UKBizDB.co.uk

PALINGS MECHANICAL & ELECTRICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director05 November 2019Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director06 November 2023Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director07 January 2019Active
Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom, B44 9SA

Director06 December 2010Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director06 December 2010Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director29 August 2014Active
Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom, B44 9SA

Director06 December 2010Active
Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom, B44 9SA

Director06 December 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-21Capital

Capital allotment shares.

Download
2021-12-01Address

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

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Capital

Capital allotment shares.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.