Company NameMichels Building Services Ltd
DirectorMatthew Alain Michels
Company StatusActive
Company Number09065248
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Matthew Alain Michels
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMrs Trudie Jean Michels
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Matthew Michels
50.00%
Ordinary
50 at £1Trudie Michels
50.00%
Ordinary

Financials

Year2014
Net Worth£24,694
Cash£4,534
Current Liabilities£46,361

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
6 April 2023Previous accounting period shortened from 30 June 2023 to 31 January 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
27 January 2023Director's details changed for Mr Matthew Alain Michels on 3 January 2023 (2 pages)
27 January 2023Change of details for Mr Matthew Alain Michels as a person with significant control on 3 January 2023 (2 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
3 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
3 June 2020Change of details for Mr Matthew Alain Michels as a person with significant control on 13 March 2020 (2 pages)
3 June 2020Cessation of Trudie Jean Michels as a person with significant control on 13 March 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
15 July 2019Change of details for Mr Matthew Alain Michels as a person with significant control on 13 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Matthew Alain Michels on 13 July 2019 (2 pages)
3 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
20 March 2019Director's details changed for Mr Matthew Alain Michels on 20 March 2019 (2 pages)
20 March 2019Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom to Lygon House 50 London Road Bromley Kent BR1 3RA on 20 March 2019 (1 page)
5 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
14 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
14 May 2018Change of details for Mr Matthew Alain Michels as a person with significant control on 27 April 2018 (2 pages)
14 May 2018Director's details changed for Mr Matthew Alain Michels on 27 April 2018 (2 pages)
27 April 2018Change of share class name or designation (2 pages)
25 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of 3 additional share classes 01/09/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 March 2018Termination of appointment of Trudie Jean Michels as a director on 9 March 2018 (1 page)
25 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
18 February 2016Director's details changed for Mr Matthew Alain Michels on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mrs Trudie Jean Michels on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from 16 Parkfields Rochester ME2 2TW Kentme2 2Tw to 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU on 18 February 2016 (1 page)
18 February 2016Director's details changed for Mrs Trudie Jean Michels on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Matthew Alain Michels on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from 16 Parkfields Rochester ME2 2TW Kentme2 2Tw to 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU on 18 February 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)