Company Information for HOYLAND GAS SERVICES LIMITED
MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2LW,
|
Company Registration Number
06591460
Private Limited Company
Active |
Company Name | ||
---|---|---|
HOYLAND GAS SERVICES LIMITED | ||
Legal Registered Office | ||
MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW Other companies in S70 | ||
Previous Names | ||
|
Company Number | 06591460 | |
---|---|---|
Company ID Number | 06591460 | |
Date formed | 2008-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 26/12/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 23:14:22 |
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 |
---|---|---|
CHARLES DANIEL DRURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA JANE BIRKS |
Company Secretary | ||
CHARLES DANIEL DRURY |
Company Secretary | ||
LISA JANE BIRKS |
Director | ||
JAMES DRURY |
Company Secretary | ||
LISA ANN DRURY |
Director | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 27/03/22 TO 26/03/22 | ||
AA01 | Previous accounting period shortened from 27/03/22 TO 26/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 28/03/21 TO 27/03/21 | ||
AA01 | Previous accounting period shortened from 28/03/21 TO 27/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
TM02 | Termination of appointment of Lisa Jane Birks on 2017-05-10 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES DANIEL DRURY | |
TM02 | Termination of appointment of Charles Daniel Drury on 2013-05-14 | |
AP03 | Appointment of Lisa Jane Birks as company secretary on 2013-05-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA JANE BIRKS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/05/13 TO 31/03/13 | |
AA | 30/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/13 FROM Unit 20 Fall Bank Estate Dodworth Barnsley S Yorkshire S75 3LS | |
AA01 | Previous accounting period shortened from 31/05/12 TO 30/05/12 | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BIRKS / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA DRURY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES DRURY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 40/42 SHEFFIELD ROAD HOYLAND COMMON BARNSLEY SOUTH YORKSHIRE S74 0DQ ENGLAND | |
288a | DIRECTOR APPOINTED LISA JANE BIRKS | |
CERTNM | COMPANY NAME CHANGED HOYLAND PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/08 | |
288a | DIRECTOR APPOINTED LISA ANN DRURY | |
288a | SECRETARY APPOINTED JAMES DRURY | |
288a | SECRETARY APPOINTED CHARLES DANIEL DRURY | |
288b | APPOINTMENT TERMINATED DIRECTOR NOMINEE COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY NOMINEE COMPANY SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2012-05-31 | £ 11,456 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 17,828 |
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 HOYLAND GAS SERVICES LIMITED
Called Up Share Capital | 2012-05-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2011-06-01 | £ 819 |
Current Assets | 2012-05-31 | £ 4,776 |
Current Assets | 2011-06-01 | £ 8,133 |
Debtors | 2012-05-31 | £ 4,276 |
Debtors | 2011-06-01 | £ 6,814 |
Fixed Assets | 2012-05-31 | £ 4,945 |
Fixed Assets | 2011-06-01 | £ 5,070 |
Shareholder Funds | 2012-05-31 | £ 1,735 |
Shareholder Funds | 2011-06-01 | £ 4,625 |
Stocks Inventory | 2012-05-31 | £ 500 |
Stocks Inventory | 2011-06-01 | £ 500 |
Tangible Fixed Assets | 2012-05-31 | £ 4,945 |
Tangible Fixed Assets | 2011-06-01 | £ 5,070 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as HOYLAND GAS SERVICES LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HOYLAND GAS SERVICES LIMITED | Event Date | 2014-09-09 |
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. |