UKBizDB.co.uk

G.A.S. TECH PLUMBING AND HEATING SERVICES LIMITED

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

This company is commonly known as G.a.s. Tech Plumbing And Heating Services Limited. The company was founded 8 years ago and was given the registration number 09976074. The firm's registered office is in GRANTHAM. You can find them at Room 14 Autumn Park Business Centre, Dysart Road, Grantham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:G.A.S. TECH PLUMBING AND HEATING SERVICES LIMITED
Company Number:09976074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Room 14 Autumn Park Business Centre, Dysart Road, Grantham, England, NG31 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 14, Autumn Park Business Centre, Dysart Road, Grantham, England, NG31 7EU

Director28 February 2023Active
92, Dysart Road, Grantham, United Kingdom, NG31 7DW

Director28 January 2016Active
5, Cliffe Road, Grantham, United Kingdom, NG31 8HL

Director28 January 2016Active

People with Significant Control

Mr Nicholas Gordon Stacey
Notified on:01 March 2023
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Room 14, Autumn Park Business Centre, Grantham, England, NG31 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Philip Stothard
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:5, Cliffe Road, Grantham, England, NG31 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Gordon Stacey
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:92, Dysart Road, Grantham, England, NG31 7DW
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 (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
2024-01-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Address

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

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.