Company NameSwitchgear Maintenance (Distribution) Limited
DirectorsChristopher Speight and Joanne Russell
Company StatusActive
Company Number01349161
CategoryPrivate Limited Company
Incorporation Date20 January 1978(46 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Christopher Speight
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2014(36 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 White Lee Road
Swinton
Mexborough
South Yorkshire
S64 8BH
Director NameMrs Joanne Russell
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2015(37 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 White Lee Road
Swinton
Mexborough
South Yorkshire
S64 8BH
Director NameMr Anthony Cyril Etherton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill 3 Little Common
Stanmore
Middlesex
HA7 3BZ
Secretary NameMrs Jean Juliana Etherton
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill 3 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameMrs Jean Juliana Etherton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Little Common
Stanmore
Middlesex
HA7 3BZ

Contact

Websitesml.co.uk
Telephone020 89547302
Telephone regionLondon

Location

Registered AddressUnit 2 White Lee Road
Swinton
Mexborough
South Yorkshire
S64 8BH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Christopher Speight
100.00%
Ordinary

Financials

Year2014
Net Worth£83,941
Cash£19,945
Current Liabilities£29,130

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

16 September 1980Delivered on: 17 September 1980
Persons entitled: Lloyds Bank LTD

Classification: Counter indemnity
Secured details: For securing all monies due or to become due from the company to the chargee.
Particulars: The sum of £2,313 standing in or to be credited to a designated account with lloyds bank limited & all interest due present & future in respect thereof & so that the charge thereby created shall be a fixed charge.
Outstanding

Filing History

6 December 2023Cessation of Christopher Speight as a person with significant control on 6 December 2023 (1 page)
6 December 2023Notification of Joanne Russell as a person with significant control on 6 December 2023 (2 pages)
6 December 2023Confirmation statement made on 6 December 2023 with updates (5 pages)
18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
29 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
22 June 2020Director's details changed for Mr Christopher Speight on 30 June 2016 (2 pages)
12 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
1 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
17 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
4 October 2016Appointment of Mrs Joanne Russell as a director on 6 April 2015 (2 pages)
4 October 2016Appointment of Mrs Joanne Russell as a director on 6 April 2015 (2 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 February 2015Registered office address changed from 109 High Street Edgware Middlesex HA8 7DB to Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH on 16 February 2015 (1 page)
16 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
16 February 2015Appointment of Mr Christopher Speight as a director on 1 March 2014 (2 pages)
16 February 2015Termination of appointment of Jean Juliana Etherton as a director on 28 February 2014 (1 page)
16 February 2015Appointment of Mr Christopher Speight as a director on 1 March 2014 (2 pages)
16 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
16 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Termination of appointment of Jean Juliana Etherton as a secretary on 28 February 2014 (1 page)
16 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Appointment of Mr Christopher Speight as a director on 1 March 2014 (2 pages)
16 February 2015Registered office address changed from , 109 High Street, Edgware, Middlesex, HA8 7DB to Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Jean Juliana Etherton as a director on 28 February 2014 (1 page)
16 February 2015Termination of appointment of Jean Juliana Etherton as a secretary on 28 February 2014 (1 page)
16 February 2015Termination of appointment of Anthony Cyril Etherton as a director on 28 February 2014 (1 page)
16 February 2015Registered office address changed from , 109 High Street, Edgware, Middlesex, HA8 7DB to Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Anthony Cyril Etherton as a director on 28 February 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 March 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
31 March 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 April 2010Appointment of Mrs Jean Juliana Etherton as a director (2 pages)
29 April 2010Appointment of Mrs Jean Juliana Etherton as a director (2 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Anthony Cyril Etherton on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Anthony Cyril Etherton on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 January 2009Return made up to 20/12/08; full list of members (3 pages)
22 January 2009Return made up to 20/12/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 March 2008Return made up to 20/12/07; full list of members (3 pages)
12 March 2008Return made up to 20/12/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 January 2007Return made up to 20/12/06; full list of members (2 pages)
4 January 2007Return made up to 20/12/06; full list of members (2 pages)
18 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
18 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
6 January 2006Return made up to 20/12/05; full list of members (2 pages)
6 January 2006Return made up to 20/12/05; full list of members (2 pages)
6 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
6 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
12 January 2005Return made up to 20/12/04; full list of members (6 pages)
12 January 2005Return made up to 20/12/04; full list of members (6 pages)
22 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
22 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
21 January 2004Return made up to 20/12/03; full list of members (6 pages)
21 January 2004Return made up to 20/12/03; full list of members (6 pages)
20 July 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
20 July 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
8 January 2003Return made up to 20/12/02; full list of members (6 pages)
8 January 2003Return made up to 20/12/02; full list of members (6 pages)
20 May 2002Return made up to 20/12/01; full list of members (6 pages)
20 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
20 May 2002Return made up to 20/12/01; full list of members (6 pages)
20 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
19 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
19 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
13 March 2001Return made up to 20/12/00; full list of members (6 pages)
13 March 2001Return made up to 20/12/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 January 1999 (11 pages)
5 October 1999Full accounts made up to 31 January 1999 (11 pages)
29 December 1998Return made up to 20/12/98; no change of members (4 pages)
29 December 1998Return made up to 20/12/98; no change of members (4 pages)
8 December 1998Return made up to 20/12/97; no change of members (4 pages)
8 December 1998Return made up to 20/12/97; no change of members (4 pages)
27 August 1998Full accounts made up to 31 January 1998 (11 pages)
27 August 1998Full accounts made up to 31 January 1998 (11 pages)
17 June 1998Registered office changed on 17/06/98 from: 15 station road london N3 2SB (1 page)
17 June 1998Registered office changed on 17/06/98 from: 15 station road, london, N3 2SB (1 page)
8 July 1997Full accounts made up to 31 January 1997 (14 pages)
8 July 1997Full accounts made up to 31 January 1997 (14 pages)
10 March 1997Return made up to 20/12/96; full list of members (6 pages)
10 March 1997Return made up to 20/12/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 January 1996 (14 pages)
5 June 1996Full accounts made up to 31 January 1996 (14 pages)
1 February 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)