This company is commonly known as Palings Mechanical & Electrical Services Limited. The company was founded 13 years ago and was given the registration number 07461442. The firm's registered office is in HAGLEY. You can find them at Cdc House 2 The Stables, Wassell Grove Lane, Hagley, Stourbridge. This company's SIC code is 41100 - Development of building projects.
Name | : | PALINGS MECHANICAL & ELECTRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 07461442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cdc House 2 The Stables, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 05 November 2019 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 06 November 2023 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 07 January 2019 | Active |
Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom, B44 9SA | Director | 06 December 2010 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 06 December 2010 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 29 August 2014 | Active |
Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom, B44 9SA | Director | 06 December 2010 | Active |
Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom, B44 9SA | Director | 06 December 2010 | Active |
Palings Holdings Limited | ||
Notified on | : | 06 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS |
Nature of control | : |
|
Mr Richard Perks | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Mr Spiro Marcetic | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Mr Nicolas Peter Henley | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Capital | Capital allotment shares. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Capital | Capital allotment shares. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.