Background WavePink WaveYellow Wave

MECHANICAL SERVICES LIMITED (01894014)

MECHANICAL SERVICES LIMITED (01894014) is an active UK company. incorporated on 11 March 1985. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MECHANICAL SERVICES LIMITED has been registered for 41 years. Current directors include IVORY, Gerald Anthony.

Company Number
01894014
Status
active
Type
ltd
Incorporated
11 March 1985
Age
41 years
Address
Merlin House, Croydon, CR0 4RF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
IVORY, Gerald Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MECHANICAL SERVICES LIMITED

MECHANICAL SERVICES LIMITED is an active company incorporated on 11 March 1985 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MECHANICAL SERVICES LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01894014

LTD Company

Age

41 Years

Incorporated 11 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Merlin House 606 Purley Way Croydon, CR0 4RF,

Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Owner Exit
Nov 18
Loan Secured
Nov 18
Funding Round
Jun 19
Capital Reduction
Dec 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

IVORY, Margaret Mary

Active
Belmore 14 Ridley Road, WarlinghamCR6 9LR
Secretary
Appointed N/A

IVORY, Gerald Anthony

Active
Belmore 14 Ridley Road, WarlinghamCR6 9LR
Born June 1957
Director
Appointed N/A

Persons with significant control

2

1 Active
1 Ceased

Mechanical Services Eot Limited

Active
Purley Way, CroydonCR0 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2018

Mr Gerald Anthony Ivory

Ceased
Merlin House, CroydonCR0 4RF
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2025
AA01Change of Accounting Reference Date
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
27 December 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Resolution
27 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Medium
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Medium
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Medium
13 December 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
7 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 January 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
13 December 2005
AAAnnual Accounts
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
24 March 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
287Change of Registered Office
Accounts With Accounts Type Medium
3 April 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 March 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 January 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
17 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
10 August 1995
287Change of Registered Office
Legacy
30 June 1995
287Change of Registered Office
Legacy
22 May 1995
88(2)R88(2)R
Resolution
22 May 1995
RESOLUTIONSResolutions
Legacy
22 May 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
4 May 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
14 December 1993
403aParticulars of Charge Subject to s859A
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
395Particulars of Mortgage or Charge
Resolution
30 October 1992
RESOLUTIONSResolutions
Resolution
30 October 1992
RESOLUTIONSResolutions
Resolution
30 October 1992
RESOLUTIONSResolutions
Legacy
21 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
2 January 1992
AAAnnual Accounts
Legacy
19 December 1991
363aAnnual Return
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
225(1)225(1)
Legacy
18 October 1989
363363
Legacy
10 August 1989
287Change of Registered Office
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
1 June 1988
288288
Legacy
1 June 1988
287Change of Registered Office
Accounts With Made Up Date
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
28 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363