WYCHBURY MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

WYCHBURY MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418646

Incorporation date

31/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Elgar Business Centre Moseley Road, Hallow, Worcester WR2 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1989)
dot icon14/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon18/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon26/06/2024
Micro company accounts made up to 2024-02-29
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon06/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-02-28
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-02-28
dot icon08/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon10/02/2021
Registered office address changed from 2 Elgar Business Centre Moseley Road, Hallow Worcester WR2 6PW England to Unit 2 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ on 2021-02-10
dot icon10/02/2021
Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England to 2 Elgar Business Centre Moseley Road, Hallow Worcester WR2 6PW on 2021-02-10
dot icon28/01/2021
Registered office address changed from 1 Franchise Street Kidderminster Worcestershire DY11 6RE to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 2021-01-28
dot icon18/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon26/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon13/09/2016
Director's details changed for Mr Malcolm John Silvester on 2016-09-12
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon26/04/2015
Certificate of change of name
dot icon19/04/2015
Resolutions
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon08/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon12/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/12/2008
Return made up to 31/08/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon18/09/2007
Return made up to 31/08/07; no change of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon05/12/2006
Return made up to 31/08/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon02/12/2005
Return made up to 31/08/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/10/2003
Return made up to 31/08/03; full list of members
dot icon07/10/2003
New secretary appointed
dot icon30/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/11/2002
Return made up to 31/08/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon20/09/2001
Return made up to 31/08/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-02-29
dot icon29/08/2000
Return made up to 31/08/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-02-28
dot icon16/11/1999
Registered office changed on 16/11/99 from: harris young and beattie the old snuffmill warehouse park lane bewdley worcestershire DY12 2EL
dot icon09/09/1999
Return made up to 31/08/99; no change of members
dot icon02/07/1999
Accounts for a small company made up to 1998-02-28
dot icon23/10/1998
Return made up to 31/08/98; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon29/09/1997
Return made up to 31/08/97; full list of members
dot icon23/12/1996
Accounts for a small company made up to 1996-02-28
dot icon01/11/1996
Return made up to 31/08/96; no change of members
dot icon02/01/1996
Accounts for a small company made up to 1995-02-28
dot icon13/12/1995
Return made up to 31/08/95; no change of members
dot icon17/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon17/07/1995
Return made up to 31/08/94; full list of members
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1993-02-28
dot icon11/03/1994
Registered office changed on 11/03/94 from: 2 pullman court great western road gloucester GL1 3ND
dot icon09/09/1993
Return made up to 31/08/93; no change of members
dot icon26/11/1992
Full accounts made up to 1992-02-29
dot icon24/09/1992
Return made up to 31/08/92; no change of members
dot icon28/11/1991
New secretary appointed;new director appointed
dot icon11/11/1991
Ad 24/08/89--------- £ si 100@1
dot icon11/11/1991
Full accounts made up to 1991-02-28
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon13/09/1991
Return made up to 31/08/91; full list of members
dot icon25/07/1991
Registered office changed on 25/07/91 from: 2 pullman court great western rd gloucs gli 3ND
dot icon01/07/1991
Registered office changed on 01/07/91 from: hallow park hallow worcester worcestershire WR2 6PG
dot icon28/03/1991
Director's particulars changed
dot icon28/03/1991
Director's particulars changed
dot icon28/03/1991
Registered office changed on 28/03/91 from: providence house engine lane lye stourbrige west midlands DY9 7AH
dot icon14/03/1991
Particulars of mortgage/charge
dot icon07/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1989
Registered office changed on 07/09/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon31/08/1989
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
68.96K
-
0.00
-
-
2023
2
68.96K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silvester, Malcolm John
Director
31/08/1989 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WYCHBURY MECHANICAL SERVICES LIMITED

WYCHBURY MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 31/08/1989 with the registered office located at Unit 2 Elgar Business Centre Moseley Road, Hallow, Worcester WR2 6NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WYCHBURY MECHANICAL SERVICES LIMITED?

toggle

WYCHBURY MECHANICAL SERVICES LIMITED is currently Active. It was registered on 31/08/1989 .

Where is WYCHBURY MECHANICAL SERVICES LIMITED located?

toggle

WYCHBURY MECHANICAL SERVICES LIMITED is registered at Unit 2 Elgar Business Centre Moseley Road, Hallow, Worcester WR2 6NJ.

What does WYCHBURY MECHANICAL SERVICES LIMITED do?

toggle

WYCHBURY MECHANICAL SERVICES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for WYCHBURY MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-02-28.