Company NameD R H Maintenance Ltd
DirectorDarren Roy Hollowbread
Company StatusActive
Company Number06394717
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameDarren Roy Hollowbread
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Merlin Way
Wickford
Essex
SS11 7HB
Secretary NameAlison Shivers
StatusCurrent
Appointed09 October 2014(7 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address18 Merlin Way
Wickford
Essex
SS11 7HB
Secretary NameAlison Katherine Shivers
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Merlin Way
Wickford
Essex
SS11 7HB
Secretary NameAlan David Boddy
NationalityBritish
StatusResigned
Appointed15 January 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 October 2014)
RoleCompany Director
Correspondence AddressDamer House Meadoway
Wickford
Essex
SS12 9HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Alison Katherine Shivers
50.00%
Ordinary B
1 at £1Darren Roy Hollowbread
50.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£21,265
Current Liabilities£53,609

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

19 March 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
18 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
13 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
7 April 2021Registered office address changed from Damer House Meadow Way Wickford SS12 9HA to 1 Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 7 April 2021 (1 page)
27 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
26 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(5 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Appointment of Alison Shivers as a secretary on 9 October 2014 (2 pages)
21 October 2014Appointment of Alison Shivers as a secretary on 9 October 2014 (2 pages)
21 October 2014Termination of appointment of Alan David Boddy as a secretary on 9 October 2014 (1 page)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Termination of appointment of Alan David Boddy as a secretary on 9 October 2014 (1 page)
21 October 2014Appointment of Alison Shivers as a secretary on 9 October 2014 (2 pages)
21 October 2014Termination of appointment of Alan David Boddy as a secretary on 9 October 2014 (1 page)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
28 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
29 October 2009Director's details changed for Darren Roy Hollowbread on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Darren Roy Hollowbread on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Darren Roy Hollowbread on 1 October 2009 (2 pages)
19 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 January 2009Appointment terminated secretary alison shivers (1 page)
19 January 2009Appointment terminated secretary alison shivers (1 page)
19 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 January 2009Secretary appointed alan david boddy (2 pages)
19 January 2009Secretary appointed alan david boddy (2 pages)
30 October 2008Return made up to 10/10/08; full list of members (3 pages)
30 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 July 2008Statement of rights attached to allotted shares (2 pages)
17 July 2008Ad 10/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 July 2008Statement of rights attached to allotted shares (2 pages)
17 July 2008Ad 10/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
10 October 2007Incorporation (9 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Incorporation (9 pages)
10 October 2007Secretary resigned (1 page)