About

Registered Number: 04259774
Date of Incorporation: 26/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 36 Barbican House, 36 New Street, Plymouth, PL1 2NA,

 

South Hams Mechanical Services Ltd was founded on 26 July 2001 with its registered office in Plymouth, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, William Gary 26 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Julie Marie 20 January 2004 29 November 2012 1
WILLIAMS, William Albert 26 July 2001 20 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 07 October 2016
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 August 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 26 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 25 January 2007
287 - Change in situation or address of Registered Office 23 August 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 14 December 2003
395 - Particulars of a mortgage or charge 02 October 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 29 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
363s - Annual Return 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
225 - Change of Accounting Reference Date 23 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 26 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.