CENTRAL MAINTENANCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MAINTENANCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05069216

Incorporation date

10/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard Stipers Hill Farm, Kisses Barn Lane, Warton, Tamworth, Staffordshire B79 0JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon17/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/11/2025
Termination of appointment of Martin Richard Newbold as a secretary on 2025-11-07
dot icon27/11/2025
Termination of appointment of Nigel William Whitlock as a director on 2025-11-07
dot icon27/11/2025
Termination of appointment of Martin Richard Newbold as a director on 2025-11-07
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/03/2024
Director's details changed for Mr Andrew John Marven on 2024-02-23
dot icon01/03/2024
Director's details changed for Mr Martin Richard Newbold on 2024-02-23
dot icon01/03/2024
Director's details changed for Mr Martin Richard Newbold on 2024-02-25
dot icon01/03/2024
Director's details changed for Mr Andrew John Marven on 2024-02-25
dot icon01/03/2024
Secretary's details changed for Mr Martin Richard Newbold on 2024-02-25
dot icon01/03/2024
Secretary's details changed for Mr Andrew John Marven on 2024-02-25
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon09/02/2022
Change of details for Mr Nigel Whitlock as a person with significant control on 2022-02-09
dot icon09/02/2022
Change of details for Mr Lee Michael Stocker as a person with significant control on 2022-02-09
dot icon09/02/2022
Change of details for Mr Martin Richard Newbold as a person with significant control on 2022-02-09
dot icon09/02/2022
Change of details for Mr Andrew John Marven as a person with significant control on 2022-02-09
dot icon09/02/2022
Director's details changed for Mr Andrew John Marven on 2022-02-08
dot icon09/02/2022
Director's details changed for Mr Martin Richard Newbold on 2022-02-08
dot icon08/02/2022
Director's details changed for Mr Lee Michael Stocker on 2022-02-08
dot icon08/02/2022
Director's details changed for Mr Nigel William Whitlock on 2022-02-08
dot icon02/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon29/03/2016
Registered office address changed from Brook House Warton Lane Grendon Atherstone Warwickshire CV9 3DT to The Courtyard Stipers Hill Farm Kisses Barn Lane, Warton Tamworth Staffordshire B79 0JS on 2016-03-29
dot icon12/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2015
Annual return made up to 2014-09-09 with full list of shareholders
dot icon29/04/2014
Resolutions
dot icon29/04/2014
Particulars of variation of rights attached to shares
dot icon23/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/10/2013
Change of share class name or designation
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon19/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/11/2010
Registered office address changed from Polesworth Garage, Grendon Road Polesworth Tamworth Staffordshire B78 1HA on 2010-11-05
dot icon26/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Martin Richard Newbold on 2009-10-01
dot icon26/04/2010
Director's details changed for Andrew John Marven on 2009-10-01
dot icon26/04/2010
Director's details changed for Nigel William Whitlock on 2009-10-01
dot icon26/04/2010
Director's details changed for Lee Michael Stocker on 2009-10-01
dot icon26/04/2010
Director's details changed for Mr Martin Richard Newbold on 2009-10-01
dot icon26/04/2010
Director's details changed for Lee Michael Stocker on 2009-10-01
dot icon26/04/2010
Director's details changed for Nigel William Whitlock on 2009-10-01
dot icon26/04/2010
Director's details changed for Andrew John Marven on 2009-10-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/05/2009
Return made up to 10/03/09; full list of members
dot icon06/02/2009
Amended accounts made up to 2007-06-30
dot icon19/01/2009
Director appointed nigel whitlock
dot icon19/01/2009
Director and secretary appointed andrew john marven
dot icon19/01/2009
Director appointed lee michael stocker
dot icon27/12/2008
Appointment terminated director john holcroft
dot icon20/09/2008
Certificate of change of name
dot icon30/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/04/2008
Return made up to 10/03/08; full list of members
dot icon23/05/2007
Return made up to 10/03/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/03/2007
Director's particulars changed
dot icon13/04/2006
Return made up to 10/03/06; full list of members
dot icon14/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/10/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon23/06/2005
Ad 30/04/05--------- £ si 199@1=199 £ ic 300/499
dot icon23/06/2005
Director resigned
dot icon14/06/2005
Return made up to 10/03/05; full list of members
dot icon24/05/2005
Compulsory strike-off action has been discontinued
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New secretary appointed;new director appointed
dot icon10/05/2005
Certificate of change of name
dot icon03/05/2005
First Gazette notice for compulsory strike-off
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
Director resigned
dot icon10/03/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
227.79K
-
0.00
144.25K
-
2022
8
271.15K
-
0.00
54.95K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marven, Andrew John
Director
01/12/2008 - Present
12
Newbold, Martin Richard
Director
10/03/2004 - 07/11/2025
13
Marven, Andrew John
Secretary
01/12/2008 - Present
1
Whitlock, Nigel William
Director
01/12/2008 - 07/11/2025
2
Newbold, Martin Richard
Secretary
10/03/2004 - 07/11/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL MAINTENANCE SOLUTIONS LIMITED

CENTRAL MAINTENANCE SOLUTIONS LIMITED is an(a) Active company incorporated on 10/03/2004 with the registered office located at The Courtyard Stipers Hill Farm, Kisses Barn Lane, Warton, Tamworth, Staffordshire B79 0JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL MAINTENANCE SOLUTIONS LIMITED?

toggle

CENTRAL MAINTENANCE SOLUTIONS LIMITED is currently Active. It was registered on 10/03/2004 .

Where is CENTRAL MAINTENANCE SOLUTIONS LIMITED located?

toggle

CENTRAL MAINTENANCE SOLUTIONS LIMITED is registered at The Courtyard Stipers Hill Farm, Kisses Barn Lane, Warton, Tamworth, Staffordshire B79 0JS.

What does CENTRAL MAINTENANCE SOLUTIONS LIMITED do?

toggle

CENTRAL MAINTENANCE SOLUTIONS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CENTRAL MAINTENANCE SOLUTIONS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-01 with no updates.