UKBizDB.co.uk

PRIORY MECHANICAL SERVICES LIMITED

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

This company is commonly known as Priory Mechanical Services Limited. The company was founded 50 years ago and was given the registration number 01117894. The firm's registered office is in WHYTELEAFE. You can find them at Priory House, 479 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PRIORY MECHANICAL SERVICES LIMITED
Company Number:01117894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1973
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Priory House, 479 Godstone Road, Whyteleafe, Surrey, England, CR3 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory House, 479 Godstone Road, Whyteleafe, England, CR3 0BL

Secretary01 October 2011Active
Priory House, 479 Godstone Road, Whyteleafe, England, CR3 0BL

Director15 October 1991Active
Priory House, 479 Godstone Road, Whyteleafe, England, CR3 0BL

Director17 December 2014Active
Priory House, 479 Godstone Road, Whyteleafe, England, CR3 0BL

Director01 July 2012Active
Priory House, 479 Godstone Road, Whyteleafe, England, CR3 0BL

Director01 July 2012Active
1 The Canter, Worth, Crawley, RH10 7YX

Secretary-Active
82 West Way, Shirley, Croydon, CR0 8RD

Secretary03 December 1999Active
138 Westhall Road, Warlingham, CR6 9BU

Secretary23 June 1995Active
1 The Canter, Worth, Crawley, RH10 7YX

Director-Active
2 Rectory Park, Sanderstead, South Croydon, CR2 9JL

Director-Active
479, Godstone Road, Whyteleafe, England, CR3 0BL

Director01 March 2000Active
Birches Over Priors Wood, Compton, Guildford, GU3 1DR

Director-Active
82 West Way, Shirley, Croydon, CR0 8RD

Director-Active
138 Westhall Road, Warlingham, CR6 9BU

Director25 May 1994Active

People with Significant Control

B.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Priory House, 479 Godstone Road, Whyteleafe, England, CR3 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Capital

Capital allotment shares.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Persons with significant control

Change to a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-22Address

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

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.