CIBSE SERVICES LIMITED -
Company Profile | Company Filings |
Overview
CIBSE SERVICES LIMITED is a Private Limited Company from and has the status: Active.
CIBSE SERVICES LIMITED was incorporated 25 years ago on 07/10/1998 and has the registered number: 03645473. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CIBSE SERVICES LIMITED was incorporated 25 years ago on 07/10/1998 and has the registered number: 03645473. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CIBSE SERVICES LIMITED -
This company is listed in the following categories:
58141 - Publishing of learned journals
58141 - Publishing of learned journals
82302 - Activities of conference organisers
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
222 BALHAM HIGH ROAD
SW12 9BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS ROBERT MEAD | Jun 1960 | British | Director | 2019-07-11 | CURRENT |
MR KEVIN MITCHELL | Nov 1968 | British | Director | 2018-05-21 | CURRENT |
MR SIMON JAMES PARKER | Dec 1966 | British | Director | 2021-09-01 | CURRENT |
MR LESLIE DARRON COPELAND | May 1973 | British | Director | 2019-07-11 | CURRENT |
RUTH CARTER | Mar 1966 | British | Director | 2021-06-01 | CURRENT |
MR STEPHEN CHARLES MATTHEWS | Feb 1953 | British | Director | 2007-11-01 UNTIL 2021-06-01 | RESIGNED |
MR STUART WATSON BROWN | Jan 1958 | British | Secretary | 1998-10-12 UNTIL 2001-08-31 | RESIGNED |
MR STUART WATSON BROWN | Jan 1958 | British | Secretary | 2007-11-01 UNTIL 2022-01-19 | RESIGNED |
VALERIE THERESE FERNANDES | Secretary | 2001-08-31 UNTIL 2007-11-01 | RESIGNED | ||
JOHN PHILIP SMOOTHY | Apr 1953 | British | Secretary | 1998-10-07 UNTIL 1998-10-12 | RESIGNED |
MR STEWART GILMOUR | Mar 1959 | British | Director | 2011-07-12 UNTIL 2017-03-07 | RESIGNED |
DAVID HENRY WILCOX | Sep 1944 | British | Director | 2007-11-01 UNTIL 2011-08-31 | RESIGNED |
MR MICHAEL DAVID SIMPSON | Dec 1954 | British | Director | 2010-02-08 UNTIL 2020-09-08 | RESIGNED |
MR IAN STANLEY SIMPSON | Apr 1953 | British | Director | 1998-10-07 UNTIL 1998-10-12 | RESIGNED |
BRIAN PETER MOSS | Apr 1936 | British | Director | 2007-11-01 UNTIL 2015-05-26 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1998-10-07 UNTIL 1998-10-07 | RESIGNED | ||
RICHARD WILLIAM JOHN | Jan 1957 | British | Director | 1998-10-12 UNTIL 2001-08-31 | RESIGNED |
MR STUART WATSON BROWN | Jan 1958 | British | Director | 2001-08-31 UNTIL 2022-01-18 | RESIGNED |
MR ROWAN DE GALE CROWLEY | Aug 1953 | British | Director | 2016-01-18 UNTIL 2021-09-01 | RESIGNED |
MR PATRICK ROGER THOMAS CONAGHAN | Mar 1952 | United Kingdom | Director | 2015-05-26 UNTIL 2018-05-21 | RESIGNED |
MS JACQUELINE BALIAN | Oct 1961 | British | Director | 2007-11-01 UNTIL 2011-07-11 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-10-07 UNTIL 1998-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Chartered Institution Of Building Services Engineers | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CIBSE SERVICES LIMITED | 2023-09-30 | 31-12-2022 | £484,701 Cash £740,938 equity |
CIBSE SERVICES LIMITED | 2022-10-01 | 31-12-2021 | £345,563 Cash £297,398 equity |