Company NameM & M Maintenance Limited
DirectorsMark Newham and Nicola Elizabeth Newham
Company StatusActive
Company Number05747208
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Newham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleMaintenance
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Secretary NameMrs Nicola Newham
StatusCurrent
Appointed31 December 2010(4 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMrs Nicola Elizabeth Newham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(7 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMichael Lesley Newham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rivertons
Basildon
Essex
SS16 4UY
Secretary NameJane Marie Newham
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Rivertons
Basildon
Essex
SS16 4UY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mark Newham
100.00%
Ordinary

Financials

Year2014
Net Worth£355
Cash£228
Current Liabilities£42,066

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

28 January 2011Delivered on: 2 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Director's details changed for Mark Newham on 18 March 2013 (2 pages)
6 December 2013Appointment of Mrs Nicola Elizabeth Newham as a director (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 January 2011Termination of appointment of Jane Newham as a secretary (1 page)
6 January 2011Appointment of Mrs Nicola Newham as a secretary (2 pages)
6 January 2011Termination of appointment of Michael Newham as a director (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Michael Lesley Newham on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Newham on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 17/03/07; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
17 March 2006Incorporation (12 pages)