UKBizDB.co.uk

SERVICES & MACHINING LIMITED

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

This company is commonly known as Services & Machining Limited. The company was founded 15 years ago and was given the registration number 06745086. The firm's registered office is in LONDON. You can find them at 235-237 Vauxhall Bridge Road, Carlyle House, Lower Ground Floor, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SERVICES & MACHINING LIMITED
Company Number:06745086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:235-237 Vauxhall Bridge Road, Carlyle House, Lower Ground Floor, London, England, SW1V 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlyle House, 235-237 Vauxhall Bridge Road, Lower Ground Floor, London, United Kingdom, SW1V 1EJ

Director15 February 2022Active
Eurolink Business Centre Office 63, 49 Effra Road, London, SW2 1BZ

Corporate Secretary10 November 2008Active
Flat 1, Wellington House, East Road, Cambridge, United Kingdom, CB1 1BH

Director10 November 2008Active
23, Palm Street, Yaya Center, Nairobi, Kenya, 00000

Director29 August 2016Active
23, Palm Street, Yaya Center, Nairobi, Kenya, 00000

Director18 December 2011Active
37, Avenue Du Grand Veneur, Le Vesinet, France, 78110

Director07 March 2012Active
Eurolink Business Centre, Office B:14, 49 Effra Road, London, England, SW2 1BZ

Director28 October 2010Active

People with Significant Control

Mr Gilles Pichemin
Notified on:15 February 2022
Status:Active
Date of birth:March 1966
Nationality:French
Country of residence:United Kingdom
Address:Carlyle House, 235-237 Vauxhall Bridge Road, London, United Kingdom, SW1V 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mildred Oderah
Notified on:29 August 2016
Status:Active
Date of birth:July 1990
Nationality:Kenyan
Country of residence:Kenya
Address:23, Palm Street, Nairobi, Kenya, 00000
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Gazette

Gazette filings brought up to date.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Address

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

Download
2018-01-14Accounts

Accounts with accounts type dormant.

Download
2018-01-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Address

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

Download
2016-12-26Accounts

Accounts with accounts type dormant.

Download
2016-12-18Confirmation statement

Confirmation statement with no updates.

Download
2016-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.