Warning: file_put_contents(c/d0efa3cc85b0df297032f9821613fc1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/240279d2f7245c7504a80c772603adfb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Openwood Maintenance Limited, SS9 1PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPENWOOD MAINTENANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Openwood Maintenance Limited. The company was founded 11 years ago and was given the registration number 08236560. The firm's registered office is in LEIGH-ON-SEA. You can find them at 57a Broadway, , Leigh-on-sea, Essex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:OPENWOOD MAINTENANCE LIMITED
Company Number:08236560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2012
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25120 - Manufacture of doors and windows of metal
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:57a Broadway, Leigh-on-sea, Essex, SS9 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a, Broadway, Leigh-On-Sea, SS9 1PE

Director01 September 2014Active
57a, Broadway, Leigh-On-Sea, SS9 1PE

Director01 August 2016Active
57a, Broadway, Leigh-On-Sea, SS9 1PE

Director31 October 2016Active
57a, Broadway, Leigh-On-Sea, SS9 1PE

Director01 September 2014Active
57a, Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE

Director02 October 2012Active
Victoria House, Victoria Court, Wickford Business Park, Wickford, England, SS11 8YY

Director01 September 2017Active

People with Significant Control

Mr Harvey Adam Gibson
Notified on:31 October 2020
Status:Active
Date of birth:April 1970
Nationality:British
Address:57a, Broadway, Leigh-On-Sea, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mark Lavender
Notified on:31 October 2020
Status:Active
Date of birth:December 1978
Nationality:British
Address:57a, Broadway, Leigh-On-Sea, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Beaman
Notified on:25 August 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:57a, Broadway, Leigh-On-Sea, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Capital

Capital return purchase own shares.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Capital

Capital cancellation shares.

Download
2022-08-16Capital

Capital return purchase own shares.

Download
2022-08-04Capital

Capital cancellation shares.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Capital

Capital cancellation shares.

Download
2021-12-08Capital

Capital return purchase own shares.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-11-27Capital

Capital return purchase own shares.

Download
2020-11-26Capital

Capital cancellation shares.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.