Jcp Electrical Mechanical Services Ltd is a private limited company registered at 10 Gressingham South Lakeland Leisure, Borwick Lane, Carnforth LA6 1BH. Incorporated on 2018-10-31, this 5-year-old company is run by 1 director.
Director Daniel G., appointed on 01 November 2021.
The company is categorised as "other engineering activities" (SIC: 71129).
The last confirmation statement was filed on 2020-05-11 and the date for the subsequent filing is 2021-05-25. What is more, the statutory accounts were filed on 31 October 2019 and the next filing should be sent on 31 July 2021.
Office Address | 10 Gressingham South Lakeland Leisure |
Office Address2 | Borwick Lane |
Town | Carnforth |
Post code | LA6 1BH |
Country of origin | United Kingdom |
Registration Number | 11651166 |
Date of Incorporation | Wed, 31st Oct 2018 |
Industry | Other engineering activities |
End of financial Year | 31st October |
Company age | 6 years old |
Account next due date | Sat, 31st Jul 2021 (1003 days after) |
Account last made up date | Thu, 31st Oct 2019 |
Next confirmation statement due date | Tue, 25th May 2021 (2021-05-25) |
Last confirmation statement dated | Mon, 11th May 2020 |
The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats identified, there is Dan G. This PSC and has 75,01-100% shares. Another entity in the PSC register is Paul C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Cfs Secretaries Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Dan G.
Notified on | 1 November 2021 |
Nature of control: |
75,01-100% shares |
Paul C.
Notified on | 9 May 2020 |
Ceased on | 1 November 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 15 November 2019 |
Ceased on | 9 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 15 November 2019 |
Ceased on | 9 May 2020 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 31 October 2018 |
Ceased on | 17 October 2019 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | |
---|---|
Accounts Information Date | 2019-10-31 |
Balance Sheet | |
Net Assets Liabilities | 1 |
Other | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 |
Number Shares Allotted | 1 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 2021-11-01 filed on: 9th, December 2021 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy