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.
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 | : |
|
Registered Address | : | 31 Grangewood Street, London, United Kingdom, E6 1HB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Grangewood Street, London, United Kingdom, E6 1HB | Director | 04 August 2003 | Active |
38 Ardleigh Green Road, Emerson Park, Hornchurch, RM11 2LQ | Secretary | 01 April 1994 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Officers | Change person director company with change date. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Resolution | Resolution. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Officers | Termination secretary company with name termination date. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-29 | Capital | Capital return purchase own shares. | Download |
2016-11-21 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.