Shutdown Maintenance Services Limited TIPTREE


Shutdown Maintenance Services started in year 1978 as Private Limited Company with registration number 01348516. The Shutdown Maintenance Services company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Tiptree at Lime House. Postal code: CO5 0HB.

The firm has 4 directors, namely Mark H., Glenn W. and Mark C. and others. Of them, Matthew C. has been with the company the longest, being appointed on 3 December 2014 and Mark H. has been with the company for the least time - from 27 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Terence G. who worked with the the firm until 3 December 2014.

This company operates within the ME3 9ND postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0217660 . It is located at Knight Road, Rochester with a total of 9 cars. It has two locations in the UK.

Shutdown Maintenance Services Limited Address / Contact

Office Address Lime House
Office Address2 75 Church Road
Town Tiptree
Post code CO5 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01348516
Date of Incorporation Tue, 17th Jan 1978
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th March
Company age 46 years old
Account next due date Fri, 29th Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Mark H.

Position: Director

Appointed: 27 November 2023

Glenn W.

Position: Director

Appointed: 11 September 2023

Mark C.

Position: Director

Appointed: 31 May 2017

Matthew C.

Position: Director

Appointed: 03 December 2014

Terence G.

Position: Director

Resigned: 10 February 2022

Robert F.

Position: Director

Appointed: 02 March 2020

Resigned: 20 September 2021

Anne Street Partners Limited

Position: Corporate Director

Appointed: 31 May 2017

Resigned: 22 November 2017

Ian R.

Position: Director

Appointed: 31 May 2017

Resigned: 27 November 2023

Anne Street Investments Limited

Position: Corporate Director

Appointed: 31 May 2017

Resigned: 22 November 2017

Peter L.

Position: Director

Appointed: 01 December 1993

Resigned: 02 March 2020

George B.

Position: Director

Appointed: 18 October 1991

Resigned: 29 August 1996

Terence G.

Position: Secretary

Appointed: 18 October 1991

Resigned: 03 December 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Michael A. This PSC has significiant influence or control over the company,.

Michael A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Transport Operator Data

Knight Road
City Rochester
Post code ME2 2AH
Vehicles 3
Plot F
Address Kingsnorth Industrial Estate , Hoo
City Rochester
Post code ME3 9ND
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search