Active
Company Information for MORE MECHANICAL SERVICES LIMITED
69 FORE STREET, HERTFORD, SG14 1AL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MORE MECHANICAL SERVICES LIMITED | ||
Legal Registered Office | ||
69 FORE STREET HERTFORD SG14 1AL Other companies in SG14 | ||
Previous Names | ||
|
Company Number | 05940203 | |
---|---|---|
Company ID Number | 05940203 | |
Date formed | 2006-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB890535113 |
Last Datalog update: | 2024-11-05 12:11:53 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN SEYMOUR |
||
CHRISTOPHER JAMES SEYMOUR |
||
ROSIE MAY SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ROBERT SHIPTON |
Company Secretary | ||
NEIL ROBERT SHIPTON |
Director | ||
A.C. SECRETARIES LIMITED |
Company Secretary | ||
A.C. DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BESPOKE AIR LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 14/10/24 FROM 71 Fore Street Hertford SG14 1AL England | ||
SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN SEYMOUR on 2024-10-14 | ||
CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 29/09/22 FROM Unit 19 Wedgewood Gate Wedgewood Way Stevenage Hertfordshire SG1 4QF England | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/09/22 FROM Unit 19 Wedgewood Gate Wedgewood Way Stevenage Hertfordshire SG1 4QF England | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher James Seymour on 2020-12-11 | |
CH01 | Director's details changed for Mr Christopher James Seymour on 2020-12-11 | |
PSC04 | Change of details for Mr Christopher James Seymour as a person with significant control on 2020-12-11 | |
CH01 | Director's details changed for Mrs Rosie May Seymour on 2020-12-11 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/18 FROM 23 Hazeldell Watton at Stone Hertford SG14 3SL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ROSIE MAY SEYMOUR | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher James Seymour on 2014-05-13 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/14 FROM 29 Parkfields Roydon Harlow Essex CM19 5JA | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2012-07-18 GBP 50 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 22/06/2012 | |
CERTNM | COMPANY NAME CHANGED C & N AIRCONDITIONING SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 28/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 19/09/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SEYMOUR / 25/07/2010 | |
AP03 | SECRETARY APPOINTED MRS SUSAN SEYMOUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL SHIPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SHIPTON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 1 RANSOM YARD HITCHIN HERTFORDSHIRE SG5 1NB | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/09/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as MORE MECHANICAL SERVICES LIMITED are:
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. |