About

Registered Number: 03926848
Date of Incorporation: 16/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1 Wyecliffe Terrace, Bath Street, Hereford, HR1 2HG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 June 2007 Outstanding

N/A

Mortgage debenture 12 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.