This company is commonly known as South West Gas Services Limited. The company was founded 8 years ago and was given the registration number 10055408. The firm's registered office is in TAUNTON. You can find them at Stafford House, Blackbrook Park Avenue, Taunton, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | SOUTH WEST GAS SERVICES LIMITED |
---|---|---|
Company Number | : | 10055408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rhiwbina, Brent Road, Cossington, Bridgwater, United Kingdom, TA78LF | Director | 10 March 2016 | Active |
47 Ladymead Close, Bridgwater, United Kingdom, TA6 7JP | Director | 10 March 2016 | Active |
Mr Oliver Ben Blackmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
Nature of control | : |
|
Mr Aaron Roy Denman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
Nature of control | : |
|
Mr Oliver Ben Blackmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Ladymead Close, Bridgwater, United Kingdom, TA6 7JP |
Nature of control | : |
|
Mr Aaron Roy Denman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-08-07 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Officers | Change person director company with change date. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.