About

Registered Number: 02334490
Date of Incorporation: 11/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY

 

Having been setup in 1989, General Services (Fabrications) Ltd have registered office in Gloucestershire, it's status at Companies House is "Active". The companies directors are Barnes, Annette Marie, Davies, Timothy Michael, Gough, Gordon Stanley, Rideout, Julian Mark. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Annette Marie 13 November 1995 - 1
DAVIES, Timothy Michael N/A 06 July 1993 1
GOUGH, Gordon Stanley 10 April 1991 28 July 2004 1
RIDEOUT, Julian Mark 10 April 1991 30 June 1993 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 20 August 2018
AP01 - Appointment of director 02 August 2018
MR04 - N/A 25 July 2018
PSC04 - N/A 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 07 December 2008
287 - Change in situation or address of Registered Office 12 August 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 12 October 2006
395 - Particulars of a mortgage or charge 13 July 2006
287 - Change in situation or address of Registered Office 28 March 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 01 February 2006
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 22 January 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 14 January 2002
363s - Annual Return 12 January 2001
AA - Annual Accounts 18 December 2000
287 - Change in situation or address of Registered Office 26 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 22 January 1996
288 - N/A 01 December 1995
AA - Annual Accounts 20 November 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 23 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 26 January 1994
395 - Particulars of a mortgage or charge 06 August 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
AA - Annual Accounts 21 May 1993
363a - Annual Return 17 May 1993
363b - Annual Return 10 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1992
RESOLUTIONS - N/A 02 July 1991
AA - Annual Accounts 02 July 1991
288 - N/A 23 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1991
RESOLUTIONS - N/A 12 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1991
123 - Notice of increase in nominal capital 12 May 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
287 - Change in situation or address of Registered Office 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
CERTNM - Change of name certificate 22 April 1991
363a - Annual Return 07 April 1991
363a - Annual Return 07 April 1991
287 - Change in situation or address of Registered Office 13 April 1989
288 - N/A 13 April 1989
RESOLUTIONS - N/A 22 March 1989
NEWINC - New incorporation documents 11 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2006 Fully Satisfied

N/A

Mortgage debenture 20 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.