COMPLETE MECHANICAL SOLUTIONS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 05608976
Status Active
Incorporation Date 1 November 2005
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a small company made up to 29 February 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COMPLETE MECHANICAL SOLUTIONS LIMITED are www.completemechanicalsolutions.co.uk, and www.complete-mechanical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Complete Mechanical Solutions Limited is a Private Limited Company. The company registration number is 05608976. Complete Mechanical Solutions Limited has been working since 01 November 2005. The present status of the company is Active. The registered address of Complete Mechanical Solutions Limited is St Helen S House King Street Derby De1 3ee. . STEVENS, Marilla Carlyn is a Secretary of the company. STEVENS, Marilla Carlyn is a Director of the company. TURNIDGE, John Wesley is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director STEVENS, Adam Marc has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEVENS, Marilla Carlyn
Appointed Date: 30 January 2006

Director
STEVENS, Marilla Carlyn
Appointed Date: 30 January 2006
57 years old

Director
TURNIDGE, John Wesley
Appointed Date: 01 November 2005
48 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 30 January 2006
Appointed Date: 01 November 2005

Director
STEVENS, Adam Marc
Resigned: 10 May 2016
Appointed Date: 30 January 2006
65 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Persons With Significant Control

Complete Engineering Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPLETE MECHANICAL SOLUTIONS LIMITED Events

27 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Nov 2016
Accounts for a small company made up to 29 February 2016
19 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 May 2016
Termination of appointment of Adam Marc Stevens as a director on 10 May 2016
12 May 2016
Registration of charge 056089760002, created on 10 May 2016
...
... and 40 more events
01 Dec 2005
New secretary appointed
01 Dec 2005
New director appointed
11 Nov 2005
Secretary resigned
11 Nov 2005
Director resigned
01 Nov 2005
Incorporation

COMPLETE MECHANICAL SOLUTIONS LIMITED Charges

10 May 2016
Charge code 0560 8976 0002
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Adam Marc Stevens
Description: Contains fixed charge…
12 February 2014
Charge code 0560 8976 0001
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…