This company is commonly known as Gas Container Services Limited. The company was founded 43 years ago and was given the registration number 01559236. The firm's registered office is in NOTTINGHAM. You can find them at Roadway Number 7, Colwick Industrial Estate, Nottingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GAS CONTAINER SERVICES LIMITED |
---|---|---|
Company Number | : | 01559236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1981 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roadway Number 7, Colwick Industrial Estate, Nottingham, NG4 2JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS | Director | 09 April 2001 | Active |
C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS | Director | 09 April 2001 | Active |
C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS | Director | 14 January 2019 | Active |
Roadway Number 7, Colwick Industrial Estate, Nottingham, NG4 2JW | Secretary | 15 July 2015 | Active |
9 Nottingham Road, Radcliffe On Trent, Nottingham, NG12 2BW | Secretary | 09 April 2001 | Active |
11 Main Street, Gunthorpe, Nottingham, NG14 7EY | Secretary | - | Active |
Roadway Number 7, Colwick Industrial Estate, Nottingham, NG4 2JW | Secretary | 04 December 2018 | Active |
4 Melvyn Drive, Bingham, Nottingham, NG13 8BN | Director | 01 August 1993 | Active |
9 Nottingham Road, Radcliffe On Trent, Nottingham, NG12 2BW | Director | - | Active |
11 Main Street, Gunthorpe, Nottingham, NG14 7EY | Director | - | Active |
33 Southfield, Balderton, Newark, NG24 3QB | Director | - | Active |
Mr Robert Thorley | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS |
Nature of control | : |
|
Mr Ryszard Jan Barski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Roadway Number 7, Nottingham, NG4 2JW |
Nature of control | : |
|
Mr Ashley Reeves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS |
Nature of control | : |
|
Mr John Edward Hickman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-19 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-11-08 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-23 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-06-08 | Insolvency | Liquidation in administration proposals. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-07-01 | Capital | Capital allotment shares. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Resolution | Resolution. | Download |
2019-06-11 | Capital | Capital name of class of shares. | Download |
2019-05-29 | Officers | Termination secretary company with name termination date. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Officers | Appoint person secretary company with name date. | Download |
2019-02-18 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.