This company is commonly known as Radical Heating & Gas Services Limited. The company was founded 9 years ago and was given the registration number 09085779. The firm's registered office is in BIRMINGHAM. You can find them at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | RADICAL HEATING & GAS SERVICES LIMITED |
---|---|---|
Company Number | : | 09085779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2014 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 13 June 2014 | Active |
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 13 June 2014 | Active |
James Douglas Dorrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B303JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-04 | Accounts | Change account reference date company previous extended. | Download |
2020-11-28 | Gazette | Gazette filings brought up to date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2019-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-14 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-10 | Gazette | Gazette filings brought up to date. | Download |
2016-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-09-06 | Gazette | Gazette notice compulsory. | Download |
2016-03-01 | Accounts | Change account reference date company current shortened. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Officers | Termination director company with name termination date. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.