UKBizDB.co.uk

SUPPORT MAINTENANCE SERVICES LIMITED

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

This company is commonly known as Support Maintenance Services Limited. The company was founded 9 years ago and was given the registration number 09299949. The firm's registered office is in MILTON KEYNES. You can find them at Challenge House Sherwood Drive, Bletchley, Milton Keynes, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:SUPPORT MAINTENANCE SERVICES LIMITED
Company Number:09299949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Challenge House Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ

Director24 January 2023Active
R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ

Director14 April 2023Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director26 February 2021Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director07 November 2014Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director07 November 2014Active
R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ

Director24 January 2023Active

People with Significant Control

Pareto Facilities Management Limited
Notified on:24 January 2023
Status:Active
Country of residence:England
Address:R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Sms Eot Trustees Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Hazel Donna Scanlon
Notified on:30 June 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Michael Scanlon
Notified on:30 June 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
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
2024-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Persons with significant control

Change to a person with significant control.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-02-13Address

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

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Incorporation

Memorandum articles.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-25Accounts

Change account reference date company current extended.

Download
2023-01-25Address

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

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.