryant
NationalityBritish
StatusResigned
Appointed10 November 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2003)
RoleSurveyor
Correspondence Address20 Halfway Road
Minster On Sea
Sheerness
Kent
ME12 3AU
Secretary NameMr Peter Francis Chandler
NationalityBritish
StatusResigned
Appointed08 February 2003(7 years after company formation)
Appointment Duration10 years, 4 months (resigned 26 June 2013)
RoleBathroom Manager
Country of ResidenceEngland
Correspondence Address53 Little Wakering Road
Great Wakering
Essex
SS3 0JB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemountfieldservices.co.uk

Location

Registered AddressUnit 21 Noble Square
Courtaulds Road
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Shareholders

999 at 1M Anderson
99.90%
Ordinary
1 at 1J Anderson
0.10%
Ordinary

Financials

Year2014
Turnover£1,307,673
Gross Profit£262,515
Net Worth£395,907
Cash£77,932
Current Liabilities£70,784

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

1 December 2010Delivered on: 11 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
8 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
13 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
14 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
13 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
15 May 2018Change of details for Mr Michael Anderson as a person with significant control on 31 January 2018 (2 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
27 September 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
25 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(20 pages)
25 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(20 pages)
2 September 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
2 September 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
28 July 2015Annual return made up to 10 May 2015 no member list
Statement of capital on 2015-07-28
  • GBP 1,000
(14 pages)
28 July 2015Annual return made up to 10 May 2015 no member list
Statement of capital on 2015-07-28
  • GBP 1,000
(14 pages)
4 September 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
4 September 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
14 August 2014Registered office address changed from , Unit 5, Han House, Harvey Road, Basildon, Essex, SS13 1EP to Unit 21 Noble Square Courtaulds Road Basildon Essex SS13 1LT on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from , Unit 5, Han House, Harvey Road, Basildon, Essex, SS13 1EP to Unit 21 Noble Square Courtaulds Road Basildon Essex SS13 1LT on 14 August 2014 (2 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(18 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(18 pages)
25 October 2013Appointment of Lee Michael Anderson as a secretary
  • ANNOTATION The date of appointment was removed from the AP03 on 20/12/2013 as it was invalid or ineffective.
(4 pages)
25 October 2013Termination of appointment of Peter Chandler as a secretary
  • ANNOTATION The date of termination was removed from the TM02 on 20/12/2013 as it was invalid or ineffective.
(3 pages)
25 October 2013Appointment of Lee Michael Anderson as a secretary
  • ANNOTATION The date of appointment was removed from the AP03 on 20/12/2013 as it was invalid or ineffective.
(4 pages)
25 October 2013Termination of appointment of Peter Chandler as a secretary
  • ANNOTATION The date of termination was removed from the TM02 on 20/12/2013 as it was invalid or ineffective.
(3 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
5 July 2013Termination of appointment of Peter Chandler as a secretary (2 pages)
5 July 2013Appointment of Lee Michael Anderson as a secretary (3 pages)
5 July 2013Termination of appointment of Peter Chandler as a secretary (2 pages)
5 July 2013Appointment of Lee Michael Anderson as a secretary (3 pages)
1 July 2013Annual return made up to 10 May 2013 (14 pages)
1 July 2013Annual return made up to 10 May 2013 (14 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
25 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (14 pages)
25 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (14 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
20 October 2011Annual return made up to 10 May 2011 (14 pages)
20 October 2011Annual return made up to 10 May 2011 (14 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
6 November 2009Partial exemption accounts made up to 31 January 2009 (11 pages)
6 November 2009Partial exemption accounts made up to 31 January 2009 (11 pages)
25 March 2009Return made up to 18/03/09; no change of members (4 pages)
25 March 2009Return made up to 18/03/09; no change of members (4 pages)
30 July 2008Partial exemption accounts made up to 31 January 2008 (11 pages)
30 July 2008Partial exemption accounts made up to 31 January 2008 (11 pages)
19 February 2008Return made up to 30/01/08; no change of members (6 pages)
19 February 2008Return made up to 30/01/08; no change of members (6 pages)
5 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
5 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
23 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/07
(6 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/07
(6 pages)
26 October 2006Partial exemption accounts made up to 31 January 2006 (11 pages)
26 October 2006Partial exemption accounts made up to 31 January 2006 (11 pages)
22 March 2006Return made up to 30/01/06; full list of members (6 pages)
22 March 2006Partial exemption accounts made up to 31 January 2005 (11 pages)
22 March 2006Return made up to 30/01/06; full list of members (6 pages)
22 March 2006Partial exemption accounts made up to 31 January 2005 (11 pages)
5 February 2005Return made up to 30/01/05; full list of members (6 pages)
5 February 2005Return made up to 30/01/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
3 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
30 March 2004Return made up to 30/01/04; full list of members (6 pages)
30 March 2004Return made up to 30/01/04; full list of members (6 pages)
21 November 2003Partial exemption accounts made up to 31 January 2003 (11 pages)
21 November 2003Partial exemption accounts made up to 31 January 2003 (11 pages)
8 February 2003Return made up to 30/01/03; full list of members (6 pages)
8 February 2003Return made up to 30/01/03; full list of members (6 pages)
28 November 2002Partial exemption accounts made up to 31 January 2002 (11 pages)
28 November 2002Partial exemption accounts made up to 31 January 2002 (11 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Ad 15/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Ad 15/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
8 May 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
26 February 2002Return made up to 30/01/02; full list of members (6 pages)
26 February 2002Return made up to 30/01/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 January 2000 (10 pages)
5 February 2002Total exemption full accounts made up to 31 January 2000 (10 pages)
1 March 2001Return made up to 30/01/01; full list of members (6 pages)
1 March 2001Return made up to 30/01/01; full list of members (6 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
23 February 2000Full accounts made up to 31 January 1999 (14 pages)
23 February 2000Full accounts made up to 31 January 1999 (14 pages)
23 February 2000Full accounts made up to 31 January 1998 (11 pages)
23 February 2000Full accounts made up to 31 January 1998 (11 pages)
27 April 1999Compulsory strike-off action has been discontinued (1 page)
27 April 1999Compulsory strike-off action has been discontinued (1 page)
23 April 1999Return made up to 30/01/99; no change of members (4 pages)
23 April 1999Registered office changed on 23/04/99 from: 105 hamlet court road, westcliff on sea, essex, SS0 7ES (1 page)
23 April 1999Registered office changed on 23/04/99 from: 105 hamlet court road, westcliff on sea, essex, SS0 7ES (1 page)
23 April 1999Return made up to 30/01/98; no change of members (4 pages)
23 April 1999Return made up to 30/01/98; no change of members (4 pages)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
13 March 1998Full accounts made up to 31 January 1997 (11 pages)
13 March 1998Full accounts made up to 31 January 1997 (11 pages)
5 June 1997Return made up to 30/01/97; full list of members (6 pages)
5 June 1997Return made up to 30/01/97; full list of members (6 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Registered office changed on 19/04/96 from: suite 12859, 72 new bond street, london, W1Y 9DD (1 page)
19 April 1996Registered office changed on 19/04/96 from: suite 12859, 72 new bond street, london, W1Y 9DD (1 page)
19 April 1996New secretary appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996Director resigned (1 page)
30 January 1996Incorporation (27 pages)
30 January 1996Incorporation (27 pages)