UKBizDB.co.uk

GAS NETWORK SERVICES LIMITED

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

This company is commonly known as Gas Network Services Limited. The company was founded 14 years ago and was given the registration number 07255183. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GAS NETWORK SERVICES LIMITED
Company Number:07255183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2010
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Edge House, Butts Ash Lane, Hythe, United Kingdom, SO45 3RN

Director17 May 2010Active
5, Stone Way, Lakesview Business Park, Hersden, Canterbury, United Kingdom, CT3 4GP

Director01 September 2018Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director17 May 2010Active
Jazmin Place, Player Court, Fordingbridge, United Kingdom, SP6 1HP

Director18 February 2011Active

People with Significant Control

Mr Wayne David Russell
Notified on:01 September 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:5, Stone Way, Lakesview Business Park, Canterbury, United Kingdom, CT3 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gns Holdings (South) Limited
Notified on:15 September 2017
Status:Active
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Denzyl Kyle
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Jazmin Place, Player Court, Fordingbridge, United Kingdom, SP6 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Hutchison
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Forest Edge House, Butts Ash Lane, Hythe, United Kingdom, SO45 3RN
Nature of control:
  • Significant influence or control

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
2024-02-15Gazette

Gazette dissolved liquidation.

Download
2023-11-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-02Address

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

Download
2022-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-02Resolution

Resolution.

Download
2022-12-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Resolution

Resolution.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-14Resolution

Resolution.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.