UKBizDB.co.uk

A.C. MECHANICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.c. Mechanical Services Limited. The company was founded 51 years ago and was given the registration number 01066694. The firm's registered office is in WOTTON UNDER EDGE. You can find them at Ground Floor Office Old Crown House, 18 Market Street, Wotton Under Edge, Glos. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:A.C. MECHANICAL SERVICES LIMITED
Company Number:01066694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1972
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Ground Floor Office Old Crown House, 18 Market Street, Wotton Under Edge, Glos, GL12 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Office, Old Crown House, 18 Market Street, Wotton Under Edge, United Kingdom, GL12 7AE

Secretary01 January 2000Active
Ground Floor Office, Old Crown House, 18 Market Street, Wotton Under Edge, United Kingdom, GL12 7AE

Director01 January 2000Active
Ground Floor Office, Old Crown House, 18 Market Street, Wotton Under Edge, United Kingdom, GL12 7AE

Director01 January 2000Active
3, Maud Avenue, Fareham, England, PO14 4FR

Director01 January 2013Active
23 Peartree Hey, Yate, Pear Tree Hey, Yate, Bristol, England, BS37 7JT

Director06 April 2012Active
Ellerncroft Lodge, Bradley Road, Wotton-Under-Edge, GL12 7DT

Secretary-Active
Longreach 21 Crofton Way, Warsash, Southampton, SO31 9FQ

Secretary29 September 1993Active
21 Croasdale Road, Stanstead, Mount Fitchett,

Director-Active
14, Tenterfields, Pitsea, Basildon, SS13 1BB

Director01 January 2000Active
Weatherstones Kingsdown Grove, Kingsdown, Corsham, SN13 8BN

Director-Active
129 Denman Drive, Ashford, TW15 2AP

Director13 September 2004Active
Longreach 21 Crofton Way, Warsash, Southampton, SO31 9FQ

Director-Active

People with Significant Control

Mr David Aquilina
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:18, Market Street, Wotton-Under-Edge, United Kingdom, GL12 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Margaret Fisher
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:18, Market Street, Wotton-Under-Edge, United Kingdom, GL12 7AE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neil Eugene Hanley
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:18, Market Street, Wotton-Under-Edge, United Kingdom, GL12 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Capital

Capital name of class of shares.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Capital name of class of shares.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Capital

Capital alter shares subdivision.

Download
2015-10-22Capital

Capital name of class of shares.

Download
2015-10-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.