UKBizDB.co.uk

BRENTWOOD M & E SERVICES LIMITED

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

This company is commonly known as Brentwood M & E Services Limited. The company was founded 19 years ago and was given the registration number 05267164. The firm's registered office is in DUNMOW. You can find them at 1st Floor Priory Barn The Street, Little Dunmow, Dunmow, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BRENTWOOD M & E SERVICES LIMITED
Company Number:05267164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1st Floor Priory Barn The Street, Little Dunmow, Dunmow, England, CM6 3HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Foley Paddocks, High Garrett, Braintree, England, CM7 5NU

Secretary22 October 2004Active
1st Floor Priory Barn, The Street, Little Dunmow, Dunmow, England, CM6 3HT

Director22 October 2004Active
Beards, Tilbury Road, Great Yeldham, Halstead, England, CO9 4JG

Director22 October 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary22 October 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director22 October 2004Active

People with Significant Control

Mr Christopher Crow
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:1st Floor Priory Barn, The Street, Dunmow, England, CM6 3HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen David Drew
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:1st Floor Priory Barn, The Street, Dunmow, England, CM6 3HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Sharon Crow
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:1st Floor Priory Barn, The Street, Dunmow, England, CM6 3HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Drew
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:1st Floor Priory Barn, The Street, Dunmow, England, CM6 3HT
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Address

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

Download
2020-10-26Officers

Change person secretary company with change date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Address

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

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Officers

Change person director company with change date.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.