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..
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 | : |
|
Registered Address | : | Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY | Director | 28 July 2004 | Active |
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY | Director | 16 July 2018 | Active |
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY | Secretary | 06 July 1993 | Active |
Manor Rise Naunton Village, Upton Upon Severn, Worcester, WR8 0PY | Secretary | 10 April 1991 | Active |
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY | Director | 13 November 1995 | Active |
295 Foley Road, Newent, GL18 1ST | Director | - | Active |
Manor Rise Naunton Village, Upton Upon Severn, Worcester, WR8 0PY | Director | 10 April 1991 | Active |
135 Prestbury Road, Cheltenham, GL52 2DT | Director | 10 April 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-22 | Officers | Change person director company with change date. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.