Company NameD & K Facilities Maintenance Limited
DirectorGlenn Edward Newton
Company StatusActive
Company Number03844168
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGlenn Edward Newton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameDouglas William Blow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Mowbrays Road
Romford
Essex
RM5 3EL
Director NameMr Bryan Robert Randall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameMr Bryan Robert Randall
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedandkfacilities.com

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

340 at £1Bryan Robert Randall
34.00%
Ordinary
340 at £1Glenn Edward Newton
34.00%
Ordinary
160 at £1Debra Anne Randall
16.00%
Ordinary
160 at £1Kim Newton
16.00%
Ordinary

Financials

Year2014
Net Worth£217,215
Cash£84,678
Current Liabilities£258,693

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Charges

3 February 2016Delivered on: 4 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 March 2005Delivered on: 8 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 eastern esplanade southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 March 2024Memorandum and Articles of Association (6 pages)
13 March 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
28 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
18 February 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 February 2024Change of share class name or designation (2 pages)
14 February 2024Particulars of variation of rights attached to shares (2 pages)
14 February 2024Cancellation of shares. Statement of capital on 2 February 2024
  • GBP 350
(4 pages)
25 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
12 August 2022Change of details for Mrs Kim Newton as a person with significant control on 7 April 2016 (2 pages)
22 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
4 February 2022Notification of Kim Newton as a person with significant control on 7 April 2016 (2 pages)
4 February 2022Change of details for Mr Glenn Edward Newton as a person with significant control on 4 February 2022 (2 pages)
27 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
30 March 2021Satisfaction of charge 1 in full (4 pages)
30 March 2021Satisfaction of charge 038441680002 in full (4 pages)
15 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 April 2020Change of details for Mr Glenn Edward Newton as a person with significant control on 20 April 2020 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
8 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 503
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 503
(4 pages)
24 March 2016Purchase of own shares. (3 pages)
24 March 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 500
(4 pages)
24 March 2016Purchase of own shares. (3 pages)
24 March 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 500
(4 pages)
10 March 2016Termination of appointment of Bryan Robert Randall as a director on 26 February 2016 (1 page)
10 March 2016Termination of appointment of Bryan Robert Randall as a director on 26 February 2016 (1 page)
10 March 2016Termination of appointment of Bryan Robert Randall as a secretary on 26 February 2016 (1 page)
10 March 2016Termination of appointment of Bryan Robert Randall as a secretary on 26 February 2016 (1 page)
4 February 2016Registration of charge 038441680002, created on 3 February 2016 (5 pages)
4 February 2016Registration of charge 038441680002, created on 3 February 2016 (5 pages)
4 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
4 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
10 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 October 2010Secretary's details changed for Bryan Robert Randall on 10 September 2010 (1 page)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
11 October 2010Secretary's details changed for Bryan Robert Randall on 10 September 2010 (1 page)
11 October 2010Director's details changed for Bryan Robert Randall on 10 September 2010 (2 pages)
11 October 2010Director's details changed for Glenn Edward Newton on 10 September 2010 (2 pages)
11 October 2010Director's details changed for Glenn Edward Newton on 10 September 2010 (2 pages)
11 October 2010Director's details changed for Bryan Robert Randall on 10 September 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 October 2008Return made up to 18/09/08; full list of members (4 pages)
6 October 2008Return made up to 18/09/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 October 2007Return made up to 20/09/07; full list of members (3 pages)
15 October 2007Return made up to 20/09/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Return made up to 20/09/06; full list of members (3 pages)
30 October 2006Return made up to 20/09/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 October 2005Return made up to 20/09/05; full list of members (3 pages)
7 October 2005Return made up to 20/09/05; full list of members (3 pages)
13 May 2005Registered office changed on 13/05/05 from: damer house meadow way wickford essex SS12 9HA (1 page)
13 May 2005Registered office changed on 13/05/05 from: damer house meadow way wickford essex SS12 9HA (1 page)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
23 February 2005Registered office changed on 23/02/05 from: 11 britannia court woolaston way basildon essex SS13 1EU (1 page)
23 February 2005Registered office changed on 23/02/05 from: 11 britannia court woolaston way basildon essex SS13 1EU (1 page)
1 December 2004Return made up to 20/09/04; full list of members (8 pages)
1 December 2004Return made up to 20/09/04; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 November 2003Return made up to 20/09/03; full list of members (7 pages)
7 November 2003Return made up to 20/09/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 October 2002Return made up to 20/09/02; full list of members (7 pages)
24 October 2002Return made up to 20/09/02; full list of members (7 pages)
23 September 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
23 September 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
11 July 2002Ad 05/03/02--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
11 July 2002Ad 05/03/02--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
21 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/01
(7 pages)
21 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/01
(7 pages)
9 August 2001Registered office changed on 09/08/01 from: 40-42 high street maldon essex CM9 5PN (1 page)
9 August 2001Registered office changed on 09/08/01 from: 40-42 high street maldon essex CM9 5PN (1 page)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
7 November 2000Return made up to 20/09/00; full list of members (7 pages)
7 November 2000Return made up to 20/09/00; full list of members (7 pages)
7 October 1999Ad 21/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 October 1999Ad 21/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
20 September 1999Incorporation (16 pages)
20 September 1999Incorporation (16 pages)