UKBizDB.co.uk

BHP MECHANICAL SERVICES LTD

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

This company is commonly known as Bhp Mechanical Services Ltd. The company was founded 8 years ago and was given the registration number 09789300. The firm's registered office is in ASHFORD. You can find them at 5 Ford Road, , Ashford, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BHP MECHANICAL SERVICES LTD
Company Number:09789300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:5 Ford Road, Ashford, England, TW15 2RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Fordbridge Road, Ashford, England, TW15 2SG

Director06 June 2019Active
14, Fordbridge Road, Ashford, England, TW15 2SG

Director02 February 2020Active
5, Ford Road, Ashford, England, TW15 2RF

Director06 June 2019Active
5, Ford Road, Ashford, England, TW15 2RF

Director06 June 2019Active
5, Ford Road, Ashford, England, TW15 2RF

Director22 September 2015Active
5, Ford Road, Ashford, England, TW15 2RF

Director22 September 2015Active

People with Significant Control

Mrs Katharine Sphinx
Notified on:01 January 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:14, Fordbridge Road, Ashford, England, TW15 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Matthew Booker
Notified on:01 August 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:5, Ford Road, Ashford, England, TW15 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Nicholas Keyser
Notified on:01 August 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:5, Ford Road, Ashford, England, TW15 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham James Sphinx
Notified on:01 August 2019
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:14, Fordbridge Road, Ashford, England, TW15 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Edna Smyth
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:5, Ford Road, Ashford, England, TW15 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Martin Smyth
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:5, Ford Road, Ashford, England, TW15 2RF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2021-11-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Accounts

Change account reference date company previous shortened.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Address

Change registered office address company with date old address new address.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Change account reference date company previous shortened.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.