This company is commonly known as Evesham Mechanical Services Limited. The company was founded 39 years ago and was given the registration number 01870571. The firm's registered office is in EVESHAM. You can find them at Benchmark Point Unit 22, Briar Close Business Park, Evesham, Worcestershire. This company's SIC code is 43210 - Electrical installation.
Name | : | EVESHAM MECHANICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01870571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Benchmark Point Unit 22, Briar Close Business Park, Evesham, Worcestershire, United Kingdom, WR11 4JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Benchmark Point, Unit 22, Briar Close Business Park, Evesham, United Kingdom, WR11 4JT | Director | 12 August 2002 | Active |
Benchmark Point, Unit 22, Briar Close Business Park, Evesham, United Kingdom, WR11 4JT | Director | 30 November 2000 | Active |
Benchmark Point, Unit 22, Briar Close Business Park, Evesham, United Kingdom, WR11 4JT | Secretary | 30 November 2000 | Active |
11 Bredon Vale, Fladbury, Pershore, WR10 2QH | Secretary | - | Active |
14 Elm Road, Drakes Broughton, Pershore, WR10 2BL | Secretary | 21 October 1994 | Active |
43 Princess Road, Evesham, WR11 4QG | Secretary | 04 February 1999 | Active |
Benchmark Point, Unit 22, Briar Close Business Park, Evesham, United Kingdom, WR11 4JT | Director | 01 May 2016 | Active |
Lansdowne, Farm Street Fladbury, Pershore, WR10 2QD | Director | - | Active |
Benchmark Point, Unit 22, Briar Close Business Park, Evesham, United Kingdom, WR11 4JT | Director | - | Active |
Benchmark Point, Unit 22, Briar Close Business Park, Evesham, United Kingdom, WR11 4JT | Director | 20 March 2014 | Active |
Crumps Cottage, Mill Lane, Childswickham, WR12 7HJ | Director | - | Active |
Mr Richard Harry Bate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Benchmark Point, Unit 22 Briar Close Business Park, Evesham, United Kingdom, WR11 4JT |
Nature of control | : |
|
Mr Bernard Stephen Donoghue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Benchmark Point, Unit 22 Briar Close Business Park, Evesham, United Kingdom, WR11 4JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Officers | Termination secretary company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.