UKBizDB.co.uk

DESIGNER M & E SERVICES UK LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP

Secretary31 March 2024Active
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP

Director30 April 2020Active
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP

Director18 April 2023Active
11 Kingsland, 11 Kingsland, Beaverstown Road, Donabate, Ireland,

Director01 July 2023Active
Villa Maria, Killiney Hill Road, Killiney, Dublin, Ireland, A96E897

Director22 March 2006Active
37, Martin Savage Park, Ashtown, Ireland, IRELAND

Director12 March 2008Active
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP

Director22 November 2022Active
Avonlea, Demesne, Lucan, Ireland, IRISH

Secretary22 March 2006Active
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP

Secretary07 April 2016Active
24, The Hall, Curragh Grange, Newbridge, Ireland, IRELAND

Secretary22 March 2006Active
2, Bradley Close, Great Dunmow, England, CM6 2PB

Secretary25 November 2016Active
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP

Director01 July 2012Active
Avonlea, Demesne, Lucan, Ireland,

Director22 March 2006Active
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP

Director21 February 2019Active
1st Floor Egale 1, 80 St. Albans Road, Watford, England, WD17 1RP

Director06 October 2014Active
24, The Hall, Curragh Grange, Newbridge, Ireland, IRELAND

Director22 March 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-04-03Officers

Appoint person secretary company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Change account reference date company previous extended.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download
2019-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-12-03Auditors

Auditors resignation limited company.

Download

Copyright © 2024. All rights reserved.