Background WavePink WaveYellow Wave

THE MAINTENANCE SUPPLY CO. LIMITED (02527541)

THE MAINTENANCE SUPPLY CO. LIMITED (02527541) is an active UK company. incorporated on 2 August 1990. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. THE MAINTENANCE SUPPLY CO. LIMITED has been registered for 35 years. Current directors include OSBORNE, Kelly, OSBORNE, Ross.

Company Number
02527541
Status
active
Type
ltd
Incorporated
2 August 1990
Age
35 years
Address
10 Western Road, Romford, RM1 3JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
OSBORNE, Kelly, OSBORNE, Ross
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAINTENANCE SUPPLY CO. LIMITED

THE MAINTENANCE SUPPLY CO. LIMITED is an active company incorporated on 2 August 1990 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. THE MAINTENANCE SUPPLY CO. LIMITED was registered 35 years ago.(SIC: 46900)

Status

active

Active since 35 years ago

Company No

02527541

LTD Company

Age

35 Years

Incorporated 2 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

10 Western Road Romford, RM1 3JT,

Previous Addresses

Sir Robert Peel House 344/8 High Road Ilford Essex. IG1 1QP
From: 2 August 1990To: 7 June 2011
Timeline

18 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Jan 11
Director Joined
Jan 11
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Secured
May 20
Director Left
Nov 20
New Owner
Nov 20
Director Left
Apr 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OSBORNE, Kelly

Active
Western Road, RomfordRM1 3JT
Born September 1980
Director
Appointed 01 Jan 2011

OSBORNE, Ross

Active
Western Road, RomfordRM1 3JT
Born November 1979
Director
Appointed 01 Jan 2011

OSBORNE, Lynn Rosetta

Resigned
Camelot, BulphanRM14 3RU
Secretary
Appointed N/A
Resigned 07 Jul 2020

KENNEDY, Margaret

Resigned
Camelot, BulphanRM14 3RU
Born September 1930
Director
Appointed N/A
Resigned 09 Aug 1999

OSBORNE, Lionel

Resigned
Western Road, RomfordRM1 3JT
Born November 1952
Director
Appointed N/A
Resigned 01 Sept 2023

OSBORNE, Lynn Rosetta

Resigned
Camelot, BulphanRM14 3RU
Born November 1956
Director
Appointed N/A
Resigned 07 Jul 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Ross Osborne

Active
Western Road, RomfordRM1 3JT
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2023

Mr Max Osborne

Active
Western Road, RomfordRM1 3JT
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2023

Miss Kelly Osborne

Active
Western Road, RomfordRM1 3JT
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2023

Mr Lionel Alfred Osborne

Ceased
Western Road, RomfordRM1 3JT
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Legacy
7 April 2011
MG01MG01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
27 July 1999
363aAnnual Return
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363aAnnual Return
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
9 September 1992
363b363b
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
4 June 1992
288288
Legacy
4 September 1991
363b363b
Legacy
5 June 1991
225(1)225(1)
Legacy
14 September 1990
88(2)R88(2)R
Legacy
3 September 1990
287Change of Registered Office
Legacy
3 September 1990
288288
Incorporation Company
2 August 1990
NEWINCIncorporation