UKBizDB.co.uk

EVESHAM MECHANICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Benchmark Point, Unit 22, Briar Close Business Park, Evesham, United Kingdom, WR11 4JT

Director12 August 2002Active
Benchmark Point, Unit 22, Briar Close Business Park, Evesham, United Kingdom, WR11 4JT

Director30 November 2000Active
Benchmark Point, Unit 22, Briar Close Business Park, Evesham, United Kingdom, WR11 4JT

Secretary30 November 2000Active
11 Bredon Vale, Fladbury, Pershore, WR10 2QH

Secretary-Active
14 Elm Road, Drakes Broughton, Pershore, WR10 2BL

Secretary21 October 1994Active
43 Princess Road, Evesham, WR11 4QG

Secretary04 February 1999Active
Benchmark Point, Unit 22, Briar Close Business Park, Evesham, United Kingdom, WR11 4JT

Director01 May 2016Active
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

Director20 March 2014Active
Crumps Cottage, Mill Lane, Childswickham, WR12 7HJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.