UKBizDB.co.uk

CHELMSFORD ENGINEERING SERVICES LIMITED

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

This company is commonly known as Chelmsford Engineering Services Limited. The company was founded 16 years ago and was given the registration number 06278590. The firm's registered office is in CHELTENHAM. You can find them at 140 Roman Way, Bourton-on-the-water, Cheltenham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHELMSFORD ENGINEERING SERVICES LIMITED
Company Number:06278590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2007
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:140 Roman Way, Bourton-on-the-water, Cheltenham, England, GL54 2HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Roman Way, Bourton-On-The-Water, Cheltenham, England, GL54 2HD

Director01 July 2019Active
140, Roman Way, Bourton-On-The-Water, Cheltenham, England, GL54 2HD

Director03 December 2018Active
15 Watchouse Road, Galley Wood, CM2 8PT

Secretary13 June 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 June 2007Active
140, Roman Way, Bourton-On-The-Water, Cheltenham, England, GL54 2HD

Director24 September 2018Active
81 Grange Road, Billericay, CM11 2RQ

Director12 October 2007Active
140, Roman Way, Bourton-On-The-Water, Cheltenham, England, GL54 2HD

Director26 February 2013Active
53 Hillside Grove, Chelmsford, CM2 9DB

Director13 June 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 June 2007Active

People with Significant Control

Ms Clare Bray
Notified on:01 July 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:140, Roman Way, Cheltenham, England, GL54 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Hudson
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:140, Roman Way, Cheltenham, England, GL54 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Capital

Capital allotment shares.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Officers

Change person director company with change date.

Download
2017-11-03Address

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

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-02-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.