About

Registered Number: 08856122
Date of Incorporation: 22/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 242 Eachelhurst Road, Sutton Coldfield, West Midlands, B76 1EW,

 

24-7 Industrial Services Uk Ltd was founded on 22 January 2014 with its registered office in Sutton Coldfield, it's status at Companies House is "Active". We don't currently know the number of employees at 24-7 Industrial Services Uk Ltd. The companies directors are listed as Handsaker, Paul Michael, Handsaker, Walter Ronald, Harte, Jason, Mcdarby, John, Meller, Adam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDSAKER, Paul Michael 05 May 2017 - 1
HANDSAKER, Walter Ronald 20 October 2014 12 June 2015 1
HARTE, Jason 22 January 2014 14 February 2014 1
MCDARBY, John 14 February 2014 20 October 2014 1
MELLER, Adam 13 June 2015 05 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 17 April 2020
PSC04 - N/A 21 February 2020
CH01 - Change of particulars for director 20 February 2020
PSC04 - N/A 20 February 2020
PSC07 - N/A 20 February 2020
AD01 - Change of registered office address 20 February 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 01 April 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
AA - Annual Accounts 29 January 2019
DISS16(SOAS) - N/A 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 10 April 2018
PSC01 - N/A 10 April 2018
PSC01 - N/A 10 April 2018
PSC09 - N/A 10 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 06 February 2015
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AA01 - Change of accounting reference date 29 May 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 26 February 2014
NEWINC - New incorporation documents 22 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.