Background WavePink WaveYellow Wave

A1 MAINTENANCE (STROUD) LIMITED (03449974)

A1 MAINTENANCE (STROUD) LIMITED (03449974) is an active UK company. incorporated on 14 October 1997. with registered office in Stonehouse. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. A1 MAINTENANCE (STROUD) LIMITED has been registered for 28 years. Current directors include DAVIS, Michael William, DAVIS, Stuart Robert, PEARCE, Jason Stephen.

Company Number
03449974
Status
active
Type
ltd
Incorporated
14 October 1997
Age
28 years
Address
Unit 21 Oldends Industrial Estate, Stonehouse, GL10 3RQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAVIS, Michael William, DAVIS, Stuart Robert, PEARCE, Jason Stephen
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1 MAINTENANCE (STROUD) LIMITED

A1 MAINTENANCE (STROUD) LIMITED is an active company incorporated on 14 October 1997 with the registered office located in Stonehouse. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. A1 MAINTENANCE (STROUD) LIMITED was registered 28 years ago.(SIC: 43999)

Status

active

Active since 28 years ago

Company No

03449974

LTD Company

Age

28 Years

Incorporated 14 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Unit 21 Oldends Industrial Estate Stonedale Road Stonehouse, GL10 3RQ,

Previous Addresses

2 Queen Anne's Gate Oldends Lane Stonehouse Gloucestershire GL10 2DG
From: 14 October 1997To: 13 December 2021
Timeline

11 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jul 14
Loan Cleared
Aug 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVIS, Michael William

Active
Oldends Industrial Estate, StonehouseGL10 3RQ
Born September 1969
Director
Appointed 03 Sept 2021

DAVIS, Stuart Robert

Active
Oldends Industrial Estate, StonehouseGL10 3RQ
Born October 1971
Director
Appointed 03 Sept 2021

PEARCE, Jason Stephen

Active
Oldends Industrial Estate, StonehouseGL10 3RQ
Born July 1971
Director
Appointed 03 Sept 2021

ABBOTT, Adrian

Resigned
Park Lodge Frome Hall Park, StroudGL5 3HS
Secretary
Appointed 14 Oct 1997
Resigned 13 Oct 1998

ABBOTT, Ann Margaret

Resigned
Chestnut Lane, StroudGL5 3EW
Secretary
Appointed 14 Oct 1997
Resigned 03 Sept 2021

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 14 Oct 1997
Resigned 14 Oct 1997

ABBOTT, Adrian

Resigned
Chestnut Lane, StroudGL5 3EW
Born July 1954
Director
Appointed 14 Oct 1997
Resigned 03 Sept 2021

BRADBURY, Lynne Ann

Resigned
Oldends Industrial Estate, StonehouseGL10 3RQ
Born March 1967
Director
Appointed 01 Jul 2014
Resigned 13 Feb 2022

MCTAGGART, Mark

Resigned
Woodside Lane, StonehouseGL10 3LA
Born November 1962
Director
Appointed 14 Oct 1997
Resigned 03 Sept 2021

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 14 Oct 1997
Resigned 14 Oct 1997

Persons with significant control

3

1 Active
2 Ceased
St. James House, CheltenhamGL50 3PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2021

Mr Adrian Abbott

Ceased
Queen Anne's Gate, StonehouseGL10 2DG
Born July 1954

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 03 Sept 2021

Mr Mark Mctaggart

Ceased
Queen Anne's Gate, StonehouseGL10 2DG
Born November 1962

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 August 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
287Change of Registered Office
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
88(2)R88(2)R
Legacy
5 May 1998
225Change of Accounting Reference Date
Legacy
29 October 1997
287Change of Registered Office
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Incorporation Company
14 October 1997
NEWINCIncorporation