Background WavePink WaveYellow Wave

MAINTECH POWER SERVICES LIMITED (07582150)

MAINTECH POWER SERVICES LIMITED (07582150) is an active UK company. incorporated on 29 March 2011. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). MAINTECH POWER SERVICES LIMITED has been registered for 15 years. Current directors include JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED.

Company Number
07582150
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
4 Europa Court, Sheffield, S9 1XE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINTECH POWER SERVICES LIMITED

MAINTECH POWER SERVICES LIMITED is an active company incorporated on 29 March 2011 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). MAINTECH POWER SERVICES LIMITED was registered 15 years ago.(SIC: 33140)

Status

active

Active since 15 years ago

Company No

07582150

LTD Company

Age

15 Years

Incorporated 29 March 2011

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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

4 Europa Court Europa Court Sheffield, S9 1XE,

Previous Addresses

2 Europa View Sheffield S9 1XH England
From: 7 February 2018To: 16 January 2026
Unit 3 the Wheelwrights Lower Green Higham Bury St Edmunds Suffolk IP28 6NL
From: 21 April 2016To: 7 February 2018
Bank House 129 High Street Needham Market Suffolk IP6 8DH
From: 24 September 2012To: 21 April 2016
, 9 Poplar Road, West Winch, Kings Lynn, PE33 0NH, United Kingdom
From: 29 March 2011To: 24 September 2012
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 12
Loan Cleared
Oct 15
Funding Round
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Owner Exit
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Loan Secured
Mar 24
Loan Secured
May 24
Loan Secured
Oct 25
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

JAGER, Jonathan

Active
Europa Court, SheffieldS9 1XE
Born November 1973
Director
Appointed 30 Mar 2022

FULCRUM UTILITY SERVICES LIMITED

Active
PO BOX 309, Grand CaymanKY1-1104
Corporate director
Appointed 30 Nov 2022

ALCOCK, Keith Reuben

Resigned
Europa View, SheffieldS9 1XH
Born February 1955
Director
Appointed 29 Mar 2011
Resigned 10 Mar 2021

BOARDMAN, Sally Elisabeth

Resigned
The Wheelwrights, Bury St EdmundsIP28 6NL
Born October 1969
Director
Appointed 30 Mar 2016
Resigned 31 Aug 2018

CUTLER, Jennifer Louise

Resigned
Europa View, SheffieldS9 1XH
Born September 1977
Director
Appointed 10 Mar 2021
Resigned 31 Mar 2022

DUGDALE, Terry Michael

Resigned
Europa View, SheffieldS9 1XH
Born October 1973
Director
Appointed 01 Jul 2019
Resigned 24 Jan 2022

DUNCAN, Ian Andrew

Resigned
129 High Street, Needham MarketIP6 8DH
Born April 1965
Director
Appointed 29 Mar 2011
Resigned 29 Mar 2016

GRIFFITHS, Hazel Jayne

Resigned
Europa View, SheffieldS9 1XH
Born January 1982
Director
Appointed 05 Feb 2018
Resigned 30 Jun 2019

HARRIS, Daren

Resigned
Europa View, SheffieldS9 1XH
Born December 1964
Director
Appointed 24 Jun 2019
Resigned 05 Jan 2021

HARRISON, Martin John

Resigned
Europa View, SheffieldS9 1XH
Born June 1969
Director
Appointed 05 Feb 2018
Resigned 30 Sept 2019

JUPP, Richard Anthony

Resigned
Europa View, SheffieldS9 1XH
Born December 1963
Director
Appointed 29 Mar 2011
Resigned 31 Mar 2022

MACBETH, Stephen Victor

Resigned
Europa View, SheffieldS9 1XH
Born October 1957
Director
Appointed 30 Mar 2016
Resigned 10 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
PO BOX 309, Grand CaymanKY1 1104

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2018
Ceased 05 Feb 2018

Mr Christopher James Mann

Ceased
Europa View, SheffieldS9 1XH
Born July 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Feb 2018

Mr Wayne Jonathan Hayes

Ceased
Europa View, SheffieldS9 1XH
Born May 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Feb 2018
Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
30 November 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 April 2016
AA01Change of Accounting Reference Date
Resolution
21 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
26 February 2016
AAMDAAMD
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Resolution
9 October 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Legacy
5 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Director Company With Name Date
3 May 2012
AP01Appointment of Director
Incorporation Company
29 March 2011
NEWINCIncorporation