This company is commonly known as G & S Mechanical Services Limited. The company was founded 18 years ago and was given the registration number 05770262. The firm's registered office is in E SUSSEX. You can find them at 25 Crescent Drive North, Brighton, E Sussex, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | G & S MECHANICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 05770262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Crescent Drive North, Brighton, E Sussex, BN2 6SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Crescent Drive North, Brighton, BN2 6SP | Secretary | 05 April 2006 | Active |
25 Crescent Drive North, Brighton, BN2 6SP | Director | 05 April 2006 | Active |
1 Mayfield Close, Brighton, England, BN1 8HP | Director | 05 April 2006 | Active |
8 Hawkins Crescent, Shoreham, England, BN43 6TP | Director | 31 July 2015 | Active |
Mr Gary William Arron Elphick | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Crescent Drive North, Woodingdean, Brighton, United Kingdom, BN2 6SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Officers | Appoint person director company with name date. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-09 | Officers | Change person director company with change date. | Download |
2014-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.