Company NameE Harrisson Maintenance Limited
DirectorEdmund Charles Harrison (Junior)
Company StatusActive
Company Number04838911
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Previous NamesDirtbusters UK Limited and D B Harrison Maintenance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edmund Charles Harrison (Junior)
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South Road
Bishops Stortford
Hertfordshire
CM23 3JG
Secretary NameMr Ian Forder
StatusCurrent
Appointed21 July 2017(14 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedirtbusters-uk.com
Email address[email protected]
Telephone01279 304520
Telephone regionBishops Stortford

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr E. Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 July 2022 (3 pages)
2 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
27 March 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
27 September 2021Company name changed d b harrison maintenance LIMITED\certificate issued on 27/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-24
(3 pages)
21 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
(3 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
29 October 2019Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
2 August 2017Appointment of Mr Ian Forder as a secretary on 21 July 2017 (2 pages)
2 August 2017Appointment of Mr Ian Forder as a secretary on 21 July 2017 (2 pages)
2 August 2017Termination of appointment of Roderick Michael Coult as a secretary on 20 July 2017 (1 page)
2 August 2017Termination of appointment of Roderick Michael Coult as a secretary on 20 July 2017 (1 page)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
17 November 2016Accounts for a dormant company made up to 31 July 2016 (8 pages)
17 November 2016Accounts for a dormant company made up to 31 July 2016 (8 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
13 August 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way, Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way, Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 13 August 2015 (1 page)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
27 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
5 December 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
5 December 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
17 January 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
5 August 2010Director's details changed for Edmund Harrison on 20 July 2010 (2 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Edmund Harrison on 20 July 2010 (2 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 August 2009Return made up to 21/07/09; full list of members (3 pages)
20 August 2009Return made up to 21/07/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
10 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
10 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
4 August 2007Return made up to 21/07/07; no change of members (6 pages)
4 August 2007Return made up to 21/07/07; no change of members (6 pages)
28 November 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
28 November 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
12 September 2006Return made up to 21/07/06; full list of members (6 pages)
12 September 2006Return made up to 21/07/06; full list of members (6 pages)
18 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
28 September 2005Return made up to 21/07/05; full list of members (6 pages)
28 September 2005Return made up to 21/07/05; full list of members (6 pages)
7 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Incorporation (17 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (17 pages)
21 July 2003Director resigned (1 page)