Company NameCourtland Mechanical Services Limited
Company StatusActive
Company Number05134153
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Previous NameCourtland Mechnical Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGary James Brinkman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sheringham Close
Stanford Le Hope
Essex
SS17 7BG
Director NameLee Gutteridge
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NameGary Gutteridge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtland House Butts Road
Stanford-Le-Hope
Essex
SS17 0JH
Secretary NameGary Gutteridge
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtland House Butts Road
Stanford-Le-Hope
Essex
SS17 0JH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitengl.uk.com

Location

Registered AddressCourtland House
Butts Road
Stanford-Le-Hope
Essex
SS17 0JH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Gary Gutteridge
7.69%
Ordinary B
10 at £1Gary James Brinkman
7.69%
Ordinary B
10 at £1Lee Gutteridge
7.69%
Ordinary B
40 at £1Gary Gutteridge
30.77%
Ordinary A
40 at £1Lee Gutteridge
30.77%
Ordinary A
20 at £1Gary James Brinkman
15.38%
Ordinary A

Financials

Year2014
Net Worth£940,638
Cash£148
Current Liabilities£75,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

7 July 2004Delivered on: 8 July 2004
Persons entitled: Roy Michael Gutteridge and Sheila June Gutteridge

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 June 2019Secretary's details changed for Gary Gutteridge on 13 June 2019 (1 page)
14 June 2019Director's details changed for Gary Gutteridge on 13 June 2019 (2 pages)
25 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 130
(7 pages)
28 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 130
(7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 130
(7 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 130
(7 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 130
(7 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 130
(7 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
21 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
14 January 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 14 January 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Return made up to 20/05/09; full list of members (5 pages)
10 June 2009Return made up to 20/05/09; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 June 2008Return made up to 20/05/08; full list of members (5 pages)
26 June 2008Return made up to 20/05/08; full list of members (5 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007Return made up to 20/05/07; full list of members (4 pages)
6 June 2007Return made up to 20/05/07; full list of members (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Return made up to 20/05/06; full list of members (4 pages)
31 May 2006Return made up to 20/05/06; full list of members (4 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 July 2005Return made up to 20/05/05; full list of members (4 pages)
9 July 2005Return made up to 20/05/05; full list of members (4 pages)
6 September 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
6 September 2004Ad 07/07/04--------- £ si 30@1=30 £ ic 100/130 (2 pages)
6 September 2004Ad 07/07/04--------- £ si 30@1=30 £ ic 100/130 (2 pages)
6 September 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: 35 ballards lane london N3 1XW (1 page)
23 July 2004Location of register of members (1 page)
23 July 2004Ad 20/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2004Location of register of members (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Ad 20/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2004Registered office changed on 23/07/04 from: 35 ballards lane london N3 1XW (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004Company name changed courtland mechnical services lim ited\certificate issued on 15/06/04 (2 pages)
15 June 2004Company name changed courtland mechnical services lim ited\certificate issued on 15/06/04 (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
20 May 2004Incorporation (16 pages)
20 May 2004Incorporation (16 pages)