Total Gutter Maintenance Limited RICHMOND


Total Gutter Maintenance started in year 1997 as Private Limited Company with registration number 03408642. The Total Gutter Maintenance company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Richmond at Unit 1, Platform 2 Station Road. Postal code: DL10 7SH.

The firm has 3 directors, namely Jon E., Keith E. and Susan E.. Of them, Keith E., Susan E. have been with the company the longest, being appointed on 10 September 1997 and Jon E. has been with the company for the least time - from 24 September 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Total Gutter Maintenance Limited Address / Contact

Office Address Unit 1, Platform 2 Station Road
Office Address2 Brompton On Swale
Town Richmond
Post code DL10 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03408642
Date of Incorporation Thu, 24th Jul 1997
Industry Specialised cleaning services
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Jon E.

Position: Director

Appointed: 24 September 2009

Keith E.

Position: Director

Appointed: 10 September 1997

Susan E.

Position: Director

Appointed: 10 September 1997

Clark W.

Position: Director

Appointed: 24 September 2009

Resigned: 22 May 2015

Samantha W.

Position: Director

Appointed: 14 May 2007

Resigned: 31 December 2018

Susan E.

Position: Secretary

Appointed: 12 March 1999

Resigned: 30 November 2020

Anne F.

Position: Director

Appointed: 10 September 1997

Resigned: 12 March 1999

Anne F.

Position: Secretary

Appointed: 10 September 1997

Resigned: 12 March 1999

John F.

Position: Director

Appointed: 10 September 1997

Resigned: 12 March 1999

Archers (incorporations) Limited

Position: Director

Appointed: 24 July 1997

Resigned: 10 September 1997

Archers (secretarial) Limited

Position: Corporate Secretary

Appointed: 24 July 1997

Resigned: 10 September 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Keith E. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Susan E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Keith E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Susan E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand313 01738 451
Current Assets1 142 984780 680
Debtors823 952737 729
Net Assets Liabilities712 073348 568
Other Debtors98 190114 387
Property Plant Equipment583 057822 277
Total Inventories6 0154 500
Other
Amount Specific Advance Or Credit Directors 9 500
Amount Specific Advance Or Credit Made In Period Directors 9 500
Accumulated Amortisation Impairment Intangible Assets24 000 
Accumulated Depreciation Impairment Property Plant Equipment852 325238 535
Average Number Employees During Period3637
Bank Borrowings Overdrafts 198 780
Creditors501 031633 372
Disposals Decrease In Depreciation Impairment Property Plant Equipment 708 911
Disposals Property Plant Equipment 710 177
Finance Lease Liabilities Present Value Total83 004120 387
Fixed Assets583 057822 277
Future Minimum Lease Payments Under Non-cancellable Operating Leases83 344132 744
Increase From Depreciation Charge For Year Property Plant Equipment 95 121
Intangible Assets Gross Cost24 000 
Net Current Assets Liabilities732 887245 846
Number Shares Issued Fully Paid 68
Other Creditors122 400122 400
Other Taxation Social Security Payable130 19669 547
Par Value Share 1
Property Plant Equipment Gross Cost1 435 3821 060 812
Provisions For Liabilities Balance Sheet Subtotal102 84086 183
Total Additions Including From Business Combinations Property Plant Equipment 335 607
Total Assets Less Current Liabilities1 315 9441 068 123
Trade Creditors Trade Payables87 20964 494
Trade Debtors Trade Receivables725 762623 342

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search