About

Registered Number: 03259068
Date of Incorporation: 04/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Homestead Farm, 58 Chain House, Lane, Whitestake, Preston, Lancashire, PR4 4LD

 

Gos Heating Ltd was founded on 04 October 1996 with its registered office in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Jackson, Alexander Peter, Jackson, Janet Elizabeth, Jackson, Peter Alan Vaughan in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Alexander Peter 22 May 2013 - 1
JACKSON, Janet Elizabeth 08 October 1996 - 1
JACKSON, Peter Alan Vaughan 08 October 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 05 October 2018
MR04 - N/A 01 August 2018
AA - Annual Accounts 26 July 2018
MR05 - N/A 05 July 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 15 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 12 November 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 October 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AA - Annual Accounts 10 March 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 27 July 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2007
353 - Register of members 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 20 September 2002
CERTNM - Change of name certificate 29 July 2002
CERTNM - Change of name certificate 27 February 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 11 February 2000
363s - Annual Return 06 October 1999
RESOLUTIONS - N/A 28 September 1998
AA - Annual Accounts 28 September 1998
287 - Change in situation or address of Registered Office 11 February 1998
363s - Annual Return 26 November 1997
287 - Change in situation or address of Registered Office 26 November 1997
CERTNM - Change of name certificate 31 January 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
287 - Change in situation or address of Registered Office 15 October 1996
NEWINC - New incorporation documents 04 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2012 Fully Satisfied

N/A

Debenture 22 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.