UKBizDB.co.uk

ESSEX MECHANICAL SERVICES LIMITED

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

This company is commonly known as Essex Mechanical Services Limited. The company was founded 20 years ago and was given the registration number 05015344. The firm's registered office is in COLCHESTER. You can find them at Unit 3 Peartree Business Centre Peartree Road, Stanway, Colchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ESSEX MECHANICAL SERVICES LIMITED
Company Number:05015344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 3 Peartree Business Centre Peartree Road, Stanway, Colchester, CO3 0JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Peartree Business Centre, Peartree Road, Stanway, Colchester, CO3 0JN

Secretary14 January 2004Active
Unit 3 Peartree Business Centre, Peartree Road, Stanway, Colchester, CO3 0JN

Director22 April 2016Active
Unit 3 Peartree Business Centre, Peartree Road, Stanway, Colchester, CO3 0JN

Director22 April 2016Active
Park House, Mersea Road, Langenhoe, Colchester, Uk, CO5 7LG

Director26 November 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 2004Active
Unit 3 Peartree Business Centre, Peartree Road, Stanway, Colchester, CO3 0JN

Director14 January 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 January 2004Active

People with Significant Control

Mr Michael Head
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Unit 3 Peartree Business Centre, Peartree Road, Colchester, CO3 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Jeanette Head
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Unit 3 Peartree Business Centre, Peartree Road, Colchester, CO3 0JN
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Resolution

Resolution.

Download
2018-03-26Change of name

Change of name notice.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Address

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

Download
2016-05-18Change of constitution

Statement of companys objects.

Download
2016-05-18Capital

Capital allotment shares.

Download
2016-05-11Resolution

Resolution.

Download
2016-05-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.