UKBizDB.co.uk

GENERAL SERVICES (FABRICATIONS) LIMITED

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

This company is commonly known as General Services (fabrications) Limited. The company was founded 35 years ago and was given the registration number 02334490. The firm's registered office is in CHELTENHAM. You can find them at Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GENERAL SERVICES (FABRICATIONS) LIMITED
Company Number:02334490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY

Director28 July 2004Active
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY

Director16 July 2018Active
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY

Secretary06 July 1993Active
Manor Rise Naunton Village, Upton Upon Severn, Worcester, WR8 0PY

Secretary10 April 1991Active
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY

Director13 November 1995Active
295 Foley Road, Newent, GL18 1ST

Director-Active
Manor Rise Naunton Village, Upton Upon Severn, Worcester, WR8 0PY

Director10 April 1991Active
135 Prestbury Road, Cheltenham, GL52 2DT

Director10 April 1991Active

People with Significant Control

Mrs Annette Marie Barnes
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David James Barnes
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY
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
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Persons with significant control

Change to a person with significant control.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.