UKBizDB.co.uk

ELECTRICAL & MECHANICAL SERVICES (UK) LTD

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

This company is commonly known as Electrical & Mechanical Services (uk) Ltd. The company was founded 31 years ago and was given the registration number 02743527. The firm's registered office is in THAMESMEAD. You can find them at Unit 65.1 Sienna, White Hart Triangle, Thamesmead, London. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ELECTRICAL & MECHANICAL SERVICES (UK) LTD
Company Number:02743527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 65.1 Sienna, White Hart Triangle, Thamesmead, London, SE28 0GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 65.1 Sienna, White Hart Triangle, Thamesmead, England, SE28 0GW

Secretary01 September 1994Active
Unit 65.1 Sienna, White Hart Triangle, Thamesmead, SE28 0GW

Director28 August 1993Active
Unit 65.1 Sienna, White Hart Triangle, Thamesmead, England, SE28 0GW

Director01 June 1994Active
Unit 65.1, Sienna, White Hart Triangle, London, England, SE28 0GW

Director02 January 2018Active
Unit 65.1 Sienna, White Hart Triangle, Thamesmead, SE28 0GW

Director29 July 2014Active
Unit 65.1 Sienna, White Hart Triangle, Thamesmead, England, SE28 0GW

Director29 July 2014Active
No. 1 Cochrane House, Admirals Way, London, England, E14 9UD

Director01 July 2015Active
22 Rowanwood Avenue, Sidcup, DA15 8WN

Secretary28 August 1992Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary28 August 1992Active
18 Old Church Lane, Kingsbury, London, NW9 8TD

Director28 August 1992Active
Unit 65.1 Sienna, White Hart Triangle, Thamesmead, England, SE28 0GW

Director01 December 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director28 August 1992Active

People with Significant Control

Mr Kevin Cook
Notified on:31 July 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Unit 65.1 Sienna, White Hart Triangle, Thamesmead, SE28 0GW
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-09-12Capital

Capital return purchase own shares.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Miscellaneous

Legacy.

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-02-01Officers

Change person director company with change date.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-10-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.