Company NameUV Maintenance Limited
Company StatusActive
Company Number06296687
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Secretary NameCharlotte Louise Harvey
NationalityBritish
StatusCurrent
Appointed02 April 2009(1 year, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressHawarden Institute 31 Glynne Way
Hawarden
Flintshire
CH5 3NS
Wales
Director NameColin John Roberts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleService Technician
Country of ResidenceUnited Kingdom
Correspondence AddressHawarden Institute 31 Glynne Way
Hawarden
Deeside
CH5 3NS
Wales
Director NameJason Bradley Roberts
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(9 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 9 Hanarden Institute 31 Glynne Way
Hanarden
Flintshire
CH5 3NS
Wales
Director NameCharlotte Louise Harvey
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHawarden Institute 31 Glynne Way
Hawarden
Flintshire
CH5 3NS
Wales
Director NameColin John Roberts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleSupply And Service Of Drying
Country of ResidenceUnited Kingdom
Correspondence Address58 Maxwell Avenue
Mancot
Deeside
Clwyd
CH5 2AT
Wales
Secretary NameSharon Lee Ellis
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Vickers Close
Hawarden
Clwyd
CH5 3HU
Wales
Director NameMrs Sharon Lee Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2014)
RoleAccounts Manager
Country of ResidenceWales
Correspondence Address7 Vickers Close
Hawarden
Deeside
Flintshire
Director NameMrs Sharon Lee Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2014(7 years, 3 months after company formation)
Appointment Duration1 week (resigned 19 October 2014)
RoleFinancial Director
Country of ResidenceWales
Correspondence AddressHawarden Institute 31 Glynne Way
Hawarden
Deeside
CH5 3NS
Wales

Contact

Websitewww.uvmaintenance.co.uk/wordpress/
Email address[email protected]
Telephone01244 532344
Telephone regionChester

Location

Registered AddressHawarden Institute
31 Glynne Way
Hawarden
Deeside
CH5 3NS
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardHawarden
Built Up AreaBuckley

Shareholders

2 at £1Sharon Lee Ellis & Colin John Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£52,100
Cash£30,015
Current Liabilities£25,814

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

27 November 2023Termination of appointment of Colin John Roberts as a director on 6 October 2023 (1 page)
17 November 2023Secretary's details changed for Charlotte Louise Nicoll on 22 July 2022 (2 pages)
17 November 2023Director's details changed for Charlotte Louise Nicoll on 24 July 2022 (2 pages)
24 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
9 September 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
27 January 2022Appointment of Charlotte Louise Nicoll as a director on 3 January 2022 (2 pages)
23 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
7 May 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
21 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
23 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
20 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
15 March 2018Secretary's details changed for Charlotte Louise Nicoll on 1 March 2018 (2 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Appointment of Jason Bradley Roberts as a director on 6 March 2017 (3 pages)
21 March 2017Appointment of Jason Bradley Roberts as a director on 6 March 2017 (3 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 October 2014Termination of appointment of Sharon Lee Ellis as a director on 19 October 2014 (1 page)
20 October 2014Termination of appointment of Sharon Lee Ellis as a director on 19 October 2014 (1 page)
12 October 2014Appointment of Mrs Sharon Lee Ellis as a director on 12 October 2014 (2 pages)
12 October 2014Appointment of Mrs Sharon Lee Ellis as a director on 12 October 2014 (2 pages)
15 August 2014Termination of appointment of Sharon Lee Ellis as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Sharon Lee Ellis as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Sharon Lee Ellis as a director on 1 August 2014 (1 page)
27 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
27 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 October 2012Appointment of Colin John Roberts as a director (3 pages)
22 October 2012Appointment of Colin John Roberts as a director (3 pages)
4 October 2012Registered office address changed from 7 Vickers Close Hawarden Deeside Flintshire CH5 3HU on 4 October 2012 (3 pages)
4 October 2012Registered office address changed from 7 Vickers Close Hawarden Deeside Flintshire CH5 3HU on 4 October 2012 (3 pages)
4 October 2012Registered office address changed from 7 Vickers Close Hawarden Deeside Flintshire CH5 3HU on 4 October 2012 (3 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Sharon Lee Ellis on 28 June 2010 (2 pages)
2 July 2010Director's details changed for Sharon Lee Ellis on 28 June 2010 (2 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 July 2009Return made up to 28/06/09; full list of members (3 pages)
6 July 2009Return made up to 28/06/09; full list of members (3 pages)
17 April 2009Director appointed sharon lee ellis (2 pages)
17 April 2009Director appointed sharon lee ellis (2 pages)
9 April 2009Appointment terminated director colin roberts (1 page)
9 April 2009Registered office changed on 09/04/2009 from 31 glynne way hawarden deeside flintshire CH5 3NS (1 page)
9 April 2009Appointment terminated secretary sharon ellis (1 page)
9 April 2009Secretary appointed charlotte louise nicoll (2 pages)
9 April 2009Appointment terminated secretary sharon ellis (1 page)
9 April 2009Secretary appointed charlotte louise nicoll (2 pages)
9 April 2009Appointment terminated director colin roberts (1 page)
9 April 2009Registered office changed on 09/04/2009 from 31 glynne way hawarden deeside flintshire CH5 3NS (1 page)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
28 June 2007Incorporation (18 pages)
28 June 2007Incorporation (18 pages)