Company Information for GASTECH HEATING SERVICES LIMITED
27 CENTURION HOUSE, LEYLAND BUSINESS PARK, CENTURION WAY FARINGTON, LEYLAND, LANCASHIRE, PR25 3GR,
|
Company Registration Number
03869492
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GASTECH HEATING SERVICES LIMITED | |
Legal Registered Office | |
27 CENTURION HOUSE LEYLAND BUSINESS PARK, CENTURION WAY FARINGTON LEYLAND LANCASHIRE PR25 3GR Other companies in PR25 | |
Company Number | 03869492 | |
---|---|---|
Company ID Number | 03869492 | |
Date formed | 1999-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 14:17:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GASTECH HEATING SERVICES (SCOTLAND) LTD | 94 HOPE STREET GLASGOW G2 6PH | Dissolved | Company formed on the 2007-04-17 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JON BRIERLEY |
||
SUSAN ANN LYNCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE FRANCES MOORE |
Company Secretary | ||
JANE FRANCES MOORE |
Director | ||
KEVAN LARI |
Company Secretary | ||
AHMAD LARI |
Director | ||
KEVAN LARI |
Director | ||
PETER RALPH CHRISTOPHER BRAITHWAITE |
Director | ||
GARY SWANN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP JON BRIERLEY | |
TM02 | Termination of appointment of Jane Frances Moore on 2013-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE FRANCES MOORE | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/13 FROM Northbrook Barn Northbrook Road, Leyland Preston Lancashire PR25 2XS | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCES MOORE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN LYNCH / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 25A NORTHGATE LOUTH LINCOLNSHIRE LN11 0LT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/11/99--------- £ SI 698@1=698 £ IC 2/700 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
Creditors Due Within One Year | 2011-12-01 | £ 30,548 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GASTECH HEATING SERVICES LIMITED
Called Up Share Capital | 2011-12-01 | £ 700 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 2,246 |
Current Assets | 2011-12-01 | £ 15,517 |
Debtors | 2011-12-01 | £ 3,115 |
Fixed Assets | 2011-12-01 | £ 16,215 |
Shareholder Funds | 2011-12-01 | £ 1,184 |
Stocks Inventory | 2011-12-01 | £ 10,156 |
Tangible Fixed Assets | 2011-12-01 | £ 142 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as GASTECH HEATING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |