Sublime Mechanical Services Ltd

General information

Name:

Sublime Mechanical Services Limited

Office Address:

1 Allen Road Fenton NG23 5DG Newark

Number: 08618766

Incorporation date: 2013-07-22

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Sublime Mechanical Services Ltd could be contacted at 1 Allen Road, Fenton in Newark. The firm area code is NG23 5DG. Sublime Mechanical Services has been active in this business since it was set up in 2013. The firm Companies House Registration Number is 08618766. The enterprise's SIC and NACE codes are 43220 - Plumbing, heat and air-conditioning installation. Sublime Mechanical Services Limited released its latest accounts for the period that ended on July 31, 2022. The firm's latest annual confirmation statement was filed on July 22, 2022.

As for this specific business, all of director's duties have so far been carried out by Tim W. who was assigned to lead the company 11 years ago. This business had been controlled by Sally-Ann B. up until one year ago.

Executives with significant control over the firm are: Sally-Ann B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tim W. 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

Tim W.

Role: Director

Appointed: 22 July 2013

Latest update: 25 February 2024

People with significant control

Sally-Ann B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tim W.
Notified on 24 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2023
Confirmation statement last made up date 22 July 2022
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: Mon, 4th Dec 2023. New Address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS. Previous address: 1 Allen Road Fenton Newark NG23 5DG England (AD01)
filed on: 4th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
10
Company Age

Closest Companies - by postcode