This company is commonly known as Gas Services Network Limited. The company was founded 27 years ago and was given the registration number 03288771. The firm's registered office is in LLANELLI. You can find them at 3 Pen Yr Heol Drive, , Llanelli, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | GAS SERVICES NETWORK LIMITED |
---|---|---|
Company Number | : | 03288771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Pen Yr Heol Drive, Llanelli, Wales, SA15 3NX |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Pen Yr Heol Drive, Llanelli, Wales, SA15 3NX | Director | 01 July 2018 | Active |
3, Pen Yr Heol Drive, Llanelli, Wales, SA15 3NX | Director | 29 November 2015 | Active |
87 Tyisha Road, Llanelli, SA15 1RP | Secretary | 06 December 1996 | Active |
3, Pen Yr Heol Drive, Llanelli, Wales, SA15 3NX | Secretary | 09 October 2017 | Active |
87, Tyisha Road, Llanelli, SA15 1RP | Secretary | 29 November 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 December 1996 | Active |
87 Tyisha Road, Llanelli, SA15 1RP | Director | 06 December 1996 | Active |
87 Tyisha Road, Llanelli, SA15 1RP | Director | 06 December 1996 | Active |
87, Tyisha Road, Llanelli, SA15 1RP | Director | 29 November 2015 | Active |
Mrs Kirsty Hughes | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 3, Pen Yr Heol Drive, Llanelli, Wales, SA15 3NX |
Nature of control | : |
|
Mr Richard Jason Hughes | ||
Notified on | : | 09 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 3, Pen Yr Heol Drive, Llanelli, Wales, SA15 3NX |
Nature of control | : |
|
Mr Terence Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 87, Tyisha Road, Llanelli, Wales, SA15 1RP |
Nature of control | : |
|
Susan Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 87, Tyisha Road, Llanelli, Wales, SA15 1RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Address | Change sail address company with old address new address. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Officers | Termination secretary company with name termination date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2018-01-08 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.