About

Registered Number: 05464437
Date of Incorporation: 26/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Workshop, Norfolk Street, Colne, Lancashire, BB8 9JH

 

M65 Gas Training & Assessment Services Ltd was registered on 26 May 2005 and are based in Colne, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as French, Darren Horsfall, Roscoe, Kerry Diane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Darren Horsfall 03 February 2016 - 1
ROSCOE, Kerry Diane 26 May 2005 28 January 2016 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 23 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 01 April 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 04 April 2018
MR01 - N/A 21 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 04 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 02 February 2007
225 - Change of Accounting Reference Date 18 October 2006
363s - Annual Return 16 June 2006
225 - Change of Accounting Reference Date 11 October 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.