This company is commonly known as Abbas Gas Services Limited. The company was founded 22 years ago and was given the registration number 04301209. The firm's registered office is in DORCHESTER. You can find them at 4 South Terrace, South Street, Dorchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | ABBAS GAS SERVICES LIMITED |
---|---|---|
Company Number | : | 04301209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 South Terrace, South Street, Dorchester, DT1 1DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE | Director | 28 February 2017 | Active |
4 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE | Director | 28 February 2017 | Active |
4 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE | Director | 28 February 2017 | Active |
4 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE | Director | 28 February 2017 | Active |
Icen House, Icen Way, Dorchester, DT1 1ES | Secretary | 01 October 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 October 2001 | Active |
4 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE | Director | 28 February 2017 | Active |
Icen House, Icen Way, Dorchester, DT1 1ES | Director | 01 October 2002 | Active |
Icen House, Icen Way, Dorchester, DT1 1ES | Director | 01 October 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 09 October 2001 | Active |
Michael John Barker | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | 4 South Terrace, Dorchester, DT1 1DE |
Nature of control | : |
|
Craig John Barker | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Address | : | 4 South Terrace, Dorchester, DT1 1DE |
Nature of control | : |
|
Luke George Barker | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Address | : | 4 South Terrace, Dorchester, DT1 1DE |
Nature of control | : |
|
Digby Keyser Macpherson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | 4 South Terrace, Dorchester, DT1 1DE |
Nature of control | : |
|
Mrs Olivia Dennise Macpherson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 4 South Terrace, Dorchester, DT1 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-12 | Officers | Change person director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Officers | Termination secretary company with name termination date. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.