UKBizDB.co.uk

CANNOCK MECHANICAL SOLUTIONS LIMITED

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

This company is commonly known as Cannock Mechanical Solutions Limited. The company was founded 6 years ago and was given the registration number 11382610. The firm's registered office is in BIRMINGHAM. You can find them at Ascot House, 246 Court Oak Road, Birmingham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CANNOCK MECHANICAL SOLUTIONS LIMITED
Company Number:11382610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Ascot House, 246 Court Oak Road, Birmingham, United Kingdom, B32 2EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascot House, 246 Court Oak Road, Birmingham, United Kingdom, B32 2EG

Director10 June 2019Active
Ascot House, 246 Court Oak Road, Birmingham, United Kingdom, B32 2EG

Director30 June 2020Active
Ascot House, 246 Court Oak Road, Birmingham, United Kingdom, B32 2EG

Secretary25 May 2018Active
Ascot House, 246, Court Oak Road, Birmingham, United Kingdom, B32 2EG

Director25 May 2018Active
Ascot House, 246 Court Oak Road, Birmingham, United Kingdom, B32 2EG

Director17 July 2019Active
Ascot House, 246 Court Oak Road, Birmingham, United Kingdom, B32 2EG

Director25 May 2018Active

People with Significant Control

Mr Jason James Lycett
Notified on:17 July 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Ascot House, 246 Court Oak Road, Birmingham, United Kingdom, B32 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Lycett
Notified on:30 June 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Ascot House, 246 Court Oak Road, Birmingham, United Kingdom, B32 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Lycett
Notified on:25 May 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Ascot House, 246 Court Oak Road, Birmingham, United Kingdom, B32 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Lycett
Notified on:25 May 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Ascot House, 246, Court Oak Road, Birmingham, United Kingdom, B32 2EG
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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-06-27Gazette

Gazette filings brought up to date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-08-05Gazette

Gazette filings brought up to date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-19Accounts

Change account reference date company previous extended.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.