Based in Hereford, Hereford Gas Services Ltd was setup in 2000, it's status is listed as "Active". The current directors of the organisation are Laurie, Stuart John, Wood, Sharon Lee, Groves, David Robert, Manning, Roger David, Rees, Norman John. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAURIE, Stuart John | 29 May 2008 | - | 1 |
WOOD, Sharon Lee | 29 May 2008 | - | 1 |
GROVES, David Robert | 16 February 2000 | 29 May 2008 | 1 |
MANNING, Roger David | 16 February 2000 | 16 February 2008 | 1 |
REES, Norman John | 16 February 2000 | 15 June 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 17 September 2019 | |
AA - Annual Accounts | 04 March 2019 | |
CS01 - N/A | 26 February 2019 | |
PSC07 - N/A | 26 February 2019 | |
SH19 - Statement of capital | 30 January 2019 | |
RESOLUTIONS - N/A | 14 January 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 January 2019 | |
CAP-SS - N/A | 14 January 2019 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 01 April 2016 | |
TM01 - Termination of appointment of director | 02 September 2015 | |
AA - Annual Accounts | 28 August 2015 | |
SH19 - Statement of capital | 18 August 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 August 2015 | |
RESOLUTIONS - N/A | 17 July 2015 | |
CAP-SS - N/A | 17 July 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 11 March 2014 | |
CH01 - Change of particulars for director | 11 March 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
AA - Annual Accounts | 11 February 2013 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AD01 - Change of registered office address | 16 September 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 20 July 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 June 2009 | |
MISC - Miscellaneous document | 22 June 2009 | |
CAP-SS - N/A | 22 June 2009 | |
RESOLUTIONS - N/A | 03 June 2009 | |
AA - Annual Accounts | 17 March 2009 | |
363a - Annual Return | 03 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363s - Annual Return | 04 March 2008 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
363s - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 02 September 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 01 March 2004 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 14 August 2002 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 27 September 2001 | |
225 - Change of Accounting Reference Date | 27 September 2001 | |
363s - Annual Return | 11 April 2001 | |
395 - Particulars of a mortgage or charge | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 16 February 2000 | |
NEWINC - New incorporation documents | 16 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 June 2007 | Outstanding |
N/A |
Mortgage debenture | 12 May 2000 | Outstanding |
N/A |