Company NameMitie Built Environment Limited
DirectorsPeter John Goddard Dickinson and Matthew Robert Peacock
Company StatusLiquidation
Company Number00972457
CategoryPrivate Limited Company
Incorporation Date16 February 1970(54 years, 2 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(47 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Matthew Robert Peacock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(51 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 June 2006(36 years, 4 months after company formation)
Appointment Duration17 years, 10 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameJohn Derek Cullen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(21 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 12 December 2011)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameWilliam Edward Harding
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(21 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 September 1999)
RoleCompany Director
Correspondence AddressNorthfield
Branches Cross
Wrington
North Somerset
BS40 5SS
Director NameMr Colin Stewart Acheson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(21 years, 7 months after company formation)
Appointment Duration16 years (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Sycamore Road
Farnborough
Hampshire
GU14 6RQ
Director NameStephen John Macey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(21 years, 7 months after company formation)
Appointment Duration20 years (resigned 18 October 2011)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Secretary NameAnthony Floyd Waters
NationalityBritish
StatusResigned
Appointed04 October 1991(21 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Stable Block
Barley Wood Wrington
Bristol
BS40 5SA
Director NameGary Ian Capon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address69 Swindon Road
Stratton St Margaret
Swindon
Wiltshire
SN3 4PU
Director NameMr Philip Andrew Lee
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 1996)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressRougemont Rue De Futron
St Peter Port
Guernsey
GY1 2TG
Secretary NameMarshall Owen Thomas
NationalityBritish
StatusResigned
Appointed21 August 1995(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressRushmoor
Clevedon Lane
Clapton In Gordano
Bristol
BS20 7RH
Director NameMr David Nigel Barnes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 1999)
RoleContracts Director
Correspondence Address53 Cannonbury Avenue
Pinner
Middlesex
HA5 1TP
Director NameKeith Edwards
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2002)
RoleEstimator & Procurement Direct
Country of ResidenceUnited Kingdom
Correspondence Address46 Windermere Avenue
St. Albans
Hertfordshire
AL1 5QN
Director NameAndrew Pearce
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(30 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressFlat 3 Egmont Park House
Tadworth
Surrey
KT20 7QG
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed04 May 2000(30 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressAinslie's Cottage
30b Belvedere, Lansdown
Bath
Avon
BA1 5HR
Director NamePaul Edwin Knapp
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(30 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2003)
RoleContacts Director
Correspondence Address341 Victoria Drive
Eastbourne
East Sussex
BN20 8XR
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(33 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Director NameMr Daniel Leonard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(35 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NamePaul Andrew Naret-Barnes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(35 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 2012)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameKevin Anthony McEntaggart
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(35 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr Andrew Mark Cordrey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(35 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr James William Gamble
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(41 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameGraham Kingston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(41 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Victoria Court, New Street
Chelmsford
Essex
CM1 1GP
Director NameMr Justin Ridley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr William Robson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(42 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(42 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr James Ian Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(45 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NamePeter Frederick Mosley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(45 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Philip Jeffery Holland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(46 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(47 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Martin Karl Nilsson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(48 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMatthew Idle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(48 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(49 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websitemitie.co.uk

Location

Registered AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Utilyx Asset Management LTD
90.91%
Preferred
10k at £0.1Utilyx Asset Management LTD
9.09%
Ordinary

Financials

Year2014
Turnover£36,344,000
Gross Profit-£6,019,000
Net Worth-£41,317,000
Current Liabilities£65,779,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

16 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
20 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
20 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (220 pages)
9 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
19 September 2023Notification of Mitie Treasury Management Limited as a person with significant control on 18 September 2023 (2 pages)
19 September 2023Cessation of Mitie Holdings Limited as a person with significant control on 18 September 2023 (1 page)
18 April 2023Cessation of Utilyx Asset Management Limited as a person with significant control on 27 March 2023 (1 page)
17 April 2023Notification of Mitie Holdings Limited as a person with significant control on 27 March 2023 (2 pages)
6 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
6 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (228 pages)
6 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
7 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (218 pages)
16 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
16 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
16 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
26 August 2021Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages)
13 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (256 pages)
13 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
13 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
13 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Martin Karl Nilsson as a director on 29 May 2020 (1 page)
27 February 2020Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages)
31 January 2020Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 January 2020Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page)
2 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (170 pages)
2 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
2 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
2 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
9 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
24 January 2019Appointment of Matthew Idle as a director on 18 January 2019 (2 pages)
24 January 2019Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (210 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 June 2018Appointment of Mr Martin Karl Nilsson as a director on 21 June 2018 (2 pages)
22 June 2018Termination of appointment of Sally Ann Rose as a director on 21 June 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 March 2018Change of details for Utilyx Asset Management Limited as a person with significant control on 20 March 2018 (2 pages)
21 March 2018Full accounts made up to 31 March 2017 (24 pages)
20 March 2018Registered office address changed from , 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 20 March 2018 (1 page)
16 March 2018Director's details changed for Sally Ann Rose on 14 March 2018 (2 pages)
28 February 2018Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages)
15 February 2018Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 May 2017Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page)
19 May 2017Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
9 February 2017Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages)
9 February 2017Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages)
22 December 2016Full accounts made up to 31 March 2016 (25 pages)
22 December 2016Full accounts made up to 31 March 2016 (25 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 December 2015Termination of appointment of Justin Ridley as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Peter Frederick Mosley as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Justin Ridley as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of William Robson as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Mr James Ian Clarke as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Peter Frederick Mosley as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of William Robson as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Mr James Ian Clarke as a director on 23 December 2015 (2 pages)
26 October 2015Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,999
(8 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,999
(8 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,999
(8 pages)
14 July 2015Full accounts made up to 31 March 2015 (27 pages)
14 July 2015Full accounts made up to 31 March 2015 (27 pages)
29 December 2014Full accounts made up to 31 March 2014 (28 pages)
29 December 2014Full accounts made up to 31 March 2014 (28 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,999
(8 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,999
(8 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,999
(8 pages)
25 April 2014Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
20 January 2014Registered office address changed from , 8 Monarch Court, the Brooms, Emersons Green, Bristol, BS16 7FH on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,999
(8 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,999
(8 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,999
(8 pages)
22 July 2013Full accounts made up to 31 March 2013 (20 pages)
22 July 2013Full accounts made up to 31 March 2013 (20 pages)
12 March 2013Termination of appointment of James Gamble as a director (1 page)
12 March 2013Termination of appointment of James Gamble as a director (1 page)
14 February 2013Termination of appointment of Graham Kingston as a director (1 page)
14 February 2013Termination of appointment of Graham Kingston as a director (1 page)
5 February 2013Termination of appointment of Daniel Leonard as a director (1 page)
5 February 2013Termination of appointment of Daniel Leonard as a director (1 page)
1 November 2012Appointment of Suzanne Claire Baxter as a director (2 pages)
1 November 2012Appointment of Ruby Mcgregor-Smith as a director (2 pages)
1 November 2012Appointment of Suzanne Claire Baxter as a director (2 pages)
1 November 2012Appointment of Ruby Mcgregor-Smith as a director (2 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
2 August 2012Full accounts made up to 31 March 2012 (21 pages)
2 August 2012Full accounts made up to 31 March 2012 (21 pages)
23 March 2012Termination of appointment of Andrew Cordrey as a director (1 page)
23 March 2012Termination of appointment of Andrew Cordrey as a director (1 page)
23 March 2012Termination of appointment of Paul Naret-Barnes as a director (1 page)
23 March 2012Appointment of William Robson as a director (2 pages)
23 March 2012Termination of appointment of Paul Naret-Barnes as a director (1 page)
23 March 2012Appointment of Justin Ridley as a director (2 pages)
23 March 2012Appointment of William Robson as a director (2 pages)
23 March 2012Appointment of Justin Ridley as a director (2 pages)
15 February 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
15 February 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
14 February 2012Termination of appointment of Suzanne Baxter as a director (1 page)
14 February 2012Termination of appointment of Suzanne Baxter as a director (1 page)
29 December 2011Appointment of James William Gamble as a director (2 pages)
29 December 2011Appointment of James William Gamble as a director (2 pages)
29 December 2011Appointment of Graham Kingston as a director (2 pages)
29 December 2011Appointment of Graham Kingston as a director (2 pages)
12 December 2011Termination of appointment of John Cullen as a director (1 page)
12 December 2011Termination of appointment of John Cullen as a director (1 page)
1 November 2011Company name changed mitie engineering services (SE region) LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2011Company name changed mitie engineering services (SE region) LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England (1 page)
20 October 2011Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England (1 page)
19 October 2011Termination of appointment of Stephen Macey as a director (1 page)
19 October 2011Termination of appointment of Stephen Macey as a director (1 page)
19 October 2011Termination of appointment of David Stent as a director (1 page)
19 October 2011Termination of appointment of David Stent as a director (1 page)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (11 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (11 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (11 pages)
27 July 2011Full accounts made up to 31 March 2011 (19 pages)
27 July 2011Full accounts made up to 31 March 2011 (19 pages)
7 March 2011Termination of appointment of Kevin Mcentaggart as a director (1 page)
7 March 2011Termination of appointment of Kevin Mcentaggart as a director (1 page)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Register inspection address has been changed (1 page)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
13 September 2010Termination of appointment of Michael Tivey as a director (1 page)
13 September 2010Termination of appointment of Michael Tivey as a director (1 page)
12 August 2010Full accounts made up to 31 March 2010 (18 pages)
12 August 2010Full accounts made up to 31 March 2010 (18 pages)
7 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
7 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
7 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
10 November 2009Director's details changed for Kevin Anthony Mcentaggart on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen John Macey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Anthony Tivey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Daniel Leonard on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Andrew Naret Barnes on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Leonard Stent on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Leonard Stent on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen John Macey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Daniel Leonard on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Andrew Mark Cordrey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Andrew Naret Barnes on 10 November 2009 (2 pages)
10 November 2009Director's details changed for John Derek Cullen on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Anthony Tivey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kevin Anthony Mcentaggart on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Andrew Mark Cordrey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for John Derek Cullen on 10 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (19 pages)
30 July 2009Full accounts made up to 31 March 2009 (19 pages)
3 December 2008Return made up to 01/10/08; full list of members (7 pages)
3 December 2008Return made up to 01/10/08; full list of members (7 pages)
25 July 2008Full accounts made up to 31 March 2008 (19 pages)
25 July 2008Full accounts made up to 31 March 2008 (19 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
4 October 2007Full accounts made up to 31 March 2007 (24 pages)
4 October 2007Full accounts made up to 31 March 2007 (24 pages)
2 October 2007Return made up to 01/10/07; full list of members (4 pages)
2 October 2007Return made up to 01/10/07; full list of members (4 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
17 October 2006Return made up to 01/10/06; full list of members (12 pages)
17 October 2006Return made up to 01/10/06; full list of members (12 pages)
10 October 2006Full accounts made up to 31 March 2006 (23 pages)
10 October 2006Full accounts made up to 31 March 2006 (23 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
2 November 2005Return made up to 01/10/05; full list of members (9 pages)
2 November 2005Return made up to 01/10/05; full list of members (9 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
31 August 2005Company name changed mitie engineering services (sout h east) LIMITED\certificate issued on 31/08/05 (2 pages)
31 August 2005Company name changed mitie engineering services (sout h east) LIMITED\certificate issued on 31/08/05 (2 pages)
23 August 2005Full accounts made up to 31 March 2005 (20 pages)
23 August 2005Full accounts made up to 31 March 2005 (20 pages)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2004Return made up to 04/10/04; full list of members (9 pages)
21 October 2004Return made up to 04/10/04; full list of members (9 pages)
19 October 2004Full accounts made up to 31 March 2004 (21 pages)
19 October 2004Full accounts made up to 31 March 2004 (21 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
7 April 2004Registered office changed on 07/04/04 from: the estate office, the stable block, barley wood, wrington, avon BS40 5SA (1 page)
7 April 2004Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH (1 page)
7 April 2004Registered office changed on 07/04/04 from: 8 monarch court, the brooms emersons green, bristol, BS16 7FH (1 page)
7 April 2004Registered office changed on 07/04/04 from: the estate office the stable block barley wood, wrington avon BS40 5SA (1 page)
25 October 2003New director appointed (6 pages)
25 October 2003New director appointed (6 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
10 October 2003Return made up to 04/10/03; full list of members (9 pages)
10 October 2003Return made up to 04/10/03; full list of members (9 pages)
4 September 2003Full accounts made up to 31 March 2003 (19 pages)
4 September 2003Full accounts made up to 31 March 2003 (19 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
11 October 2002Return made up to 04/10/02; full list of members (9 pages)
11 October 2002Return made up to 04/10/02; full list of members (9 pages)
16 September 2002Full accounts made up to 31 March 2002 (19 pages)
16 September 2002Full accounts made up to 31 March 2002 (19 pages)
18 August 2002Director's particulars changed (1 page)
18 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
16 November 2001Secretary's particulars changed (1 page)
16 November 2001Full accounts made up to 31 March 2001 (18 pages)
16 November 2001Full accounts made up to 31 March 2001 (18 pages)
16 November 2001Secretary's particulars changed (1 page)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
11 October 2001Return made up to 04/10/01; full list of members (10 pages)
11 October 2001Return made up to 04/10/01; full list of members (10 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
3 January 2001Full accounts made up to 31 March 2000 (17 pages)
3 January 2001Full accounts made up to 31 March 2000 (17 pages)
11 October 2000Return made up to 04/10/00; full list of members (9 pages)
11 October 2000Return made up to 04/10/00; full list of members (9 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
11 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 September 1999Full accounts made up to 31 March 1999 (17 pages)
27 September 1999Full accounts made up to 31 March 1999 (17 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
16 October 1998Return made up to 04/10/98; full list of members (12 pages)
16 October 1998Return made up to 04/10/98; full list of members (12 pages)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
3 September 1998Full accounts made up to 31 March 1998 (17 pages)
3 September 1998Full accounts made up to 31 March 1998 (17 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
5 November 1997Return made up to 04/10/97; full list of members (12 pages)
5 November 1997Return made up to 04/10/97; full list of members (12 pages)
20 October 1997Full accounts made up to 31 March 1997 (16 pages)
20 October 1997Full accounts made up to 31 March 1997 (16 pages)
14 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 1996Full accounts made up to 31 March 1996 (16 pages)
14 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 1996Full accounts made up to 31 March 1996 (16 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
18 June 1996New director appointed (3 pages)
18 June 1996New director appointed (3 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
19 October 1995Full accounts made up to 31 March 1995 (17 pages)
19 October 1995Full accounts made up to 31 March 1995 (17 pages)
19 October 1995Return made up to 04/10/95; no change of members (10 pages)
19 October 1995Return made up to 04/10/95; no change of members (10 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
14 October 1994Full accounts made up to 31 March 1994 (17 pages)
14 October 1994Full accounts made up to 31 March 1994 (17 pages)
18 October 1993Full accounts made up to 31 March 1993 (16 pages)
18 October 1993Full accounts made up to 31 March 1993 (16 pages)
18 October 1992Full accounts made up to 31 March 1992 (15 pages)
18 October 1992Full accounts made up to 31 March 1992 (15 pages)
7 April 1992Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
7 April 1992Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
23 October 1991Full accounts made up to 31 March 1991 (11 pages)
23 October 1991Full accounts made up to 31 March 1991 (11 pages)
16 October 1990Full accounts made up to 31 March 1990 (10 pages)
16 October 1990Full accounts made up to 31 March 1990 (10 pages)
16 January 1990Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
16 January 1990Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
24 October 1989Accounts for a dormant company made up to 31 March 1989 (4 pages)
24 October 1989Accounts for a dormant company made up to 31 March 1989 (4 pages)
14 December 1988Full accounts made up to 31 March 1988 (10 pages)
14 December 1988Full accounts made up to 31 March 1988 (10 pages)
9 February 1988Full group accounts made up to 31 March 1987 (14 pages)
9 February 1988Full group accounts made up to 31 March 1987 (14 pages)
10 December 1986Group of companies' accounts made up to 31 March 1986 (13 pages)
10 December 1986Group of companies' accounts made up to 31 March 1986 (13 pages)
8 September 1986Full accounts made up to 31 March 1985 (8 pages)
8 September 1986Full accounts made up to 31 March 1985 (8 pages)
6 April 1985Accounts made up to 31 March 1984 (12 pages)
6 April 1985Accounts made up to 31 March 1984 (12 pages)
5 December 1983Accounts made up to 31 December 1982 (10 pages)
5 December 1983Accounts made up to 31 December 1982 (10 pages)
18 August 1982Accounts made up to 31 December 1981 (9 pages)
18 August 1982Accounts made up to 31 December 1981 (9 pages)
28 October 1981Accounts made up to 31 December 1980 (11 pages)
28 October 1981Accounts made up to 31 December 1980 (11 pages)
18 June 1980Accounts made up to 31 December 1979 (11 pages)
18 June 1980Accounts made up to 31 December 1979 (11 pages)
5 May 1979Accounts made up to 31 July 1978 (2 pages)
5 May 1979Accounts made up to 31 July 1978 (2 pages)
29 January 1979Accounts made up to 31 December 1977 (9 pages)
29 January 1979Accounts made up to 31 December 1977 (9 pages)
28 December 1977Accounts made up to 31 December 1976 (10 pages)
28 December 1977Accounts made up to 31 December 1976 (10 pages)
24 August 1976Accounts made up to 31 December 1975 (8 pages)
24 August 1976Accounts made up to 31 December 1975 (8 pages)
16 February 1970Incorporation (13 pages)
16 February 1970Incorporation (13 pages)