Company NameM & A Mechanical Services Ltd
DirectorMalcolm Mitchell
Company StatusActive
Company Number06734814
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Mitchell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(2 days after company formation)
Appointment Duration15 years, 5 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mitchell Malcolm
100.00%
Ordinary

Financials

Year2014
Net Worth£61,592
Cash£29,842
Current Liabilities£5,392

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 November 2009Director's details changed for Malcom Mitchell on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from Pembroke House 11 Northlands Pavement Pitsea Basildon SS13 3DX on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 27 November 2009 (1 page)
27 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
13 November 2008Director appointed malcom mitchell (2 pages)
28 October 2008Incorporation (9 pages)
28 October 2008Appointment terminated director yomtov jacobs (1 page)