About

Registered Number: 01066694
Date of Incorporation: 18/08/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor Office Old Crown House, 18 Market Street, Wotton Under Edge, Glos, GL12 7AE

 

A.C. Mechanical Services Ltd was founded on 18 August 1972 and are based in Glos. The business has 2 directors listed as Walker, Stephen, Parker, Keith Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Stephen 06 April 2012 - 1
PARKER, Keith Ronald 13 September 2004 28 February 2006 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 03 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 24 November 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 14 November 2015
RESOLUTIONS - N/A 22 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 October 2015
SH08 - Notice of name or other designation of class of shares 22 October 2015
MR01 - N/A 27 August 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 August 2013
MR01 - N/A 05 August 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
CH03 - Change of particulars for secretary 20 May 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 14 January 2013
RESOLUTIONS - N/A 17 October 2012
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 13 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 16 December 2009
AA01 - Change of accounting reference date 08 October 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 31 July 2007
169 - Return by a company purchasing its own shares 02 March 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
395 - Particulars of a mortgage or charge 25 January 2007
395 - Particulars of a mortgage or charge 25 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 03 August 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 25 November 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 03 December 2002
CERTNM - Change of name certificate 07 November 2002
RESOLUTIONS - N/A 20 August 2002
363s - Annual Return 12 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
225 - Change of Accounting Reference Date 11 March 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 22 August 2001
RESOLUTIONS - N/A 22 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 August 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 02 September 1999
RESOLUTIONS - N/A 07 December 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 10 August 1998
395 - Particulars of a mortgage or charge 13 June 1998
395 - Particulars of a mortgage or charge 13 June 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 29 August 1996
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 05 August 1994
288 - N/A 14 October 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 14 June 1993
RESOLUTIONS - N/A 06 April 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 12 August 1992
395 - Particulars of a mortgage or charge 08 April 1992
395 - Particulars of a mortgage or charge 20 August 1991
AA - Annual Accounts 07 August 1991
363b - Annual Return 07 August 1991
395 - Particulars of a mortgage or charge 12 November 1990
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
395 - Particulars of a mortgage or charge 11 October 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 06 February 1989
PUC 2 - N/A 24 January 1989
363 - Annual Return 19 January 1989
288 - N/A 27 June 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 29 January 1988
288 - N/A 18 June 1987
287 - Change in situation or address of Registered Office 18 June 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
NEWINC - New incorporation documents 18 August 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2015 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Mortgage 22 January 2007 Outstanding

N/A

Mortgage 22 January 2007 Outstanding

N/A

Debenture 09 June 1998 Fully Satisfied

N/A

Legal charge 09 June 1998 Fully Satisfied

N/A

Single debenture 06 April 1992 Outstanding

N/A

Charge deed 12 August 1991 Fully Satisfied

N/A

Legal charge 09 November 1990 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.