UKBizDB.co.uk

SCH MAINTENANCE LTD

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

This company is commonly known as Sch Maintenance Ltd. The company was founded 9 years ago and was given the registration number 09390878. The firm's registered office is in DUXFORD. You can find them at Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:SCH MAINTENANCE LTD
Company Number:09390878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 2015
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52b London Road, Harleston, United Kingdom, IP20 9BZ

Director15 January 2015Active
52b London Road, Harleston, United Kingdom, IP20 9BZ

Director15 January 2015Active
52b London Road, Harleston, United Kingdom, IP20 9BZ

Director15 January 2015Active

People with Significant Control

Mr Simon Richard Hodd
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:52b, London Road, Harleston, England, IP20 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Daniel Mark Seaman
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:52b, London Road, Harleston, England, IP20 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Thomas Noble
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:52b, London Road, Harleston, England, IP20 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-07-08Gazette

Gazette dissolved liquidation.

Download
2022-04-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-12Address

Change registered office address company with date old address new address.

Download
2019-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-07-07Insolvency

Liquidation disclaimer notice.

Download
2018-04-10Address

Change registered office address company with date old address new address.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2018-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-06Resolution

Resolution.

Download
2018-04-06Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-28Capital

Capital alter shares subdivision.

Download
2017-12-20Resolution

Resolution.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-03-15Officers

Change person director company with change date.

Download
2016-10-31Address

Change registered office address company with date old address new address.

Download
2016-07-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.