Warning: file_put_contents(c/aad26ee2e8e06550f2034caa5b2ce751.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hw Mechanical Services Ltd, CT9 2JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HW MECHANICAL SERVICES LTD

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

This company is commonly known as Hw Mechanical Services Ltd. The company was founded 15 years ago and was given the registration number 06761930. The firm's registered office is in MARGATE. You can find them at 1 Fairfield Mansions Fifth Avenue, Cliftonville, Margate, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HW MECHANICAL SERVICES LTD
Company Number:06761930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2008
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1 Fairfield Mansions Fifth Avenue, Cliftonville, Margate, England, CT9 2JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivendell, 5 Fieldgate Close, Monks Gate, Horsham, RH13 6RS

Director01 December 2008Active
1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

Director10 November 2016Active
Rivendell, 5 Fieldgate Close, Monks Gate, Horsham, RH13 6RS

Secretary01 December 2008Active
88, Boundary Road, Hove, England, BN3 7GA

Director10 November 2016Active

People with Significant Control

Mr Timothy Victor Henson
Notified on:01 December 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:5, Fieldgate Close, Horsham, England, RH13 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Watson
Notified on:10 November 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:88, Boundary Road, Hove, England, BN3 7GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Victor Henson
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:1 Fairfield Mansions, Fifth Avenue, Margate, England, CT9 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony John Watson
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:1 Fairfield Mansions, Fifth Avenue, Margate, England, CT9 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Gazette

Gazette dissolved liquidation.

Download
2023-04-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-08Insolvency

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

Download
2021-02-22Address

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

Download
2021-02-19Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-19Resolution

Resolution.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Address

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

Download
2020-05-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-19Accounts

Change account reference date company current extended.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.