UKBizDB.co.uk

H E MUNICIPAL ENGINEERING SERVICES LIMITED

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

This company is commonly known as H E Municipal Engineering Services Limited. The company was founded 20 years ago and was given the registration number 05079041. The firm's registered office is in KENT. You can find them at Mile End Green, Dartford, Kent, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:H E MUNICIPAL ENGINEERING SERVICES LIMITED
Company Number:05079041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Mile End Green, Dartford, Kent, DA2 8EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mile End Green, Dartford, Kent, DA2 8EB

Secretary19 March 2004Active
Mile End Green, Dartford, Kent, DA2 8EB

Director19 March 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary19 March 2004Active
Mile End Green, Dartford, Kent, DA2 8EB

Director27 April 2004Active
Dormans, 16 Greenhill Road, Otford, TN14 5RS

Director19 March 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director19 March 2004Active

People with Significant Control

Mr John Christopher Sherwen
Notified on:14 September 2022
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Pinden, Mile End Green, Dartford, England, DA2 8EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Obn Investments Ltd
Notified on:14 September 2022
Status:Active
Country of residence:England
Address:Pinden, Mile End Green, Dartford, England, DA2 8EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gladetree Limited
Notified on:06 April 2019
Status:Active
Country of residence:United Kingdom
Address:Pinden, Mile End Green, Dartford, United Kingdom, DA2 8EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Christopher Sherwen
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Pinden, Mile End Green, Dartford, England, DA2 8EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-09Dissolution

Dissolution application strike off company.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Change of name

Certificate change of name company.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-06-26Miscellaneous

Legacy.

Download
2020-04-27Accounts

Change account reference date company current extended.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.