Gardner Mechanical Services Limited

General information

Name:

Gardner Mechanical Services Ltd

Office Address:

2 Old Bath Road RG14 1QL Newbury

Number: 02765364

Incorporation date: 1992-11-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gardner Mechanical Services has been on the market for at least thirty two years. Started under no. 02765364, the firm is considered a Private Limited Company. You may visit the main office of this firm during business times at the following address: 2 Old Bath Road, RG14 1QL Newbury. The enterprise's principal business activity number is 43220, that means Plumbing, heat and air-conditioning installation. Fri, 30th Sep 2022 is the last time when the company accounts were filed.

There is a group of two directors managing this specific company at present, namely David S. and Clare S. who have been utilizing the directors tasks since 2017-11-01. To help the directors in their tasks, this specific company has been using the skills of Clare S. as a secretary since November 2017.

Executives with significant control over the firm are: Clare S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Clare S.

Role: Secretary

Appointed: 01 November 2017

Latest update: 19 January 2024

David S.

Role: Director

Appointed: 01 November 2017

Latest update: 19 January 2024

Clare S.

Role: Director

Appointed: 01 November 2017

Latest update: 19 January 2024

People with significant control

Clare S.
Notified on 1 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 1 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth G.
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter G.
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 June 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 June 2013
Annual Accounts 4 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 November 2013
Annual Accounts 19 November 2014
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Unit B3 Grovelands Avenue Workshops Winnersh

Post code:

RG41 5LB

City / Town:

Wokingham

HQ address,
2013

Address:

Unit B3 Grovelands Avenue Workshops Winnersh

Post code:

RG41 5LB

City / Town:

Wokingham

HQ address,
2014

Address:

Unit B3 Grovelands Avenue Workshops Winnersh

Post code:

RG41 5LB

City / Town:

Wokingham

Accountant/Auditor,
2013 - 2012

Name:

Melanie Curtis Accountants Ltd

Address:

Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
31
Company Age

Similar companies nearby

Closest companies