Company NameD & M Maintenance Limited
DirectorsDebra Francis Burrill and Michael John Burrill
Company StatusActive
Company Number04749626
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Debra Francis Burrill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameMr Michael John Burrill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameMrs Debra Francis Burrill
NationalityBritish
StatusCurrent
Appointed30 March 2005(1 year, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameRaymond William Goldring
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleAccountant
Correspondence Address68 Birch Close
Romford
Essex
RM7 8EU
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitedmmaintenance.co.uk

Location

Registered AddressMSB & Co
14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Debra Burrill
50.00%
Ordinary
50 at £1Michael Burrill
50.00%
Ordinary

Financials

Year2014
Net Worth£29,742
Cash£168
Current Liabilities£201,324

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

1 November 2003Delivered on: 6 November 2003
Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
15 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
11 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
1 August 2018Satisfaction of charge 1 in full (1 page)
16 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 June 2015Registered office address changed from Msb House, 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House, 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House, 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 May 2011Director's details changed for Michael Burrill on 30 April 2011 (2 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Debra Burrill on 30 April 2011 (2 pages)
16 May 2011Secretary's details changed for Mrs Debra Burrill on 30 April 2011 (1 page)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Michael Burrill on 30 April 2011 (2 pages)
16 May 2011Secretary's details changed for Mrs Debra Burrill on 30 April 2011 (1 page)
16 May 2011Director's details changed for Debra Burrill on 30 April 2011 (2 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Michael Burrill on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Debra Burrill on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Debra Burrill on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Michael Burrill on 30 April 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
20 August 2009Registered office changed on 20/08/2009 from 14 roseberry walk church road thundersley essex SS7 4EW (1 page)
20 August 2009Registered office changed on 20/08/2009 from 14 roseberry walk church road thundersley essex SS7 4EW (1 page)
8 June 2009Return made up to 30/04/09; full list of members (4 pages)
8 June 2009Return made up to 30/04/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 August 2008Return made up to 30/04/08; full list of members (4 pages)
12 August 2008Return made up to 30/04/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 May 2006Return made up to 30/04/06; full list of members (7 pages)
31 May 2006Return made up to 30/04/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 December 2005Registered office changed on 14/12/05 from: 55 spencer road benfleet essex SS7 3ET (1 page)
14 December 2005Registered office changed on 14/12/05 from: 55 spencer road benfleet essex SS7 3ET (1 page)
1 June 2005Return made up to 30/04/05; full list of members (3 pages)
1 June 2005Return made up to 30/04/05; full list of members (3 pages)
27 May 2005New secretary appointed (1 page)
27 May 2005New secretary appointed (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
8 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
8 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 July 2004Return made up to 30/04/04; full list of members (7 pages)
6 July 2004Return made up to 30/04/04; full list of members (7 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
8 May 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003New director appointed (2 pages)
30 April 2003Incorporation (12 pages)
30 April 2003Incorporation (12 pages)