Mechanical Services Solutions Limited EPSOM


Mechanical Services Solutions started in year 2009 as Private Limited Company with registration number 06880307. The Mechanical Services Solutions company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Epsom at 69-71 East Street. Postal code: KT17 1BP.

The company has one director. Graham P., appointed on 17 April 2009. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Timothy B., Richard R. and others listed below. There were no ex secretaries.

Mechanical Services Solutions Limited Address / Contact

Office Address 69-71 East Street
Town Epsom
Post code KT17 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06880307
Date of Incorporation Fri, 17th Apr 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Graham P.

Position: Director

Appointed: 17 April 2009

Timothy B.

Position: Director

Appointed: 08 July 2009

Resigned: 30 June 2019

Richard R.

Position: Director

Appointed: 08 July 2009

Resigned: 07 November 2017

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Graham P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Timothy B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Graham P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy B.

Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard R.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth5 5491 3869 264      
Balance Sheet
Cash Bank In Hand6 5351 9476 157      
Cash Bank On Hand  6 15754024122122122122
Current Assets143 89485 44167 40281 87213 96110 48810 48810 48810 488
Debtors137 35983 49461 24581 33213 93710 36610 36610 36610 366
Net Assets Liabilities  9 264-16 972-2 644-7 188   
Net Assets Liabilities Including Pension Asset Liability5 5491 3869 264      
Other Debtors  12 32813 67410 9377 4207 4207 4207 420
Property Plant Equipment  6 8485 0833 812    
Tangible Fixed Assets12 0499 1776 848      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve5 4491 2869 164      
Shareholder Funds5 5491 3869 264      
Other
Amount Specific Advance Or Credit Directors 9 6759 6759 6757 280    
Amount Specific Advance Or Credit Made In Period Directors    222    
Amount Specific Advance Or Credit Repaid In Period Directors    2 617    
Accumulated Depreciation Impairment Property Plant Equipment  14 78316 54817 819210210210 
Average Number Employees During Period   21    
Creditors  1 505102 96119 69317 67617 67617 67617 676
Creditors Due After One Year7 2474 3761 505      
Creditors Due Within One Year140 73786 40462 111      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 767   
Disposals Property Plant Equipment     21 421   
Finance Lease Liabilities Present Value Total  1 5051 505     
Increase From Depreciation Charge For Year Property Plant Equipment   1 7651 271158   
Net Current Assets Liabilities3 157-9635 291-21 089-5 732-7 188-7 188-7 188-7 188
Number Shares Allotted 100100      
Other Creditors  1 7003 2003 9874 9884 9884 9884 988
Other Taxation Social Security Payable  8 2251 682921921921921921
Par Value Share 11      
Property Plant Equipment Gross Cost  21 63121 63121 631210210210 
Provisions For Liabilities Balance Sheet Subtotal  1 370966724    
Provisions For Liabilities Charges2 4102 4521 370      
Tangible Fixed Assets Additions 210       
Tangible Fixed Assets Cost Or Valuation21 42121 631       
Tangible Fixed Assets Depreciation9 37212 45414 783      
Tangible Fixed Assets Depreciation Charged In Period 3 0822 329      
Total Assets Less Current Liabilities15 2068 21412 139-16 006-1 920-7 188-7 188-7 188-7 188
Trade Creditors Trade Payables  49 31596 57414 78511 76711 76711 76711 767
Trade Debtors Trade Receivables  48 91767 6583 0002 9462 9462 9462 946
Value Shares Allotted100100100      
Advances Credits Directors9 8989 6759 675      
Advances Credits Repaid In Period Directors312223       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements