UKBizDB.co.uk

SPHERE MECHANICAL SERVICES LTD

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

This company is commonly known as Sphere Mechanical Services Ltd. The company was founded 13 years ago and was given the registration number 07491166. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SPHERE MECHANICAL SERVICES LTD
Company Number:07491166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 January 2011
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director14 January 2011Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director14 January 2011Active
75, Mutton Lane, Potters Bar, United Kingdom, EN6 2NX

Secretary13 January 2011Active
171-173, Gray's Inn Road, London, United Kingdom, WC1X 8UE

Director13 January 2011Active

People with Significant Control

Mr Mark Thomas Page
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:Australian
Country of residence:United Kingdom
Address:171-173 Gray's Inn Road, London, United Kingdom, WC1X 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Philip Ryan
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:New Zealander
Country of residence:United Kingdom
Address:171-173 Gray's Inn Road, London, United Kingdom, WC1X 8UE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Insolvency

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

Download
2022-06-22Insolvency

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

Download
2021-06-25Insolvency

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

Download
2020-06-26Insolvency

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

Download
2019-07-01Insolvency

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

Download
2018-05-23Address

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

Download
2018-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-16Resolution

Resolution.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Officers

Change person director company with change date.

Download
2016-01-26Officers

Change person director company with change date.

Download
2015-05-26Accounts

Change account reference date company current extended.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.