CONTRACT REPAIR SERVICES LIMITED

P Mckelvey & Co P Mckelvey & Co, Upminster, RM14 2HY, England
StatusACTIVE
Company No.10316466
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

CONTRACT REPAIR SERVICES LIMITED is an active private limited company with number 10316466. It was incorporated 7 years, 9 months, 24 days ago, on 08 August 2016. The company address is P Mckelvey & Co P Mckelvey & Co, Upminster, RM14 2HY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103164660001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103164660002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-26

Charge number: 103164660004

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Donald Cutter

Change date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2023

Action Date: 01 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-01

Old address: St Laurence House 2 Gridiron Place Upminster RM14 2BE England

New address: P Mckelvey & Co 19 Lime Avenue Upminster RM14 2HY

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-15

Charge number: 103164660003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-07

Psc name: Aaron Cutter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-22

Charge number: 103164660001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103164660002

Charge creation date: 2019-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Old address: 66 Station Road Upminster Essex RM14 2TD United Kingdom

New address: St Laurence House 2 Gridiron Place Upminster RM14 2BE

Change date: 2016-10-07

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Cutter

Change date: 2016-10-05

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELA CARE (ENFIELD) LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10239322
Status:ACTIVE
Category:Private Limited Company

LOVE LAUNDRY EQUIPMENT LIMITED

10 ALENCON CLOSE,GOSPORT,PO12 4LN

Number:10719845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK EBOY EVENTS LTD LIMITED

FLAT B YORK PLACE,BRISTOL,BS8 1AH

Number:11258451
Status:ACTIVE
Category:Private Limited Company

PIPEWORK DESIGN & INSTALLATIONS LTD

THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:10303404
Status:ACTIVE
Category:Private Limited Company

PLUTOT LA VIE

86-88 NIDDRIE MAINS ROAD,EDINBURGH,EH16 4DT

Number:SC328053
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TARGET ROOFING LIMITED

CASTLE FARM BARN NORTH DENMEAD ROAD,FAREHAM,PO17 6EX

Number:06660619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source