UKBizDB.co.uk

BRITISH GAS SERVICES LIMITED

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

This company is commonly known as British Gas Services Limited. The company was founded 28 years ago and was given the registration number 03141243. The firm's registered office is in BERKSHIRE. You can find them at Millstream Maidenhead Road, Windsor, Berkshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRITISH GAS SERVICES LIMITED
Company Number:03141243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary08 September 2000Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director02 January 2019Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director29 August 2018Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director15 October 2021Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director21 July 2022Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director20 April 2023Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director29 January 2019Active
19 St Davids Drive, Englefield Green, TW20 0BA

Secretary01 December 1997Active
25 Merlin Clove, Winkfield Row, Bracknell, RG42 7TD

Secretary01 March 1997Active
12 Hinchley Close, Esher, KT10 0BY

Secretary30 January 1997Active
38 Bunbury Way, Epsom, KT17 4JP

Secretary31 January 1997Active
38 Bunbury Way, Epsom, KT17 4JP

Secretary27 June 1996Active
Burnside Little Ann, Abbotts Ann, Andover, SP11 7NW

Secretary22 May 1996Active
10 Hatch Place, Kingston Upon Thames, KT2 5NB

Secretary14 May 1996Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary22 December 1995Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 May 1996Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director30 October 2010Active
Brickyards, Dunmow Road, Fyfield, CM5 0NW

Director14 October 2008Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director20 November 2000Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director01 December 2014Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director27 September 2010Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director19 March 2008Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director29 July 2014Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director22 February 2010Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director05 May 2009Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director16 October 2013Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director02 January 2019Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director22 December 1995Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director14 May 1996Active
Whitehill Close, Old Whitehill, Tackley, OX5 3AB

Director19 March 2008Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director27 November 2009Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director30 January 2015Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director14 May 1996Active
Ashtead, 89 Hepburn Gardens, St Andrews, Scotland, KY16 9LT

Director26 November 2009Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director20 February 2019Active

People with Significant Control

Gb Gas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.