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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Roman Way, Bourton-On-The-Water, Cheltenham, England, GL54 2HD | Director | 01 July 2019 | Active |
140, Roman Way, Bourton-On-The-Water, Cheltenham, England, GL54 2HD | Director | 03 December 2018 | Active |
15 Watchouse Road, Galley Wood, CM2 8PT | Secretary | 13 June 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 June 2007 | Active |
140, Roman Way, Bourton-On-The-Water, Cheltenham, England, GL54 2HD | Director | 24 September 2018 | Active |
81 Grange Road, Billericay, CM11 2RQ | Director | 12 October 2007 | Active |
140, Roman Way, Bourton-On-The-Water, Cheltenham, England, GL54 2HD | Director | 26 February 2013 | Active |
53 Hillside Grove, Chelmsford, CM2 9DB | Director | 13 June 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 June 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-09 | Dissolution | Dissolution application strike off company. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Capital | Capital allotment shares. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Officers | Change person director company with change date. | Download |
2017-11-03 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.