Company Name24-7 Mechanical Ltd
DirectorAndrew Robert Hawes
Company StatusActive
Company Number06870738
CategoryPrivate Limited Company
Incorporation Date6 April 2009(14 years, 12 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameMr Andrew Robert Hawes
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(2 weeks, 2 days after company formation)
Appointment Duration14 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Jason Kirk Lawler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (resigned 18 February 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA
Secretary NameAnthony James Hawes
NationalityBritish
StatusResigned
Appointed22 April 2009(2 weeks, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 15 February 2017)
RoleCompany Director
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

Location

Registered AddressCraven House
4 Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.01Andrew Hawes
50.00%
Ordinary
50 at £0.01Jason Lawler
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
6 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
14 July 2022Previous accounting period shortened from 30 April 2022 to 31 October 2021 (1 page)
14 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 March 2022Change of details for Mr Andrew Robert Hawes as a person with significant control on 18 February 2022 (2 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
2 March 2022Cessation of Jason Kirk Lawler as a person with significant control on 18 February 2022 (1 page)
24 February 2022Termination of appointment of Jason Kirk Lawler as a director on 18 February 2022 (1 page)
7 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 April 2020Confirmation statement made on 6 April 2020 with updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
24 January 2019Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019 (1 page)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
17 February 2017Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page)
17 February 2017Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
2 February 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page)
9 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
26 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Jason Kirk Lawler on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Jason Kirk Lawler on 25 April 2012 (2 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
25 April 2012Secretary's details changed for Anthony James Hawes on 25 April 2012 (1 page)
25 April 2012Director's details changed for Mr Andrew Robert Hawes on 25 April 2012 (2 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
25 April 2012Secretary's details changed for Anthony James Hawes on 25 April 2012 (1 page)
25 April 2012Director's details changed for Mr Andrew Robert Hawes on 25 April 2012 (2 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
10 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 August 2009Director appointed jason kirk lawler (1 page)
5 August 2009Director appointed andrew robert hawes (2 pages)
5 August 2009Director appointed andrew robert hawes (2 pages)
5 August 2009Director appointed jason kirk lawler (1 page)
28 April 2009Ad 22/04/09-22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2009Secretary appointed anthony james hawes (1 page)
28 April 2009Secretary appointed anthony james hawes (1 page)
28 April 2009Ad 22/04/09-22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Appointment terminated director yomtov jacobs (1 page)
7 April 2009Appointment terminated director yomtov jacobs (1 page)
6 April 2009Incorporation (9 pages)
6 April 2009Incorporation (9 pages)