Warning: file_put_contents(c/abc1086ae48f1be76aea9def4bfe09f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hayling Mep Services Limited, CO13 9AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAYLING MEP SERVICES LIMITED

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

This company is commonly known as Hayling Mep Services Limited. The company was founded 7 years ago and was given the registration number 10661508. The firm's registered office is in FRINTON-ON-SEA. You can find them at 1st Floor, 143 Connaught Avenue, Frinton-on-sea, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAYLING MEP SERVICES LIMITED
Company Number:10661508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor, 143 Connaught Avenue, Frinton-on-sea, England, CO13 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary09 March 2017Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director09 March 2017Active

People with Significant Control

Mrs Beverley Williams-Fisher
Notified on:31 March 2019
Status:Active
Date of birth:December 1972
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Fisher
Notified on:09 March 2017
Status:Active
Date of birth:June 1968
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-08Address

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

Download
2022-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-08Resolution

Resolution.

Download
2022-02-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Change person secretary company with change date.

Download
2021-11-17Officers

Change person secretary company with change date.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-10-05Accounts

Change account reference date company previous extended.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Address

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

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Resolution

Resolution.

Download
2020-02-03Capital

Capital allotment shares.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-31Address

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

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.