SHENSTONE MECHANICAL SERVICES LIMITED
NR LICHFIELD,STAFFS

Hellopages » Staffordshire » Lichfield » WS14 0DJ

Company number 02768162
Status Active
Incorporation Date 26 November 1992
Company Type Private Limited Company
Address UNIT 17,BIRCH BROOK IND ESTATE, LYNN LANE,SHENSTONE, NR LICHFIELD,STAFFS, WS14 0DJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 10 . The most likely internet sites of SHENSTONE MECHANICAL SERVICES LIMITED are www.shenstonemechanicalservices.co.uk, and www.shenstone-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Butlers Lane Rail Station is 3.2 miles; to Four Oaks Rail Station is 4.2 miles; to Gravelly Hill Rail Station is 8.6 miles; to Smethwick Galton Bridge High Level Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shenstone Mechanical Services Limited is a Private Limited Company. The company registration number is 02768162. Shenstone Mechanical Services Limited has been working since 26 November 1992. The present status of the company is Active. The registered address of Shenstone Mechanical Services Limited is Unit 17 Birch Brook Ind Estate Lynn Lane Shenstone Nr Lichfield Staffs Ws14 0dj. The company`s financial liabilities are £17.69k. It is £1.34k against last year. The cash in hand is £22.4k. It is £-3.54k against last year. And the total assets are £61.11k, which is £6.37k against last year. WRIGHT, Andrew John is a Secretary of the company. KNIGHT, John David is a Director of the company. WRIGHT, Andrew John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary KNIGHT, Gillian Ann has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director KNIGHT, Gillian Ann has been resigned. Director KNIGHT, Ronald John has been resigned. The company operates in "Other service activities n.e.c.".


shenstone mechanical services Key Finiance

LIABILITIES £17.69k
+8%
CASH £22.4k
-14%
TOTAL ASSETS £61.11k
+11%
All Financial Figures

Current Directors

Secretary
WRIGHT, Andrew John
Appointed Date: 03 May 2001

Director
KNIGHT, John David
Appointed Date: 14 June 2010
46 years old

Director
WRIGHT, Andrew John
Appointed Date: 20 January 2012
58 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 November 1992
Appointed Date: 26 November 1992

Secretary
KNIGHT, Gillian Ann
Resigned: 31 December 2000
Appointed Date: 27 November 1992

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 November 1992
Appointed Date: 26 November 1992
73 years old

Director
KNIGHT, Gillian Ann
Resigned: 14 December 2000
Appointed Date: 27 November 1992
68 years old

Director
KNIGHT, Ronald John
Resigned: 03 April 2011
Appointed Date: 27 November 1992
80 years old

Persons With Significant Control

Mr John David Knight
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew John Wright
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHENSTONE MECHANICAL SERVICES LIMITED Events

11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
28 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10

...
... and 52 more events
15 Dec 1992
Registered office changed on 15/12/92 from: somerset house temple street birmingham B2 5DP

15 Dec 1992
Secretary resigned

15 Dec 1992
Director resigned

15 Dec 1992
Ad 27/11/92--------- £ si 2@1=2 £ ic 2/4

26 Nov 1992
Incorporation

SHENSTONE MECHANICAL SERVICES LIMITED Charges

29 April 1994
Debenture
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…