UKBizDB.co.uk

CLAREMORE (MECHANICAL SERVICES) LIMITED

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

This company is commonly known as Claremore (mechanical Services) Limited. The company was founded 50 years ago and was given the registration number 01147315. The firm's registered office is in LONDON. You can find them at 31 Grangewood Street, , London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CLAREMORE (MECHANICAL SERVICES) LIMITED
Company Number:01147315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1973
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:31 Grangewood Street, London, United Kingdom, E6 1HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Grangewood Street, London, United Kingdom, E6 1HB

Director04 August 2003Active
38 Ardleigh Green Road, Emerson Park, Hornchurch, RM11 2LQ

Secretary01 April 1994Active
Halfway House Highwood Road, Writtle, Chelmsford, CM1 3PS

Secretary-Active
212 Billet Road, Chadwell Heath, Romford, RM6 5QR

Director-Active
38 Ardleigh Green Road, Emerson Park, Hornchurch, RM11 2LQ

Director-Active
Brocklands, Ingatestone Road Stock, Chelmsford, CM4 9PD

Director-Active
9 Sandford Mill Road, Chelmsford, CM2 6NS

Director-Active
38 Ardleigh Green Road, Emerson Park, Hornchurch, RM11 2LQ

Director-Active
53 Grange Crescent, Chigwell, IG7 5JD

Director-Active

People with Significant Control

Mrs Tina Pykerman
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:43, Great Stony Park, Ongar, United Kingdom, CM5 OTH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Pykerman
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:43, Great Stony Park, Ongar, United Kingdom, CM5 0TH
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 (6 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Address

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

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Resolution

Resolution.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-29Capital

Capital return purchase own shares.

Download
2016-11-21Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.