Company Namerd Mechanical And Electrical Ltd
DirectorRobert Ditchfield
Company StatusActive
Company Number11904548
CategoryPrivate Limited Company
Incorporation Date26 March 2019(5 years, 1 month ago)
Previous NameBmech Projects Ltd

Business Activity

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

Directors

Director NameMr Robert Ditchfield
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Cameron Court
Winwick
Warrington
WA2 8RE
Secretary NameMr Robert Ditchfield
StatusCurrent
Appointed26 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address23 Cameron Court
Winwick
Warrington
WA2 8RE
Director NameMiss Jennie Firth
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Harvard Court
Winwick Quay
Warrington
WA2 8LT
Director NameMr Robert Andrew Dodson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 20 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

10 December 2021Delivered on: 14 December 2021
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with updates (4 pages)
25 October 2023Termination of appointment of Robert Andrew Dodson as a director on 20 October 2023 (1 page)
9 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
20 December 2022Unaudited abridged accounts made up to 30 September 2022 (8 pages)
14 June 2022Registered office address changed from 9 Harvard Court Winwick Quay Warrington WA2 8LT England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 14 June 2022 (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
5 January 2022Termination of appointment of Jennie Firth as a director on 5 January 2022 (1 page)
14 December 2021Registration of charge 119045480001, created on 10 December 2021 (21 pages)
23 November 2021Unaudited abridged accounts made up to 30 September 2021 (8 pages)
19 June 2021Memorandum and Articles of Association (13 pages)
19 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
8 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 October 2020Appointment of Miss Jennie Firth as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Mr Robert Andrew Dodson as a director on 1 October 2020 (2 pages)
6 July 2020Registered office address changed from 23 Cameron Court Winwick Warrington WA2 8RE United Kingdom to 9 Harvard Court Winwick Quay Warrington WA2 8LT on 6 July 2020 (1 page)
4 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
(3 pages)
2 July 2020Current accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
4 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
26 March 2019Incorporation
Statement of capital on 2019-03-26
  • GBP 10
(24 pages)