About

Registered Number: 05288103
Date of Incorporation: 16/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 20 Park Avenue, Chapeltown, Sheffield, S Yorkshire, S35 1WE

 

Bretton Mechanical Services Ltd was registered on 16 November 2004 and has its registered office in Sheffield, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are Fidler, Richard Anthony, Fidler, Rachel Chelsea.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDLER, Richard Anthony 16 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FIDLER, Rachel Chelsea 16 November 2004 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 23 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 December 2017
PSC04 - N/A 21 December 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 24 November 2016
TM02 - Termination of appointment of secretary 05 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 19 November 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 20 September 2005
225 - Change of Accounting Reference Date 20 September 2005
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.