UKBizDB.co.uk

GLOUCESTERSHIRE FM SERVICES (HOLDINGS) LIMITED

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

This company is commonly known as Gloucestershire Fm Services (holdings) Limited. The company was founded 20 years ago and was given the registration number 05043815. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOUCESTERSHIRE FM SERVICES (HOLDINGS) LIMITED
Company Number:05043815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 July 2012Active
6, St Andrew Square, Edinburgh, United Kingdom, EH2 2AH

Director31 July 2013Active
Zuidplein 166, Amsterdam, Netherlands, 1077 XV

Director31 January 2024Active
Hawthorns 110 Gildingwells Road, Woodsetts, Worksop, S81 8QP

Secretary20 April 2004Active
11-14, Hanover Place, Covent Garden, London, United Kingdom, WC2E 9JP

Secretary31 July 2006Active
84 Station Road, Puckeridge, SG11 1TF

Secretary08 July 2004Active
35 Colston Avenue, Bristol, BS1 4TT

Corporate Secretary13 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 2004Active
Surety House, 18 Concorde Road, Patchway, Bristol, United Kingdom, BS34 5TB

Director03 February 2005Active
3, Inch Avenue, Aberdour, Burntisland, KY3 0TF

Director07 July 2010Active
Hawthorns 110 Gildingwells Road, Woodsetts, Worksop, S81 8QP

Director13 February 2004Active
132, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director24 August 2012Active
5, Orchard Avenue, Harpenden, AL5 2DW

Director16 July 2008Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director12 October 2011Active
155, Bishopsgate, London, EC2M 3YB

Director06 November 2009Active
Boundary House, Cricketfield Road, Uxbridge, United Kingdom, UB8 1QG

Director31 March 2009Active
14 Llanvair Drive, South Ascot, SL5 9HT

Director31 March 2009Active
14 Llanvair Drive, South Ascot, SL5 9HT

Director27 October 2005Active
159 28 Slateford Road, Edinburgh, EH14 1PB

Director13 February 2004Active
Westbury House, Westbury, Wells, BA5 1HA

Director04 February 2005Active
Flat 2 Moorcroft, Elgin Road, Weybridge, KT13 8TR

Director23 March 2005Active
Middle Farm, Ufton Nervet, Reading, RG7 4HE

Director13 February 2004Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director07 June 2021Active
132, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director24 August 2012Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director24 November 2004Active
Surety House, 18 Concorde Road, Patcham, Bristol, BS34 5TB

Director05 July 2010Active
20/3 Hopetoun Crescent, Edinburgh, EH7 4AY

Director12 March 2007Active
Priory View, 9 Park Close, Tetbury, GL8 8HS

Director31 March 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 February 2004Active

People with Significant Control

Aberdeen Infrastructure (No.3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Change corporate secretary company with change date.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type small.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-09-06Address

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

Download
2017-09-06Address

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

Download
2017-08-03Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.