UKBizDB.co.uk

GAS ANCILLARY SERVICES LTD

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

This company is commonly known as Gas Ancillary Services Ltd. The company was founded 19 years ago and was given the registration number 05146708. The firm's registered office is in LONDON. You can find them at 21 Wayside Grove, , London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GAS ANCILLARY SERVICES LTD
Company Number:05146708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:21 Wayside Grove, London, England, SE9 4ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Wayside Grove, London, England, SE9 4ND

Secretary14 June 2013Active
21, Wayside Grove, London, England, SE9 4ND

Director15 February 2013Active
21, Wayside Grove, London, England, SE9 4ND

Director30 July 2004Active
33 Lichfields, Basildon, SS14 3RQ

Secretary30 July 2004Active
65, Prestbury Square, Mottingham, London, SE9 4LZ

Secretary25 July 2008Active
35 Croft Close, Chislehurst, BR7 6EY

Secretary07 June 2004Active
2/2a Newman Business Centre, Newman Road, Bromley, England, BR1 1RJ

Director01 November 2017Active
15b Beaconsfield Parade, Mottingham, London, SE9 4EA

Director07 June 2004Active

People with Significant Control

Mrs Sheryl Lowe
Notified on:24 April 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:21, Wayside Grove, London, England, SE9 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew William Lowe
Notified on:01 July 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:23b, High Street, Chislehurst, BR7 5AE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Officers

Change person secretary company with change date.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.