ACCURATE MECHANICAL SERVICES LIMITED
SURREY STAGERIDE LIMITED

Hellopages » Surrey » Woking » GU21 1JD

Company number 03736081
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address 39 CHOBHAM ROAD, WOKING, SURREY, GU21 1JD
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 22,000 . The most likely internet sites of ACCURATE MECHANICAL SERVICES LIMITED are www.accuratemechanicalservices.co.uk, and www.accurate-mechanical-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and seven months. Accurate Mechanical Services Limited is a Private Limited Company. The company registration number is 03736081. Accurate Mechanical Services Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Accurate Mechanical Services Limited is 39 Chobham Road Woking Surrey Gu21 1jd. The company`s financial liabilities are £28.22k. It is £-249.08k against last year. The cash in hand is £583.44k. It is £304.25k against last year. And the total assets are £1040.96k, which is £469.68k against last year. JAMES, Lynda De-Anne is a Secretary of the company. COURTMAN, Michael Anthony is a Director of the company. JAMES, David is a Director of the company. JAMES, Lynda De-Anne is a Director of the company. Secretary CLARKE, Philip Jason has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director STEVENS, Craig has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Installation of industrial machinery and equipment".


accurate mechanical services Key Finiance

LIABILITIES £28.22k
-90%
CASH £583.44k
+108%
TOTAL ASSETS £1040.96k
+82%
All Financial Figures

Current Directors

Secretary
JAMES, Lynda De-Anne
Appointed Date: 01 May 1999

Director
COURTMAN, Michael Anthony
Appointed Date: 08 November 2012
55 years old

Director
JAMES, David
Appointed Date: 26 March 1999
58 years old

Director
JAMES, Lynda De-Anne
Appointed Date: 16 January 2006
55 years old

Resigned Directors

Secretary
CLARKE, Philip Jason
Resigned: 01 May 1999
Appointed Date: 26 March 1999

Nominee Secretary
THOMAS, Howard
Resigned: 26 March 1999
Appointed Date: 18 March 1999

Director
STEVENS, Craig
Resigned: 30 June 2004
Appointed Date: 01 May 1999
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 March 1999
Appointed Date: 18 March 1999
63 years old

Persons With Significant Control

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

Mrs Lynda De-Anne James
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCURATE MECHANICAL SERVICES LIMITED Events

24 Mar 2017
Confirmation statement made on 18 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 22,000

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 22,000

...
... and 51 more events
07 Apr 1999
Secretary resigned
07 Apr 1999
New director appointed
07 Apr 1999
New secretary appointed
07 Apr 1999
Registered office changed on 07/04/99 from: 16 st john street london EC1M 4AY
18 Mar 1999
Incorporation

ACCURATE MECHANICAL SERVICES LIMITED Charges

30 June 2004
Legal mortgage
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 18 pegasus court north lane aldershot…
26 May 1999
Debenture
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…