About

Registered Number: 04469753
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Flat 3, Sanctum Flat 3, Sanctum, 88 Bournemouth Road, Poole, BH14 0BT,

 

G & S Services (Heating) Ltd was founded on 25 June 2002, it's status is listed as "Active". We do not know the number of employees at this business. The organisation has 2 directors listed as Tooker, Graham Melvin, Tooker, Jennifer Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOKER, Graham Melvin 26 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TOOKER, Jennifer Margaret 26 June 2002 25 June 2009 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 08 June 2020
PSC04 - N/A 04 June 2020
PSC04 - N/A 04 June 2020
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 04 June 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 03 July 2018
AD01 - Change of registered office address 02 July 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AR01 - Annual Return 23 July 2016
AA - Annual Accounts 14 July 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 30 December 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 10 July 2003
225 - Change of Accounting Reference Date 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
287 - Change in situation or address of Registered Office 21 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.