Company NameG & H Mechanical Services Ltd
DirectorChristopher Young
Company StatusActive - Proposal to Strike off
Company Number09921513
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher Young
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Woodberry Way
Walton On The Naze
CO14 8EW
Director NameMr Jason Swinbourne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Boley Drive
Clacton On Sea
CO15 6LA

Location

Registered Address57 Woodberry Way
Walton On The Naze
CO14 8EW
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 January 2022Registered office address changed from 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE England to 57 Woodberry Way Walton on the Naze CO14 8EW on 11 January 2022 (1 page)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 March 2019Director's details changed for Mr Christopher Young on 19 March 2019 (2 pages)
14 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
13 March 2018Termination of appointment of Jason Swinbourne as a director on 13 March 2018 (1 page)
13 March 2018Cessation of Jason Swinbourne as a person with significant control on 13 March 2018 (1 page)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Registered office address changed from Axis Accounting, S3B Dugard House Peartree Road Colchester CO3 0UL England to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Axis Accounting, S3B Dugard House Peartree Road Colchester CO3 0UL England to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 20 December 2017 (1 page)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
7 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 100
(25 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 100
(25 pages)