UKBizDB.co.uk

RUSHMOOR MECHANICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:82 High Street, Sandhurst, Berkshire, GU47 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82 High Street, Sandhurst, England, GU47 8EE

Secretary08 October 2002Active
82 High Street, Sandhurst, England, GU47 8EE

Director08 October 2002Active
82 High Street, Sandhurst, England, GU47 8EE

Director08 October 2002Active
82 High Street, Sandhurst, England, GU47 8EE

Director08 October 2002Active
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

Director08 October 2002Active
40 Montagu Close, Wokingham, RG41 5PH

Director01 April 1997Active
28 Shepherds House Lane, Earley, Reading, RG6 1AD

Director08 October 2002Active
Pear Tree Cottage Hatton Hill, Windlesham, GU20 6AB

Director-Active
47 Wellington Road, Sandhurst, GU47 9AW

Director08 October 2002Active
28 Firs Road, Firsdown, Salisbury, England, SP5 1SJ

Director08 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-11Insolvency

Liquidation receiver appointment of receiver.

Download
2022-09-14Address

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

Download
2022-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-14Resolution

Resolution.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Officers

Change person secretary company with change date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.