This company is commonly known as Cibse Services Limited. The company was founded 25 years ago and was given the registration number 03645473. The firm's registered office is in . You can find them at 222 Balham High Road, London, , . This company's SIC code is 58141 - Publishing of learned journals.
Name | : | CIBSE SERVICES LIMITED |
---|---|---|
Company Number | : | 03645473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 222 Balham High Road, London, SW12 9BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
222 Balham High Road, London, SW12 9BS | Director | 01 June 2021 | Active |
222 Balham High Road, London, SW12 9BS | Director | 11 July 2019 | Active |
222 Balham High Road, London, SW12 9BS | Director | 11 July 2019 | Active |
222 Balham High Road, London, SW12 9BS | Director | 21 May 2018 | Active |
222 Balham High Road, London, SW12 9BS | Director | 01 September 2021 | Active |
17 Rosemary Crescent, Guildford, GU2 9XL | Secretary | 01 November 2007 | Active |
17 Rosemary Crescent, Guildford, GU2 9XL | Secretary | 12 October 1998 | Active |
404 Hillcross Avenue, Morden, SM4 4EX | Secretary | 31 August 2001 | Active |
29 Paddock Close, Leigh On Sea, SS9 5QP | Secretary | 07 October 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 07 October 1998 | Active |
23 Eade Road, London, N4 1DJ | Director | 01 November 2007 | Active |
17 Rosemary Crescent, Guildford, GU2 9XL | Director | 31 August 2001 | Active |
222 Balham High Road, London, SW12 9BS | Director | 26 May 2015 | Active |
222 Balham High Road, London, SW12 9BS | Director | 18 January 2016 | Active |
222 Balham High Road, London, SW12 9BS | Director | 12 July 2011 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 October 1998 | Active |
41 Highfield Avenue, Harpenden, AL5 5UB | Director | 12 October 1998 | Active |
Heathercote House, Silchester, Reading, RG7 2PG | Director | 01 November 2007 | Active |
6 Spaniards Park, One Columbus Drive, Spaniards Road, London, NW3 7JD | Director | 01 November 2007 | Active |
54 Medway Crescent, Leigh On Sea, SS9 2UY | Director | 07 October 1998 | Active |
222 Balham High Road, London, SW12 9BS | Director | 08 February 2010 | Active |
Blaeneinon, Rhydowen, Llandysul, SA44 4QA | Director | 01 November 2007 | Active |
The Chartered Institution Of Building Services Engineers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 222, Balham High Road, London, England, SW12 9BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Officers | Termination secretary company with name termination date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Accounts | Accounts with accounts type small. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Accounts | Accounts with accounts type small. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.