Active
Company Information for GASKELLS DEMOLITION SERVICES LTD
17-21 FOSTER STREET, BOOTLE, LIVERPOOL, MERSEYSIDE, L20 8EX,
|
Company Registration Number
06025831
Private Limited Company
Active |
Company Name | |
---|---|
GASKELLS DEMOLITION SERVICES LTD | |
Legal Registered Office | |
17-21 FOSTER STREET BOOTLE LIVERPOOL MERSEYSIDE L20 8EX Other companies in L20 | |
Company Number | 06025831 | |
---|---|---|
Company ID Number | 06025831 | |
Date formed | 2006-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB902377438 |
Last Datalog update: | 2024-01-08 10:15:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN DAVID GASKELL |
||
JONATHAN DAVID GASKELL |
||
JOHN WILLIAM O'DOWD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GASKELLS (MIDLANDS) LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
GASKELLS (NORTH WEST) LIMITED | Director | 1995-06-13 | CURRENT | 1995-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Denise Banks on 2020-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Denise Banks as company secretary on 2018-10-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID GASKELL | |
TM02 | Termination of appointment of Jonathan David Gaskell on 2018-10-25 | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM O'DOWD / 10/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID GASKELL / 10/11/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JONATHAN DAVID GASKELL on 2010-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM ORIEL HOUSE, 2-8 ORIEL ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 7EP | |
AR01 | 12/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 12/12/06--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: ORIEL HOUSE, 2 - 8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. |
Creditors Due Within One Year | 2013-03-31 | £ 233,130 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 194,249 |
Provisions For Liabilities Charges | 2012-03-31 | £ 7,129 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GASKELLS DEMOLITION SERVICES LTD
Current Assets | 2013-03-31 | £ 118,265 |
---|---|---|
Current Assets | 2012-03-31 | £ 85,092 |
Debtors | 2013-03-31 | £ 106,265 |
Debtors | 2012-03-31 | £ 46,592 |
Secured Debts | 2013-03-31 | £ 29,155 |
Secured Debts | 2012-03-31 | £ 19,301 |
Stocks Inventory | 2013-03-31 | £ 12,000 |
Stocks Inventory | 2012-03-31 | £ 38,500 |
Tangible Fixed Assets | 2013-03-31 | £ 6,096 |
Tangible Fixed Assets | 2012-03-31 | £ 52,415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as GASKELLS DEMOLITION SERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |