Background WavePink WaveYellow Wave

SA MAINTENANCE LIMITED (09112039)

SA MAINTENANCE LIMITED (09112039) is an active UK company. incorporated on 2 July 2014. with registered office in Basildon. The company operates in the Construction sector, engaged in other construction installation. SA MAINTENANCE LIMITED has been registered for 11 years. Current directors include ADAMS, Scott.

Company Number
09112039
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
Suite 8 Phoenix House, Basildon, SS14 3EZ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ADAMS, Scott
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SA MAINTENANCE LIMITED

SA MAINTENANCE LIMITED is an active company incorporated on 2 July 2014 with the registered office located in Basildon. The company operates in the Construction sector, specifically engaged in other construction installation. SA MAINTENANCE LIMITED was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

09112039

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Suite 8 Phoenix House Christopher Martin Road Basildon, SS14 3EZ,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 2 March 2021To: 9 January 2026
7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
From: 5 April 2018To: 2 March 2021
7-11 Nelson Street Southend on Sea Essex SS1 1EH
From: 2 July 2014To: 5 April 2018
Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
May 16
Owner Exit
Jul 17
New Owner
Jul 17
Owner Exit
Jul 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADAMS, Scott

Active
Christopher Martin Road, BasildonSS14 3EZ
Born April 1987
Director
Appointed 02 Jul 2014

HARLAND, Jane Anne

Resigned
Nelson Street, Southend On SeaSS1 1EH
Born January 1963
Director
Appointed 02 Jul 2014
Resigned 01 Aug 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Scott Adams

Ceased
Nelson Street, Southend On SeaSS1 1EH
Born April 1987

Nature of Control

Right to appoint and remove directors
Notified 18 Apr 2016
Ceased 06 Jul 2022

Mrs Jane Harland

Ceased
Nelson Street, Southend On Sea
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2016

Mr Scott Adams

Active
Christopher Martin Road, BasildonSS14 3EZ
Born April 1987

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

41

Change To A Person With Significant Control
11 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Incorporation Company
2 July 2014
NEWINCIncorporation