Company NameC B Electrical & Mechanical Services Ltd
DirectorsMark Anthony Brady and William Cashin
Company StatusActive
Company Number08299090
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Anthony Brady
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsleworth Business Complex St. Johns Road
Isleworth
TW7 6NL
Director NameMr William Cashin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressIsleworth Business Complex St. Johns Road
Isleworth
TW7 6NL

Contact

Telephone020 87371503
Telephone regionLondon

Location

Registered AddressIsleworth Business Complex
St. Johns Road
Isleworth
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

50 at £1Mark Anthony Brady
50.00%
Ordinary
50 at £1Willian Cashin
50.00%
Ordinary

Financials

Year2014
Net Worth£82,535
Cash£54,349
Current Liabilities£190,092

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

21 January 2021Delivered on: 29 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

29 January 2021Registration of charge 082990900001, created on 21 January 2021 (41 pages)
23 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
6 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
29 November 2019Director's details changed for Mr Mark Anthony Brady on 28 November 2019 (2 pages)
29 November 2019Director's details changed for Mr William Cashin on 28 November 2019 (2 pages)
29 November 2019Change of details for Mr Mark Anthony Brady as a person with significant control on 28 November 2019 (2 pages)
29 November 2019Change of details for Mr Mark Anthony Brady as a person with significant control on 28 November 2019 (2 pages)
29 November 2019Change of details for Mr Mark Anthony Brady as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Change of details for Mr Mark Anthony Brady as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Change of details for Mr Wiiliam Cashin as a person with significant control on 28 November 2019 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
31 July 2019Registered office address changed from 871 Victoria Road South Ruislip HA4 0JJ to Isleworth Business Complex St. Johns Road Isleworth TW7 6NL on 31 July 2019 (1 page)
3 April 2019Change of details for Mr Mark Anthony Brady as a person with significant control on 3 April 2019 (2 pages)
29 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
21 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
7 January 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr william cashin (2 pages)
7 January 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr william cashin (2 pages)
26 November 2014Director's details changed for Mr William Cashin on 22 November 2014 (2 pages)
26 November 2014Director's details changed for Mr William Cashin on 22 November 2014 (2 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
27 February 2013Director's details changed for Mr Willian Cashin on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Willian Cashin on 27 February 2013 (2 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 07/01/2015 as it was factually inaccurate or derived from something factually inaccurate
(9 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 07/01/2015 as it was factually inaccurate or derived from something factually inaccurate
(9 pages)