This company is commonly known as Bensfield Mechanical Limited. The company was founded 9 years ago and was given the registration number 09107417. The firm's registered office is in SHEFFIELD. You can find them at 99 Parkway Avenue, , Sheffield, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | BENSFIELD MECHANICAL LIMITED |
---|---|---|
Company Number | : | 09107417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 June 2014 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Parkway Avenue, Sheffield, England, S9 4WG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Parkway Avenue, Sheffield, England, S9 4WG | Director | 30 June 2014 | Active |
Marius Talybovas | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 99, Parkway Avenue, Sheffield, England, S9 4WG |
Nature of control | : |
|
Mr Marius Ilekis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Gazette | Gazette filings brought up to date. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Resolution | Resolution. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-20 | Address | Change registered office address company with date old address new address. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-04-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.