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.
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 | : |
|
Registered Address | : | Priory House, 479 Godstone Road, Whyteleafe, Surrey, England, CR3 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priory House, 479 Godstone Road, Whyteleafe, England, CR3 0BL | Secretary | 01 October 2011 | Active |
Priory House, 479 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 15 October 1991 | Active |
Priory House, 479 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 17 December 2014 | Active |
Priory House, 479 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 01 July 2012 | Active |
Priory House, 479 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 01 July 2012 | Active |
1 The Canter, Worth, Crawley, RH10 7YX | Secretary | - | Active |
82 West Way, Shirley, Croydon, CR0 8RD | Secretary | 03 December 1999 | Active |
138 Westhall Road, Warlingham, CR6 9BU | Secretary | 23 June 1995 | Active |
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 | Director | 01 March 2000 | Active |
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 | Director | 25 May 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Capital | Capital allotment shares. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-22 | Address | Change registered office address company with date old address new address. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.