CEMCO SERVICES LIMITED
PETERSFIELD


Company number 01850443
Status Active
Incorporation Date 24 September 1984
Company Type Private Limited Company
Address KILN LANE, BURITON, PETERSFIELD, HAMPSHIRE GU31 5SJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of CEMCO SERVICES LIMITED are www.cemcoservices.co.uk, and www.cemco-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Cemco Services Limited is a Private Limited Company. The company registration number is 01850443. Cemco Services Limited has been working since 24 September 1984. The present status of the company is Active. The registered address of Cemco Services Limited is Kiln Lane Buriton Petersfield Hampshire Gu31 5sj. . HODELL, Famie Christine is a Secretary of the company. LYMN, Peter Phillip Andrew is a Director of the company. Director LYMN, Helen Mary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Resigned Directors

Director
LYMN, Helen Mary
Resigned: 01 November 1993
77 years old

Persons With Significant Control

Mr Peter Phillip Andrew Lymn
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CEMCO SERVICES LIMITED Events

06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100

...
... and 68 more events
19 Oct 1987
Return made up to 26/08/87; full list of members

19 Oct 1987
Full group accounts made up to 31 December 1986

11 Apr 1987
Secretary resigned;new secretary appointed;new director appointed

20 Jan 1987
Accounts made up to 31 December 1985

14 Jan 1987
Return made up to 14/02/86; full list of members

CEMCO SERVICES LIMITED Charges

6 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 penns road, petersfield, hampshire t/n…
12 May 1993
Debenture
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1992
Legal charge
Delivered: 8 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h prosperty k/a winsers buildings, kiln lane…
19 March 1991
Conveyance
Delivered: 30 March 1991
Status: Outstanding
Persons entitled: British Railways Board
Description: The former goods yard, buriton, petersfield, hampshire.
2 July 1988
Legal charge
Delivered: 13 July 1988
Status: Satisfied on 29 January 1997
Persons entitled: Barclays Bank PLC
Description: Swiss cottages, kiln lane, buriton petersfield hampshire.
22 May 1985
Guarantee & debenture
Delivered: 10 June 1985
Status: Satisfied on 19 July 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1985
Legal charge
Delivered: 13 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 penns place, petersfield hampshire.