UKBizDB.co.uk

THROGMORTON MECHANICAL & ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Throgmorton Mechanical & Electrical Services Limited. The company was founded 9 years ago and was given the registration number 09142884. The firm's registered office is in LONDON. You can find them at Unit 210a Harbour Yard, Chelsea Harbour, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:THROGMORTON MECHANICAL & ELECTRICAL SERVICES LIMITED
Company Number:09142884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 210a Harbour Yard, Chelsea Harbour, London, England, SW10 0XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Martin Lane, London, United Kingdom, EC4R 0DR

Secretary05 January 2024Active
2nd Floor, 91 - 95 Southwark Bridge Road, London, England, SE1 0AX

Director29 August 2023Active
2nd Floor, 91 - 95 Southwark Bridge Road, London, England, SE1 0AX

Director29 August 2023Active
91 - 95, Southwark Bridge Road, London, England, SE1 0AX

Director13 July 2022Active
24, Martin Lane, London, United Kingdom, EC4R 0DR

Director10 March 2022Active
24, Martin Lane, London, United Kingdom, EC4R 0DR

Director10 March 2022Active
24, Martin Lane, London, United Kingdom, EC4R 0DR

Secretary10 March 2022Active
Unit 210a, Harbour Yard, Chelsea Harbour, London, United Kingdom, SW10 0XD

Director22 July 2014Active
Studio 12.3.2, The Leathermarket, 11-13 Weston Street, London, England, SE1 3ER

Director22 July 2014Active
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD

Director16 August 2019Active
Unit 210a, Harbour Yard, Chelsea Harbour, London, United Kingdom, SW10 0XD

Director22 July 2014Active
Studio 12.3.2, The Leathermarket, 11-13 Weston Street, London, England, SE1 3ER

Director22 July 2014Active

People with Significant Control

Pollitt Holdings Limited
Notified on:10 March 2022
Status:Active
Country of residence:England
Address:91-95, Southwark Bridge Road, London, England, SE1 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cheevers & Howard Construction Ltd
Notified on:22 May 2019
Status:Active
Country of residence:England
Address:Unit 210a, Chelsea Harbour, London, England, SW10 0XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Appoint person secretary company with name date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2023-10-16Address

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

Download
2023-10-16Address

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

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Change account reference date company previous extended.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Address

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

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Officers

Appoint person secretary company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Change account reference date company previous extended.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.