UKBizDB.co.uk

GAS SERVICES NETWORK LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:3 Pen Yr Heol Drive, Llanelli, Wales, SA15 3NX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Pen Yr Heol Drive, Llanelli, Wales, SA15 3NX

Director01 July 2018Active
3, Pen Yr Heol Drive, Llanelli, Wales, SA15 3NX

Director29 November 2015Active
87 Tyisha Road, Llanelli, SA15 1RP

Secretary06 December 1996Active
3, Pen Yr Heol Drive, Llanelli, Wales, SA15 3NX

Secretary09 October 2017Active
87, Tyisha Road, Llanelli, SA15 1RP

Secretary29 November 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 December 1996Active
87 Tyisha Road, Llanelli, SA15 1RP

Director06 December 1996Active
87 Tyisha Road, Llanelli, SA15 1RP

Director06 December 1996Active
87, Tyisha Road, Llanelli, SA15 1RP

Director29 November 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Address

Change sail address company with old address new address.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-11Persons with significant control

Change to a person with significant control.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Termination secretary company with name termination date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Elect to keep the directors residential address register information on the public register.

Download
2018-01-08Address

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

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.