This company is commonly known as Designer M & E Services Uk Limited. The company was founded 18 years ago and was given the registration number 05752285. The firm's registered office is in WATFORD. You can find them at 1st Floor Egale 1, 80 St. Albans Road, Watford, Herts. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | DESIGNER M & E SERVICES UK LIMITED |
---|---|---|
Company Number | : | 05752285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Egale 1, 80 St. Albans Road, Watford, Herts, England, WD17 1RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP | Secretary | 31 March 2024 | Active |
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP | Director | 30 April 2020 | Active |
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP | Director | 18 April 2023 | Active |
11 Kingsland, 11 Kingsland, Beaverstown Road, Donabate, Ireland, | Director | 01 July 2023 | Active |
Villa Maria, Killiney Hill Road, Killiney, Dublin, Ireland, A96E897 | Director | 22 March 2006 | Active |
37, Martin Savage Park, Ashtown, Ireland, IRELAND | Director | 12 March 2008 | Active |
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP | Director | 22 November 2022 | Active |
Avonlea, Demesne, Lucan, Ireland, IRISH | Secretary | 22 March 2006 | Active |
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP | Secretary | 07 April 2016 | Active |
24, The Hall, Curragh Grange, Newbridge, Ireland, IRELAND | Secretary | 22 March 2006 | Active |
2, Bradley Close, Great Dunmow, England, CM6 2PB | Secretary | 25 November 2016 | Active |
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP | Director | 01 July 2012 | Active |
Avonlea, Demesne, Lucan, Ireland, | Director | 22 March 2006 | Active |
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP | Director | 21 February 2019 | Active |
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP | Director | 06 October 2014 | Active |
24, The Hall, Curragh Grange, Newbridge, Ireland, IRELAND | Director | 22 March 2006 | Active |
Designer Group Engineering Contractors Holdings Dac | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 52, Nore Road, Dublin 11, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination secretary company with name termination date. | Download |
2024-04-03 | Officers | Appoint person secretary company with name date. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-16 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Accounts | Change account reference date company previous extended. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Auditors | Auditors resignation limited company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.