UKBizDB.co.uk

CONSTRUCTION MECHANICAL FACILITIES LTD

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

This company is commonly known as Construction Mechanical Facilities Ltd. The company was founded 7 years ago and was given the registration number 10557756. The firm's registered office is in GLOUCESTER. You can find them at 70 Oldbury Orchard, Churchdown, Gloucester, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CONSTRUCTION MECHANICAL FACILITIES LTD
Company Number:10557756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43330 - Floor and wall covering
  • 43341 - Painting

Office Address & Contact

Registered Address:70 Oldbury Orchard, Churchdown, Gloucester, England, GL3 2PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Oldbury Orchard, Churchdown, Gloucester, England, GL3 2PU

Director28 June 2022Active
Unit A7 Elmbridge Court, Cheltenham Road East, Gloucester, England, GL3 1JZ

Director11 January 2017Active
Unit 7 Rockhaven, Triangle Way, Gloucester, England, GL1 1AJ

Director01 August 2019Active
54, Kingsmead, Abbeymead, Gloucester, England, GL4 5DY

Director11 January 2017Active
Unit 7 Rockhaven, Triangle Way, Gloucester, England, GL1 1AJ

Director11 January 2017Active
70, Oldbury Orchard, Churchdown, Gloucester, England, GL3 2PU

Director09 June 2020Active
70, Oldbury Orchard, Churchdown, Gloucester, England, GL3 2PU

Director15 June 2020Active
70, Oldbury Orchard, Churchdown, Gloucester, England, GL3 2PU

Director15 June 2020Active

People with Significant Control

Mr Ali Ferhat Onal
Notified on:28 June 2022
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:70, Oldbury Orchard, Gloucester, England, GL3 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Selim Ferhan Onal
Notified on:15 June 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:70, Oldbury Orchard, Gloucester, England, GL3 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ali Ferhat Onal
Notified on:09 June 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:12, Hanover Way, Gloucester, England, GL3 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Julie Anne Harris
Notified on:19 June 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:12, Hanover Way, Gloucester, England, GL3 1NJ
Nature of control:
  • Significant influence or control
Arriva Group Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:Gloucester House, 29 Brunswick Square, Gloucester, England, GL1 1UN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Julie Anne Harris
Notified on:11 January 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Gloucester House, 29 Brunswick Square, Gloucester, England, GL1 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Clayton Philip Harris
Notified on:11 January 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:54, Kingsmead, Gloucester, England, GL4 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Bobby Fowke
Notified on:11 January 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit A7 Elmbridge Court, Cheltenham Road East, Gloucester, England, GL3 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-10Persons with significant control

Notification of a person with significant control.

Download
2022-07-10Officers

Appoint person director company with name date.

Download
2022-07-10Persons with significant control

Cessation of a person with significant control.

Download
2022-07-10Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Accounts

Change account reference date company current extended.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Address

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

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Address

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

Download
2020-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.