Company NameBrentwood M & E Services Limited
DirectorsStephen David Drew and Christopher Crow
Company StatusActive
Company Number05267164
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen David Drew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeards Tilbury Road
Great Yeldham
Halstead
Essex
CO9 4JG
Director NameMr Christopher Crow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Priory Barn The Street
Little Dunmow
Dunmow
CM6 3HT
Secretary NameMr Christopher Crow
NationalityBritish
StatusCurrent
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Foley Paddocks High Garrett
Braintree
CM7 5NU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01277 216121
Telephone regionBrentwood

Location

Registered Address1st Floor Priory Barn The Street
Little Dunmow
Dunmow
CM6 3HT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Christopher Crow
25.00%
Ordinary A
25 at £1Julie Drew
25.00%
Ordinary A
25 at £1Kim Crow
25.00%
Ordinary A
25 at £1Stephen Drew
25.00%
Ordinary A

Financials

Year2014
Net Worth£417,749
Cash£60,191
Current Liabilities£194,175

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 November 2020Registered office address changed from 51 Warescot Road Brentwood CM15 9HH England to 1st Floor Priory Barn the Street Little Dunmow Dunmow CM6 3HT on 4 November 2020 (1 page)
4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
4 November 2020Director's details changed for Mr Christopher Crow on 14 October 2020 (2 pages)
26 October 2020Secretary's details changed for Mr Christopher Crow on 14 October 2020 (1 page)
26 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2020Registered office address changed from Unit 5 Kings Eight St James Road Brentwood Essex CM14 4LF to 51 Warescot Road Brentwood CM15 9HH on 26 March 2020 (1 page)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (8 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Director's details changed for Stephen David Drew on 8 August 2014 (2 pages)
28 October 2015Director's details changed for Stephen David Drew on 8 August 2014 (2 pages)
28 October 2015Director's details changed for Stephen David Drew on 8 August 2014 (2 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 November 2009Director's details changed for Stephen David Drew on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Stephen David Drew on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Crow on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Christopher Crow on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Stephen David Drew on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Crow on 6 November 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2008Return made up to 22/10/08; full list of members (4 pages)
24 October 2008Return made up to 22/10/08; full list of members (4 pages)
23 October 2008Registered office changed on 23/10/2008 from unit 5 kings eight st james's road brentwood essex CM14 5LF (1 page)
23 October 2008Registered office changed on 23/10/2008 from unit 5 kings eight st james's road brentwood essex CM14 5LF (1 page)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2007Return made up to 22/10/07; full list of members (3 pages)
5 November 2007Return made up to 22/10/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2006Return made up to 22/10/06; full list of members (3 pages)
1 November 2006Return made up to 22/10/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2005Return made up to 22/10/05; full list of members (2 pages)
10 November 2005Return made up to 22/10/05; full list of members (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 49 millcrest road goffs oak waltham cross hertfordshire EN7 5NU (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 49 millcrest road goffs oak waltham cross hertfordshire EN7 5NU (1 page)
1 February 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
1 February 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004New director appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
22 October 2004Incorporation (16 pages)
22 October 2004Incorporation (16 pages)