ADVANCED MAINTENANCE UK LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MAINTENANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03568457

Incorporation date

21/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 2-4 Chiltern Enterprise Centre Station Road, Theale, Reading RG7 4AACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1998)
dot icon09/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon05/03/2026
Director's details changed for Mr Ricky Lee Gale on 2026-01-05
dot icon05/03/2026
Change of details for Mr Ricky Lee Gale as a person with significant control on 2026-01-05
dot icon05/03/2026
Director's details changed for Mr Ricky Lee Gale on 2026-01-05
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Current accounting period shortened from 2024-05-31 to 2024-03-31
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon07/02/2024
Cessation of David Paul Jones as a person with significant control on 2024-01-05
dot icon07/02/2024
Cessation of Christine Jones as a person with significant control on 2024-01-05
dot icon05/02/2024
Registered office address changed from 13 Isis Lake Spine Road South Cerney Cirencester GL7 5LT England to Units 2-4 Chiltern Enterprise Centre Station Road Theale Reading RG7 4AA on 2024-02-05
dot icon05/02/2024
Purchase of own shares.
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2023-12-11
dot icon21/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon26/04/2021
Purchase of own shares.
dot icon03/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon23/05/2019
Notification of Ricky Gale as a person with significant control on 2019-05-23
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/02/2019
Statement of capital following an allotment of shares on 2018-11-26
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon22/05/2018
Registered office address changed from Pennant House 1 - 2 Napier Court Napier Road Reading Berkshire RG1 8BW England to 13 Isis Lake Spine Road South Cerney Cirencester GL7 5LT on 2018-05-22
dot icon24/01/2018
Purchase of own shares.
dot icon03/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/12/2017
Termination of appointment of Frank James Cleary as a director on 2017-11-21
dot icon27/12/2017
Termination of appointment of Marlene Elizabeth Cleary as a secretary on 2017-11-21
dot icon27/12/2017
Termination of appointment of Marlene Elizabeth Cleary as a director on 2017-11-21
dot icon06/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon15/05/2017
Registration of charge 035684570002, created on 2017-05-10
dot icon16/01/2017
Purchase of own shares.
dot icon28/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon21/10/2016
Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to Pennant House 1 - 2 Napier Court Napier Road Reading Berkshire RG1 8BW on 2016-10-21
dot icon11/07/2016
Particulars of variation of rights attached to shares
dot icon11/07/2016
Change of share class name or designation
dot icon11/07/2016
Statement of company's objects
dot icon11/07/2016
Resolutions
dot icon06/06/2016
Purchase of own shares.
dot icon25/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/11/2015
Statement of capital following an allotment of shares on 2014-06-03
dot icon27/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon27/05/2015
Register inspection address has been changed from 2 Chiltern Enterprise Centre Station Road Theale Reading RG7 4AA United Kingdom to 2 Chiltern Enterprise Centre Station Road Theale Reading RG7 4AA
dot icon26/05/2015
Director's details changed for David Paul Jones on 2015-05-21
dot icon26/05/2015
Director's details changed for Rick Gale on 2015-05-21
dot icon26/05/2015
Director's details changed for Mrs Marlene Cleary on 2015-05-21
dot icon26/05/2015
Secretary's details changed for Marlene Cleary on 2015-05-21
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon10/06/2014
Director's details changed for Mrs Marlene Cleary on 2014-05-21
dot icon10/06/2014
Director's details changed for Rick Gale on 2014-05-21
dot icon10/06/2014
Secretary's details changed for Marlene Cleary on 2014-05-21
dot icon10/06/2014
Director's details changed for Frank James Cleary on 2014-05-21
dot icon10/06/2014
Registered office address changed from 2 Chiltern Enterprise Centre Station Road Theale Reading Berkshire RG7 4AA on 2014-06-10
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/06/2012
Director's details changed for Marlene Cleary on 2012-05-24
dot icon22/06/2012
Secretary's details changed for Marlene Cleary on 2012-05-24
dot icon24/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon24/05/2012
Director's details changed for Marlene Cleary on 2012-05-24
dot icon24/05/2012
Secretary's details changed for Marlene Cleary on 2012-05-24
dot icon24/05/2012
Director's details changed for Frank James Cleary on 2012-05-24
dot icon28/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon07/06/2011
Director's details changed for Rick Gale on 2011-05-20
dot icon16/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon30/09/2010
Appointment of Rick Gale as a director
dot icon20/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Director's details changed for David Paul Jones on 2010-05-20
dot icon19/07/2010
Director's details changed for Marlene Cleary on 2010-05-20
dot icon19/07/2010
Director's details changed for Frank James Cleary on 2010-05-20
dot icon19/07/2010
Register inspection address has been changed
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 21/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/06/2008
Return made up to 21/05/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/07/2007
Return made up to 21/05/07; full list of members
dot icon21/05/2007
Registered office changed on 21/05/07 from: 80A corwen road, tilehurst, reading, berkshire RG30 4SU
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/06/2006
Return made up to 21/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 21/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 21/05/04; full list of members
dot icon02/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon29/05/2003
Return made up to 21/05/03; full list of members
dot icon05/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon16/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Return made up to 21/05/02; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon06/09/2001
Return made up to 21/05/01; full list of members
dot icon14/11/2000
Accounts for a small company made up to 2000-05-31
dot icon21/08/2000
Return made up to 21/05/00; full list of members
dot icon11/02/2000
Registered office changed on 11/02/00 from: 45 st marys avenue, purley on thames, reading, berkshire RG8 8BJ
dot icon18/10/1999
Accounts for a small company made up to 1999-05-31
dot icon05/08/1999
Return made up to 21/05/99; full list of members
dot icon27/08/1998
New director appointed
dot icon21/08/1998
Ad 22/05/98--------- £ si 100@1=100 £ ic 2/102
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Registered office changed on 28/05/98 from: 381 kingsway, hove, east sussex BN3 4QD
dot icon21/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

37
2023
change arrow icon-47.61 % *

* during past year

Cash in Bank

£1,159,470.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
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
34
2.14M
-
0.00
1.96M
-
2022
37
2.50M
-
0.00
2.21M
-
2023
37
2.57M
-
0.00
1.16M
-
2023
37
2.57M
-
0.00
1.16M
-

Employees

2023

Employees

37 Ascended0 % *

Net Assets(GBP)

2.57M £Ascended3.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Descended-47.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
21/05/1998 - 21/05/1998
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
21/05/1998 - 21/05/1998
9606
Jones, David Paul
Director
21/05/1998 - Present
3
Gale, Ricky Lee
Director
01/06/2010 - Present
1
Cleary, Marlene Elizabeth
Secretary
21/05/1998 - 21/11/2017
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ADVANCED MAINTENANCE UK LIMITED

ADVANCED MAINTENANCE UK LIMITED is an(a) Active company incorporated on 21/05/1998 with the registered office located at Units 2-4 Chiltern Enterprise Centre Station Road, Theale, Reading RG7 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MAINTENANCE UK LIMITED?

toggle

ADVANCED MAINTENANCE UK LIMITED is currently Active. It was registered on 21/05/1998 .

Where is ADVANCED MAINTENANCE UK LIMITED located?

toggle

ADVANCED MAINTENANCE UK LIMITED is registered at Units 2-4 Chiltern Enterprise Centre Station Road, Theale, Reading RG7 4AA.

What does ADVANCED MAINTENANCE UK LIMITED do?

toggle

ADVANCED MAINTENANCE UK LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ADVANCED MAINTENANCE UK LIMITED have?

toggle

ADVANCED MAINTENANCE UK LIMITED had 37 employees in 2023.

What is the latest filing for ADVANCED MAINTENANCE UK LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-15 with updates.