Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Complete Mechanical Solutions Limited
Complete Mechanical Solutions Limited is a dissolved company incorporated on 1 November 2005 with the registered office located in London, City of London. Complete Mechanical Solutions Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 October 2024
(11 months ago)
Was
18 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05608976
Private limited company
Age
19 years
Incorporated
1 November 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 October 2021
(3 years ago)
Next confirmation dated
1 January 1970
Last change occurred
4 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Complete Mechanical Solutions Limited
Contact
Address
80-83 Long Lane
London
EC1A 9ET
Address changed on
17 Oct 2023
(1 year 10 months ago)
Previous address was
6 st. Georges Square Portsmouth PO1 3EY England
Companies in EC1A 9ET
Telephone
02033842482
Email
Available in Endole App
Website
Completemechanicalsolutions.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
John Wesley Turnidge
Director • British • Lives in UK • Born in Sep 1977
Marilla Carlyn Stevens
Director • Financial Director • British
Mrs Sonia Rabhi
Secretary
Complete Engineering Group Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Organised Mechanical Solutions Limited
Marilla Carlyn Stevens is a mutual person.
Active
4 Gloucester Circus Management Company Limited
Marilla Carlyn Stevens is a mutual person.
Active
The Wallaroos Limited
Marilla Carlyn Stevens is a mutual person.
Active
Fuse Design & Develop Ltd
Marilla Carlyn Stevens is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 May 2020
For period
31 May
⟶
31 May 2020
Traded for
12 months
Cash in Bank
£463
Decreased by £15.75K (-97%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£426.93K
Decreased by £246.94K (-37%)
Total Liabilities
-£274.24K
Decreased by £401.5K (-59%)
Net Assets
£152.69K
Increased by £154.56K (-8270%)
Debt Ratio (%)
64%
Decreased by 36.04% (-36%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Months Ago on 8 Oct 2024
Amended Dormant Accounts Submitted
1 Year 10 Months Ago on 19 Oct 2023
Registered Address Changed
1 Year 10 Months Ago on 17 Oct 2023
Mrs Sonia Rabhi Details Changed
2 Years 10 Months Ago on 17 Oct 2022
Compulsory Strike-Off Suspended
3 Years Ago on 14 May 2022
Compulsory Gazette Notice
3 Years Ago on 26 Apr 2022
Confirmation Submitted
3 Years Ago on 15 Nov 2021
Full Accounts Submitted
4 Years Ago on 5 Jan 2021
Registered Address Changed
4 Years Ago on 21 Dec 2020
Confirmation Submitted
4 Years Ago on 13 Nov 2020
Get Alerts
Get Credit Report
Discover Complete Mechanical Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 8 Oct 2024
Amended accounts for a dormant company made up to 31 May 2020
Submitted on 19 Oct 2023
Registered office address changed from 6 st. Georges Square Portsmouth PO1 3EY England to 80-83 Long Lane London EC1A 9ET on 17 October 2023
Submitted on 17 Oct 2023
Secretary's details changed for Mrs Sonia Rabhi on 17 October 2022
Submitted on 17 Oct 2022
Compulsory strike-off action has been suspended
Submitted on 14 May 2022
First Gazette notice for compulsory strike-off
Submitted on 26 Apr 2022
Confirmation statement made on 25 October 2021 with no updates
Submitted on 15 Nov 2021
Total exemption full accounts made up to 31 May 2020
Submitted on 5 Jan 2021
Registered office address changed from St Helen's House King Street Derby DE1 3EE to 6 st. Georges Square Portsmouth PO1 3EY on 21 December 2020
Submitted on 21 Dec 2020
Confirmation statement made on 1 November 2020 with updates
Submitted on 13 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs