A1 MAINTENANCE (STROUD) LIMITED

Register to unlock more data on OkredoRegister

A1 MAINTENANCE (STROUD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03449974

Incorporation date

14/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 21 Oldends Industrial Estate, Stonedale Road, Stonehouse GL10 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon14/02/2022
Termination of appointment of Lynne Ann Bradbury as a director on 2022-02-13
dot icon13/12/2021
Director's details changed for Mr Michael William Davis on 2021-12-10
dot icon13/12/2021
Director's details changed for Mrs Lynne Ann Bradbury on 2021-12-10
dot icon13/12/2021
Registered office address changed from 2 Queen Anne's Gate Oldends Lane Stonehouse Gloucestershire GL10 2DG to Unit 21 Oldends Industrial Estate Stonedale Road Stonehouse GL10 3RQ on 2021-12-13
dot icon26/10/2021
Director's details changed for Mrs Lynne Ann Bradbury on 2021-10-26
dot icon08/09/2021
Cessation of Mark Mctaggart as a person with significant control on 2021-09-03
dot icon08/09/2021
Cessation of Adrian Abbott as a person with significant control on 2021-09-03
dot icon08/09/2021
Notification of Seven Springs Investments Limited as a person with significant control on 2021-09-03
dot icon08/09/2021
Termination of appointment of Mark Mctaggart as a director on 2021-09-03
dot icon08/09/2021
Termination of appointment of Adrian Abbott as a director on 2021-09-03
dot icon08/09/2021
Termination of appointment of Ann Margaret Abbott as a secretary on 2021-09-03
dot icon08/09/2021
Appointment of Mr Jason Stephen Pearce as a director on 2021-09-03
dot icon08/09/2021
Appointment of Mr Michael William Davis as a director on 2021-09-03
dot icon08/09/2021
Appointment of Mr Stuart Robert Davis as a director on 2021-09-03
dot icon27/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon23/08/2021
Second filing of Confirmation Statement dated 2016-10-14
dot icon20/08/2021
Change of details for Mr Mark Mctaggart as a person with significant control on 2016-10-14
dot icon20/08/2021
Change of details for Mr Adrian Abbott as a person with significant control on 2016-10-14
dot icon09/08/2021
Satisfaction of charge 1 in full
dot icon22/06/2021
Director's details changed for Mr Mark Mctaggart on 2021-06-01
dot icon22/06/2021
Change of details for Mr Mark Mctaggart as a person with significant control on 2021-06-01
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon28/02/2020
Director's details changed for Mrs Lynne Ann Wheeler on 2020-02-18
dot icon28/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon17/10/2018
Director's details changed for Mr Mark Mctaggart on 2017-12-31
dot icon17/10/2018
Secretary's details changed for Mrs Ann Margaret Abbott on 2017-12-31
dot icon17/10/2018
Change of details for Mr Mark Mctaggart as a person with significant control on 2017-12-31
dot icon17/10/2018
Change of details for Mr Adrian Abbott as a person with significant control on 2017-12-31
dot icon17/10/2018
Director's details changed for Mr Adrian Abbott on 2017-12-31
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon29/07/2014
Appointment of Mrs Lynne Ann Wheeler as a director on 2014-07-01
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon09/11/2012
Secretary's details changed for Mrs Ann Margaret Abbott on 2012-01-01
dot icon09/11/2012
Director's details changed for Adrian Abbott on 2012-01-01
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon25/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mark Mctaggart on 2009-10-14
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 14/10/08; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from 113 stratford road stroud gloucestershire GL5 4AL
dot icon15/10/2008
Director's change of particulars / mark mctaggart / 01/01/2007
dot icon15/10/2008
Secretary's change of particulars / ann abbott / 01/01/2007
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 14/10/07; no change of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 14/10/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 14/10/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 14/10/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 14/10/03; full list of members
dot icon15/02/2003
Particulars of mortgage/charge
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/10/2002
Return made up to 14/10/02; full list of members
dot icon19/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/10/2001
Return made up to 14/10/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon20/10/2000
Return made up to 14/10/00; full list of members
dot icon10/10/2000
New secretary appointed
dot icon31/01/2000
Registered office changed on 31/01/00 from: unit 3A h & l trading estate westward road cainscross stroud gloucestershire GL5 4JA
dot icon09/12/1999
Return made up to 14/10/99; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-03-31
dot icon20/10/1998
Return made up to 14/10/98; full list of members
dot icon05/05/1998
Ad 14/10/97-31/03/98 £ si 100@1=100 £ ic 2/102
dot icon05/05/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon29/10/1997
Registered office changed on 29/10/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon29/10/1997
Director resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
New secretary appointed;new director appointed
dot icon14/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

31
2023
change arrow icon+247.82 % *

* during past year

Cash in Bank

£88,613.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
480.04K
-
0.00
368.72K
-
2022
39
485.27K
-
0.00
25.48K
-
2023
31
517.62K
-
0.00
88.61K
-
2023
31
517.62K
-
0.00
88.61K
-

Employees

2023

Employees

31 Descended-21 % *

Net Assets(GBP)

517.62K £Ascended6.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.61K £Ascended247.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Michael William
Director
03/09/2021 - Present
14
Pearce, Jason Stephen
Director
03/09/2021 - Present
18
Davis, Stuart Robert
Director
03/09/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A1 MAINTENANCE (STROUD) LIMITED

A1 MAINTENANCE (STROUD) LIMITED is an(a) Active company incorporated on 14/10/1997 with the registered office located at Unit 21 Oldends Industrial Estate, Stonedale Road, Stonehouse GL10 3RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 MAINTENANCE (STROUD) LIMITED?

toggle

A1 MAINTENANCE (STROUD) LIMITED is currently Active. It was registered on 14/10/1997 .

Where is A1 MAINTENANCE (STROUD) LIMITED located?

toggle

A1 MAINTENANCE (STROUD) LIMITED is registered at Unit 21 Oldends Industrial Estate, Stonedale Road, Stonehouse GL10 3RQ.

What does A1 MAINTENANCE (STROUD) LIMITED do?

toggle

A1 MAINTENANCE (STROUD) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does A1 MAINTENANCE (STROUD) LIMITED have?

toggle

A1 MAINTENANCE (STROUD) LIMITED had 31 employees in 2023.

What is the latest filing for A1 MAINTENANCE (STROUD) LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.