About

Registered Number: 04334724
Date of Incorporation: 05/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 2 The Orchards, May Lane, Hollywood, West Midlands, B47 5NZ,

 

Having been setup in 2001, G A (Gas) Services 2000 Ltd have registered office in Hollywood. The business has 5 directors listed as Ingram, Janet, Ingram, Robert Edward, Worthy, Janet Alice, Jordan, John Joseph, Kelly, Ryan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Robert Edward 05 December 2001 - 1
JORDAN, John Joseph 05 December 2001 24 January 2003 1
KELLY, Ryan 01 August 2017 27 April 2018 1
Secretary Name Appointed Resigned Total Appointments
INGRAM, Janet 01 September 2017 - 1
WORTHY, Janet Alice 05 December 2001 01 September 2017 1

Filing History

Document Type Date
PSC04 - N/A 02 June 2020
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 06 February 2020
PSC04 - N/A 06 February 2020
AD01 - Change of registered office address 06 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 13 December 2018
PSC04 - N/A 13 December 2018
AA - Annual Accounts 13 June 2018
PSC04 - N/A 22 May 2018
PSC07 - N/A 22 May 2018
TM01 - Termination of appointment of director 21 May 2018
CS01 - N/A 19 December 2017
PSC04 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
AP03 - Appointment of secretary 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
AP01 - Appointment of director 01 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 24 May 2007
287 - Change in situation or address of Registered Office 22 February 2007
363a - Annual Return 21 December 2006
287 - Change in situation or address of Registered Office 08 June 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
AA - Annual Accounts 16 March 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 28 April 2004
363a - Annual Return 15 December 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363a - Annual Return 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
287 - Change in situation or address of Registered Office 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.