This company is commonly known as Rushmoor Mechanical Services Limited. The company was founded 47 years ago and was given the registration number 01307680. The firm's registered office is in BERKSHIRE. You can find them at 82 High Street, Sandhurst, Berkshire, . This company's SIC code is 43210 - Electrical installation.
Name | : | RUSHMOOR MECHANICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01307680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1977 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 High Street, Sandhurst, Berkshire, GU47 8EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82 High Street, Sandhurst, England, GU47 8EE | Secretary | 08 October 2002 | Active |
82 High Street, Sandhurst, England, GU47 8EE | Director | 08 October 2002 | Active |
82 High Street, Sandhurst, England, GU47 8EE | Director | 08 October 2002 | Active |
82 High Street, Sandhurst, England, GU47 8EE | Director | 08 October 2002 | Active |
Cornerways, The Ridges, Finchampstead, Wokingham, RG40 3SU | Secretary | - | Active |
Cornerways, The Ridges, Finchampstead, Wokingham, RG40 3SU | Director | - | Active |
11 Grovelands Lower Bourne, Farnham, GU10 3RQ | Director | 08 October 2002 | Active |
40 Montagu Close, Wokingham, RG41 5PH | Director | 01 April 1997 | Active |
28 Shepherds House Lane, Earley, Reading, RG6 1AD | Director | 08 October 2002 | Active |
Pear Tree Cottage Hatton Hill, Windlesham, GU20 6AB | Director | - | Active |
47 Wellington Road, Sandhurst, GU47 9AW | Director | 08 October 2002 | Active |
28 Firs Road, Firsdown, Salisbury, England, SP5 1SJ | Director | 08 October 2002 | Active |
Mr Christopher Ford | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82 High Street, Sandhurst, England, GU47 8EE |
Nature of control | : |
|
Mr David Richard Roberts | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82 High Street, Sandhurst, England, GU47 8EE |
Nature of control | : |
|
Mr Stephen Peter Bull | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82 High Street, Sandhurst, England, GU47 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-11 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-06-06 | Officers | Change person secretary company with change date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.