UKBizDB.co.uk

CONDITIONED ENVIRONMENT MECHANICAL SERVICES LIMITED

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

This company is commonly known as Conditioned Environment Mechanical Services Limited. The company was founded 24 years ago and was given the registration number 03805885. The firm's registered office is in PARK ROYAL. 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 SERVICES LIMITED
Company Number:03805885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1999
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, NW10 7NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, RG1 2AN

Secretary04 December 2012Active
C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, RG1 2AN

Director01 June 2018Active
C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, RG1 2AN

Director04 December 2012Active
St. James Cottage, Winspit Road, Worth Matravers, Swanage, BH19 3LW

Secretary14 July 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary08 July 1999Active
5a, Frascati Way, Maidenhead, United Kingdom, SL6 4UY

Director14 July 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director08 July 1999Active

People with Significant Control

Mr Arran David Coulson
Notified on:08 July 2019
Status:Active
Date of birth:February 1978
Nationality:British
Address:C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, RG1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christian John Pearce
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, RG1 2AN
Nature of control:
  • Significant influence or control
Mr Lee Pearce
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, RG1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Insolvency

Liquidation in administration progress report.

Download
2023-07-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-07-03Insolvency

Liquidation in administration proposals.

Download
2023-06-01Address

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
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

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
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-12Accounts

Accounts with accounts type full.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.