Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MVS MECHANICAL SERVICES LIMITED
Company Information for

MVS MECHANICAL SERVICES LIMITED

LYNWOOD HOUSE, DUDLEY ROAD, STOURBRIDGE, DY9 8DU,
Company Registration Number
04214006
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Mvs Mechanical Services Ltd
MVS MECHANICAL SERVICES LIMITED was founded on 2001-05-10 and has its registered office in Stourbridge. The organisation's status is listed as "In Administration
Administrative Receiver". Mvs Mechanical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MVS MECHANICAL SERVICES LIMITED
 
Legal Registered Office
LYNWOOD HOUSE
DUDLEY ROAD
STOURBRIDGE
DY9 8DU
Other companies in DY5
 
Previous Names
MIDLAND VENTILATION SERVICES LTD15/05/2014
Filing Information
Company Number 04214006
Company ID Number 04214006
Date formed 2001-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB770911527  
Last Datalog update: 2020-01-06 15:30:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MVS MECHANICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID MASSEY
Director 2016-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN DOWD
Director 2016-09-19 2017-12-15
LEE SIMON MANNING
Director 2016-09-22 2017-10-18
HELEN MASSEY
Company Secretary 2001-05-17 2016-09-19
DAVID MASSEY
Director 2004-01-09 2016-09-19
KEVIN ERNEST MASSEY
Director 2001-05-17 2016-09-19
NICHOLAS COOPER
Director 2011-05-05 2012-05-25
CREDITREFORM LIMITED
Nominated Director 2001-05-10 2001-05-17
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 2001-05-10 2001-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MASSEY M V S GROUP LIMITED Director 2016-09-19 CURRENT 2013-08-27 In Administration/Administrative Receiver
DAVID MASSEY MVS (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2014-06-30 Active - Proposal to Strike off
DAVID MASSEY MVS ELECTRICAL SERVICES LTD Director 2013-07-02 CURRENT 2013-07-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-19AM23Liquidation. Administration move to dissolve company
2019-07-25AM10Administrator's progress report
2019-01-23AM10Administrator's progress report
2019-01-16AM19liquidation-in-administration-extension-of-period
2018-07-27AM10Administrator's progress report
2018-02-27AM06Notice of deemed approval of proposals
2018-02-13AM03Statement of administrator's proposal
2017-12-30AM01Appointment of an administrator
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN DOWD
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE SIMON MANNING
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-10PSC05Change of details for Mvs (Holdings) Limited as a person with significant control on 2017-07-10
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-02RES13Resolutions passed:The board of directors of the company is hereby unconditionally authorised for the purposes of section 172(5)(a) of the companies act 2006 to authorised and approve any conflicting interests disclosed by a director of the company. (T...
2017-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042140060005
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-30RES01ADOPT ARTICLES 30/09/16
2016-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/16 FROM 76 High Street Brierley Hill West Midlands DY5 3AW
2016-09-23AA01Previous accounting period shortened from 31/12/16 TO 31/08/16
2016-09-23AP01DIRECTOR APPOINTED MR LEE SIMON MANNING
2016-09-23AP01DIRECTOR APPOINTED MR DAVID MASSEY
2016-09-23AP01DIRECTOR APPOINTED MR ANDREW STEPHEN DOWD
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASSEY
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MASSEY
2016-09-23TM02APPOINTMENT TERMINATED, SECRETARY HELEN MASSEY
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042140060004
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042140060003
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042140060002
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0110/05/16 FULL LIST
2016-02-24AA31/12/15 TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0110/05/15 FULL LIST
2015-05-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-11RES13SHARE EXCHANGE 30/06/2014
2014-06-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0110/05/14 FULL LIST
2014-05-15RES15CHANGE OF NAME 13/05/2014
2014-05-15CERTNMCOMPANY NAME CHANGED MIDLAND VENTILATION SERVICES LTD CERTIFICATE ISSUED ON 15/05/14
2013-06-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-05AR0110/05/13 FULL LIST
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042140060002
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042140060003
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER
2012-06-13AR0110/05/12 FULL LIST
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-15AP01DIRECTOR APPOINTED MR NICHOLAS COOPER
2011-06-08AR0110/05/11 FULL LIST
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-14AR0110/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ERNEST MASSEY / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASSEY / 01/10/2009
2010-04-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-06-24363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-12-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-08363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-18363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-03363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27288cSECRETARY'S PARTICULARS CHANGED
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-24363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-06-1888(2)RAD 01/05/04--------- £ SI 98@1=98 £ IC 2/100
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-31288aNEW DIRECTOR APPOINTED
2003-06-07363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-05-0988(2)RAD 18/05/01--------- £ SI 1@1=1 £ IC 1/2
2002-05-07225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2001-06-07288bSECRETARY RESIGNED
2001-05-23288aNEW DIRECTOR APPOINTED
2001-05-23288aNEW SECRETARY APPOINTED
2001-05-23288bDIRECTOR RESIGNED
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX
2001-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to MVS MECHANICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-19
Fines / Sanctions
No fines or sanctions have been issued against MVS MECHANICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding ESO CAPITAL PARTNERS UK LLP (ACTING AS SECURITY TRUSTEE FOR THE LENDERS)
2016-09-19 Outstanding ESO CAPITAL PARTNERS UK LLP
2013-04-23 Satisfied LLOYDS TSB BANK PLC
2013-04-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-12-22 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MVS MECHANICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MVS MECHANICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MVS MECHANICAL SERVICES LIMITED
Trademarks
We have not found any records of MVS MECHANICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MVS MECHANICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as MVS MECHANICAL SERVICES LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where MVS MECHANICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMVS MECHANICAL SERVICES LIMITEDEvent Date2017-12-19
In the High Court of Justice Court Number: CR-2017-3177 MVS MECHANICAL SERVICES LIMITED (Company Number 04214006 ) Nature of Business: Other construction installation Registered office: Lynwood House,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MVS MECHANICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MVS MECHANICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DY9 8DU