UKBizDB.co.uk

T D MECHANICAL SERVICES LIMITED

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

This company is commonly known as T D Mechanical Services Limited. The company was founded 27 years ago and was given the registration number 03339307. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill Snow Hill, Queensway, Birmingham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:T D MECHANICAL SERVICES LIMITED
Company Number:03339307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 March 1997
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Two Snowhill Snow Hill, Queensway, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rose Farm Business Park, Leicester Road, Countesthorpe, Leicester, England, LE8 5QW

Secretary25 March 1997Active
1 Rose Farm Business Park, Leicester Road, Countesthorpe, Leicester, England, LE8 5QW

Director25 March 1997Active
1, Rose Farm Business Park, Leicester Road, Countesthorpe, Leicester, England, LE8 5QW

Director02 June 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 March 1997Active
1 Rose Farm Business Park, Leicester Road, Countesthorpe, Leicester, United Kingdom, LE8 5QW

Director18 March 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 March 1997Active

People with Significant Control

Mr Timothy John Donohue
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:1 Rose Farm Business Park, Leicester Road, Leicester, England, LE8 5QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Graham Walkinshaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:1 Rose Farm Business Park, Leicester Road, Leicester, England, LE8 5QW
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Gazette

Gazette dissolved liquidation.

Download
2023-08-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-05Insolvency

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

Download
2021-10-12Address

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

Download
2021-09-09Insolvency

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

Download
2021-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-09-09Insolvency

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

Download
2019-08-06Address

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

Download
2019-08-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-02Resolution

Resolution.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-07Officers

Termination director company with name termination date.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Officers

Change person director company with change date.

Download
2015-04-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.