A.D. MECHANICAL SERVICES LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5NU

Company number 04128697
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address UNIT 7 FAIRWAYS BUSINESS CENTRE, AIRPORT SERVICE ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5NU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 84250 - Fire service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of A.D. MECHANICAL SERVICES LIMITED are www.admechanicalservices.co.uk, and www.a-d-mechanical-services.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and ten months. A D Mechanical Services Limited is a Private Limited Company. The company registration number is 04128697. A D Mechanical Services Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of A D Mechanical Services Limited is Unit 7 Fairways Business Centre Airport Service Road Portsmouth Hampshire Po3 5nu. The company`s financial liabilities are £1303.58k. It is £428.65k against last year. And the total assets are £2360.68k, which is £496.68k against last year. TILLEY, Aaron is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TILLEY, Aaron has been resigned. Secretary TILLEY, Lisa has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WILKS, David George has been resigned. The company operates in "Other specialised construction activities n.e.c.".


a.d. mechanical services Key Finiance

LIABILITIES £1303.58k
+48%
CASH n/a
TOTAL ASSETS £2360.68k
+26%
All Financial Figures

Current Directors

Director
TILLEY, Aaron
Appointed Date: 20 December 2000
53 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 December 2000
Appointed Date: 20 December 2000

Secretary
TILLEY, Aaron
Resigned: 01 July 2002
Appointed Date: 20 December 2000

Secretary
TILLEY, Lisa
Resigned: 20 May 2014
Appointed Date: 01 July 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 December 2000
Appointed Date: 20 December 2000
71 years old

Director
WILKS, David George
Resigned: 01 July 2002
Appointed Date: 20 December 2000
84 years old

Persons With Significant Control

Tilley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.D. MECHANICAL SERVICES LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 29 February 2016
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

23 Oct 2015
Satisfaction of charge 1 in full
21 Oct 2015
Registration of charge 041286970002, created on 17 October 2015
...
... and 50 more events
02 Jan 2001
New director appointed
02 Jan 2001
New director appointed
02 Jan 2001
New secretary appointed
02 Jan 2001
Registered office changed on 02/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Dec 2000
Incorporation

A.D. MECHANICAL SERVICES LIMITED Charges

17 October 2015
Charge code 0412 8697 0002
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 September 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…