UKBizDB.co.uk

ABBAS GAS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4 South Terrace, South Street, Dorchester, DT1 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE

Director28 February 2017Active
4 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE

Director28 February 2017Active
4 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE

Director28 February 2017Active
4 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE

Director28 February 2017Active
Icen House, Icen Way, Dorchester, DT1 1ES

Secretary01 October 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 October 2001Active
4 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE

Director28 February 2017Active
Icen House, Icen Way, Dorchester, DT1 1ES

Director01 October 2002Active
Icen House, Icen Way, Dorchester, DT1 1ES

Director01 October 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 October 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.