ABBEY MECHANICAL SERVICES LIMITED - ALDRIDGE
Company Profile | Company Filings |
Overview
ABBEY MECHANICAL SERVICES LIMITED is a Private Limited Company from ALDRIDGE and has the status: Active.
ABBEY MECHANICAL SERVICES LIMITED was incorporated 30 years ago on 14/05/1993 and has the registered number: 02818205. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ABBEY MECHANICAL SERVICES LIMITED was incorporated 30 years ago on 14/05/1993 and has the registered number: 02818205. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ABBEY MECHANICAL SERVICES LIMITED - ALDRIDGE
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
JAMES HOUSE
ALDRIDGE
WALSALL.
WS9 8TH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BENJAMIN JAMES PUGH | Jan 1986 | British | Director | 2016-05-13 | CURRENT |
BENJAMIN JAMES PUGH | Secretary | 2020-05-31 | CURRENT | ||
WILLIAM IAN SPEARS | Jan 1945 | British | Director | 1993-05-17 UNTIL 1999-01-21 | RESIGNED |
MRS JEAN ANN LAKIN | Nov 1951 | British | Director | 2015-03-04 UNTIL 2016-05-13 | RESIGNED |
KIM DAVID PUGH | Jun 1954 | British | Director | 2016-05-13 UNTIL 2023-06-12 | RESIGNED |
BARRY ROGER LAKIN | Feb 1951 | British | Director | 1993-05-17 UNTIL 2016-05-13 | RESIGNED |
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 1993-05-14 UNTIL 1993-05-17 | RESIGNED |
SUZANNE BREWER | Nominee Secretary | 1993-05-14 UNTIL 1993-05-17 | RESIGNED | ||
WILLIAM IAN SPEARS | Jan 1945 | British | Secretary | 1993-05-17 UNTIL 1999-01-21 | RESIGNED |
KIM DAVID PUGH | Secretary | 2016-05-13 UNTIL 2020-05-31 | RESIGNED | ||
JEAN ANN LAKIN | British | Secretary | 1999-01-21 UNTIL 2016-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Benjamin James Pugh | 2016-05-13 | 1/1986 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Kim David Pugh | 2016-05-13 | 6/1954 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ABBEY_MECHANICAL_SERVICES - Accounts | 2023-11-17 | 30-06-2023 | £200,699 Cash £334,958 equity |
ABBEY_MECHANICAL_SERVICES - Accounts | 2023-02-21 | 30-06-2022 | £163,569 Cash £319,703 equity |
ABBEY_MECHANICAL_SERVICES - Accounts | 2021-10-23 | 30-06-2021 | £224,631 Cash £317,978 equity |
ABBEY_MECHANICAL_SERVICES - Accounts | 2020-10-31 | 30-06-2020 | £201,284 Cash £240,329 equity |
ABBEY_MECHANICAL_SERVICES - Accounts | 2019-10-21 | 30-06-2019 | £144,681 Cash £174,014 equity |
ABBEY_MECHANICAL_SERVICES - Accounts | 2018-09-05 | 30-06-2018 | £124,513 Cash £87,839 equity |
ABBEY_MECHANICAL_SERVICES - Accounts | 2017-11-02 | 30-06-2017 | £71,290 Cash |
ABBEY_MECHANICAL_SERVICES - Accounts | 2016-09-02 | 30-06-2016 | £-36,929 equity |
ABBEY_MECHANICAL_SERVICES - Accounts | 2015-11-20 | 30-06-2015 | £328 Cash £-19,461 equity |
Abbey Mechanical Services Limited - Limited company - abbreviated - 11.6 | 2015-02-20 | 30-06-2014 | £3,147 Cash £-16,973 equity |