UKBizDB.co.uk

CONDITIONED ENVIRONMENT MECHANICAL PROJECTS LIMITED

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

This company is commonly known as Conditioned Environment Mechanical Projects Limited. The company was founded 6 years ago and was given the registration number 10917395. The firm's registered office is in LONDON. You can find them at 245 Acton Lane, Park Royal, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CONDITIONED ENVIRONMENT MECHANICAL PROJECTS LIMITED
Company Number:10917395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:245 Acton Lane, Park Royal, London, United Kingdom, NW10 7NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Secretary15 August 2017Active
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director22 November 2018Active
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director15 August 2017Active
104b Priory Park Road, London, United Kingdom, NW6 7UU

Director15 August 2017Active
5a Frascati Way, Maidenhead, England, SL6 4UY

Director01 September 2018Active
5a Frascati Way, Maidenhead, United Kingdom, SL6 4UY

Director15 August 2017Active

People with Significant Control

Mr Arran David Coulson
Notified on:15 August 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:5a Frascati Way, Maidenhead, England, SL6 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Pearce
Notified on:15 August 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:100 Flaunden, Hemel Hempstead, England, HP3 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christian John Pearce
Notified on:15 August 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:3 Provost Road, London, United Kingdom, NW3 4ST
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Insolvency

Liquidation in administration extension of period.

Download
2023-12-04Insolvency

Liquidation in administration progress report.

Download
2023-07-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-26Insolvency

Liquidation in administration proposals.

Download
2023-05-12Address

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

Download
2023-05-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Officers

Change person secretary company with change date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Resolution

Resolution.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-11-22Capital

Capital allotment shares.

Download
2018-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.