UKBizDB.co.uk

INDUSTRIAL GAS SERVICES LTD

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

This company is commonly known as Industrial Gas Services Ltd. The company was founded 6 years ago and was given the registration number 11191906. The firm's registered office is in MANCHESTER. You can find them at Cariocca Business Park, 2 Sawley Road, Manchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:INDUSTRIAL GAS SERVICES LTD
Company Number:11191906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX

Director28 February 2023Active
Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX

Secretary28 October 2021Active
Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX

Director18 November 2021Active
Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX

Director28 October 2021Active
Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB

Director07 February 2018Active

People with Significant Control

Roger Cox
Notified on:08 November 2022
Status:Active
Date of birth:August 1972
Nationality:South African
Country of residence:England
Address:Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Francis Hanley
Notified on:18 November 2021
Status:Active
Date of birth:March 2021
Nationality:British
Country of residence:England
Address:Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Nicholas James
Notified on:28 October 2021
Status:Active
Date of birth:July 1951
Nationality:English
Country of residence:England
Address:Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Stewart Lazarus
Notified on:07 February 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-03Gazette

Gazette filings brought up to date.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Officers

Termination secretary company with name termination date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-09Change of name

Certificate change of name company.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Address

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

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.