About

Registered Number: 07246671
Date of Incorporation: 07/05/2010 (14 years ago)
Company Status: Active
Registered Address: Unit Factory Estate, Argyle Street, Hull, HU3 1HD,

 

Founded in 2010, Gas Electrical Mechanical Services Ltd has its registered office in Hull, it has a status of "Active". There are 8 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Simon 27 April 2016 - 1
FOSTER, Barbara 09 March 2012 27 April 2016 1
FOSTER, Nicola 30 June 2010 09 March 2012 1
FOSTER, Simon 07 May 2010 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Simon 27 April 2016 - 1
FOSTER, Barbara 09 March 2012 27 April 2016 1
FOSTER, Nicola 30 June 2010 09 March 2012 1
FOSTER, Simon 07 May 2010 08 March 2012 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 08 May 2019
SH01 - Return of Allotment of shares 18 March 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 15 January 2018
AD01 - Change of registered office address 15 January 2018
CS01 - N/A 18 May 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
AA - Annual Accounts 11 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 09 May 2016
AP03 - Appointment of secretary 27 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 26 February 2015
DISS40 - Notice of striking-off action discontinued 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 27 July 2012
TM02 - Termination of appointment of secretary 27 July 2012
AD01 - Change of registered office address 27 July 2012
AP01 - Appointment of director 01 May 2012
AP03 - Appointment of secretary 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AA - Annual Accounts 12 January 2012
DISS40 - Notice of striking-off action discontinued 22 October 2011
AR01 - Annual Return 20 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AP03 - Appointment of secretary 07 July 2010
NEWINC - New incorporation documents 07 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.