Active
Company Information for GAS AND OIL SERVICES LTD
INTERNATIONAL HOUSE, DOVER PLACE, ASHFORD, KENT, TN23 1HU,
|
Company Registration Number
07010552
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GAS AND OIL SERVICES LTD | ||||
Legal Registered Office | ||||
INTERNATIONAL HOUSE DOVER PLACE ASHFORD KENT TN23 1HU Other companies in NB3 | ||||
Previous Names | ||||
|
Company Number | 07010552 | |
---|---|---|
Company ID Number | 07010552 | |
Date formed | 2009-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB978858430 |
Last Datalog update: | 2023-10-08 05:38:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GAS AND OIL SERVICES LTD | INTERNATIONAL HOUSE DOVER PLACE SUITE 5, 8TH FLOOR ASHFORD KENT TN23 1HU | Active - Proposal to Strike off | Company formed on the 2014-12-30 |
Officer | Role | Date Appointed |
---|---|---|
GUY SERGE LE GUEZENNEC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUANE LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL BABY LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
RELIFE WORLDWIDE LIMITED | Director | 2016-05-20 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
BRAINSEARCH CONSULTANTS LTD | Director | 2016-01-11 | CURRENT | 2009-01-14 | Active | |
ATRIUM GALLERIA LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
HORIZON WORLD TRADING LIMITED | Director | 2015-09-18 | CURRENT | 2010-06-16 | Active | |
TUNGSTENE HOLDINGS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
COMPANY MANAGEMENT LTD | Director | 2014-11-04 | CURRENT | 2010-06-08 | Active | |
PREMEXCO LIMITED | Director | 2014-07-28 | CURRENT | 2003-02-24 | Active | |
SALESPRO ALLIANCE LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Dissolved 2018-04-24 | |
FAMATECH LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
PUBLI ADDICT UK LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2015-09-01 | |
CSC CONNEXION LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
SALESPRO WORLDWIDE LIMITED | Director | 2013-09-09 | CURRENT | 2009-01-13 | Dissolved 2016-04-19 | |
UNIVERSIAPOLIS LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-28 | Dissolved 2018-04-24 | |
OCTOGONE MANAGEMENT LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
PROMARINE SERVICES WORLDWIDE LTD | Director | 2013-06-07 | CURRENT | 2003-05-19 | Active | |
MONARCH BUSINESS DEVELOPMENT LTD | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2018-02-13 | |
METATRANS LIMITED | Director | 2012-07-11 | CURRENT | 2012-05-31 | Active - Proposal to Strike off | |
IAA DIRECTORS LIMITED | Director | 2012-06-14 | CURRENT | 2007-02-28 | Dissolved 2018-05-08 | |
IT CONSULTANCY DEVELOPMENT LTD | Director | 2012-05-16 | CURRENT | 2000-12-28 | Active - Proposal to Strike off | |
IAA SECRETARIES LIMITED | Director | 2012-05-15 | CURRENT | 2007-02-28 | Dissolved 2018-05-08 | |
HOTEQUIP LTD | Director | 2012-05-09 | CURRENT | 2011-12-14 | Active | |
OMNISEARCH LIMITED | Director | 2012-04-23 | CURRENT | 2005-01-25 | Active - Proposal to Strike off | |
CENTRALE MANAGEMENT SERVICES LTD | Director | 2012-04-10 | CURRENT | 2006-12-13 | Active | |
EURUBBER INDUSTRIES LIMITED | Director | 2012-04-01 | CURRENT | 2007-01-16 | Active - Proposal to Strike off | |
PACIFIC DEVELOPMENT CONSULTING LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Active - Proposal to Strike off | |
DISCO STAR LTD | Director | 2012-03-05 | CURRENT | 2011-12-14 | Active | |
PRESTI SERVICES EUROPE LIMITED | Director | 2012-02-23 | CURRENT | 2005-09-28 | Active | |
SORELEC LIMITED | Director | 2012-01-09 | CURRENT | 1999-06-28 | Active - Proposal to Strike off | |
LORD ASHCROFT ANTIQUES LIMITED | Director | 2011-12-19 | CURRENT | 2004-10-19 | Active | |
GENEX WORLDWIDE LTD | Director | 2011-12-19 | CURRENT | 2002-11-27 | Active | |
TRANSCONSULT WORLDWIDE LTD | Director | 2011-12-19 | CURRENT | 2003-02-03 | Active - Proposal to Strike off | |
POOL FINANCE LIMITED | Director | 2011-12-06 | CURRENT | 1999-11-24 | Active - Proposal to Strike off | |
GOLDSCHMIDT WORLDWIDE LIMITED | Director | 2011-11-18 | CURRENT | 2006-07-12 | Dissolved 2015-12-22 | |
SOFTWARE MARKETING DEVELOPMENT LIMITED | Director | 2011-11-09 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
FLOCAR INVESTMENT GROUP LTD | Director | 2011-11-04 | CURRENT | 2011-11-04 | Dissolved 2017-11-14 | |
RYDAL SERTECHNOLOGY LTD | Director | 2011-10-19 | CURRENT | 2002-01-03 | Dissolved 2015-07-21 | |
MODEL STRATEGIES LIMITED | Director | 2011-08-09 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
MEDIPLAST SOLUTIONS LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
SOUTHERN LIMITED | Director | 2011-06-23 | CURRENT | 1999-03-17 | Active - Proposal to Strike off | |
BIOLASER TECNOLOGIES LTD | Director | 2011-06-22 | CURRENT | 1998-03-10 | Active | |
MEDIAPRESS CONSULTING LIMITED | Director | 2011-06-21 | CURRENT | 1997-12-08 | Active - Proposal to Strike off | |
ADVERTISING BUSINESS COMMUNICATIONS LIMITED | Director | 2011-06-21 | CURRENT | 1998-02-27 | Active | |
ARIO LIMITED | Director | 2011-06-20 | CURRENT | 1996-11-05 | Dissolved 2015-12-08 | |
BRANDMARK UK LIMITED | Director | 2011-06-20 | CURRENT | 1994-06-24 | Active | |
MBS INTERIORS WORLDWIDE LTD | Director | 2011-06-07 | CURRENT | 2008-03-13 | Dissolved 2016-11-15 | |
BUSINESS DEVELOPMENT & CONSULTANCY SERVICES LIMITED | Director | 2011-06-06 | CURRENT | 2007-12-11 | Dissolved 2016-05-10 | |
MATEXPORT LIMITED | Director | 2011-05-24 | CURRENT | 2005-05-12 | Active - Proposal to Strike off | |
PULSE FINANCIAL SERVICES LIMITED | Director | 2011-05-18 | CURRENT | 1997-10-13 | Active | |
FABRICEN LIMITED | Director | 2011-05-18 | CURRENT | 1997-06-04 | Active - Proposal to Strike off | |
LES ALOES SCI LIMITED | Director | 2011-05-18 | CURRENT | 1999-03-10 | Active | |
HOTLINE INVESTMENTS LIMITED | Director | 2011-05-18 | CURRENT | 1997-10-17 | Active | |
TRACOMET LIMITED | Director | 2011-05-13 | CURRENT | 1997-03-14 | Active | |
CRISTOL LIMITED | Director | 2011-04-11 | CURRENT | 2001-04-11 | Dissolved 2013-08-13 | |
EUROTECNOLOGY LIMITED | Director | 2011-04-11 | CURRENT | 1999-04-07 | Active | |
BEVCO INTERNATIONAL LIMITED | Director | 2011-04-04 | CURRENT | 1997-06-23 | Active - Proposal to Strike off | |
TECNICOM WORLDWIDE LIMITED | Director | 2011-02-09 | CURRENT | 1997-10-17 | Active - Proposal to Strike off | |
PRIMART WORLDWIDE LIMITED | Director | 2010-09-30 | CURRENT | 2003-08-20 | Dissolved 2017-06-20 | |
CIGNALING SA LTD | Director | 2010-09-10 | CURRENT | 2010-09-10 | Active | |
INFOMANIA LTD | Director | 2009-07-02 | CURRENT | 2009-07-02 | Dissolved 2018-04-24 | |
INTERNATIONAL ASSOCIATED ATTORNEYS LTD | Director | 2009-04-23 | CURRENT | 1987-09-08 | Active | |
JURISCONSULTING LIMITED | Director | 2009-02-10 | CURRENT | 1998-08-27 | Active | |
DCARTE ENGINEERING LTD | Director | 2009-01-14 | CURRENT | 2009-01-14 | Dissolved 2015-09-22 | |
OLC GLOBE TRADE AND FINANCE LTD | Director | 2009-01-05 | CURRENT | 2001-02-08 | Active - Proposal to Strike off | |
PREMIUM ANTIQUES LTD | Director | 2008-11-18 | CURRENT | 2001-07-13 | Active | |
AD SEQUESTRAR LIMITED | Director | 2008-09-24 | CURRENT | 2008-09-24 | Active | |
MINERVA EUROPEAN LIMITED | Director | 2008-07-15 | CURRENT | 1998-04-24 | Dissolved 2017-06-20 | |
CRANBERRY WORLD PRODUCTIONS LIMITED | Director | 2008-06-04 | CURRENT | 2003-11-17 | Active - Proposal to Strike off | |
SIMPSON WORLDWIDE LTD | Director | 2007-02-07 | CURRENT | 2000-06-20 | Active - Proposal to Strike off | |
GTB TRADING LIMITED | Director | 2006-03-01 | CURRENT | 2006-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF EXPORT LINK INTERNATIONAL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN VIVES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Karim Meddahi on 2021-07-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY SERGE LE GUEZENNEC | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN VIVES | |
RES15 | CHANGE OF COMPANY NAME 14/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/18 FROM 176 Finchley Road London NB3 6BT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
PSC02 | Notification of Export Link International Holdings Ltd as a person with significant control on 2017-01-01 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Guy Serge Le Guezennec on 2014-01-01 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/11 FROM International House Suite 2 8Th Floor Dover Place Ashford Kent TN23 1HU | |
AR01 | 25/02/10 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED TRADE GLOBAL INT LTD CERTIFICATE ISSUED ON 25/02/10 | |
RES15 | CHANGE OF NAME 11/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 21 AMERSHAM ROAD LONDON GREATER LONDON SE14 6QQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED GUY LE GUEZENNEC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUANE LEWIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
|
|
|
|
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 GAS AND OIL SERVICES LTD
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as GAS AND OIL 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. |