GP FUME EXTRACTION SERVICES LIMITED
Status | ACTIVE |
Company No. | 06922547 |
Category | Private Limited Company |
Incorporated | 03 Jun 2009 |
Age | 15 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
GP FUME EXTRACTION SERVICES LIMITED is an active private limited company with number 06922547. It was incorporated 15 years, 6 days ago, on 03 June 2009. The company address is 115 Sheffield Road 115 Sheffield Road, Barnsley, S70 5TA, South Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2015
Action Date: 23 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-23
Charge number: 069225470002
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
New address: 115 Sheffield Road Birdwell Barnsley South Yorkshire S70 5TA
Change date: 2014-10-10
Old address: 620 Attercliffe Road Sheffield South Yorkshire S9 3QS
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Mortgage create with deed with charge number
Date: 04 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069225470001
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Needham
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pat Hunt
Documents
Termination secretary company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wendy Hunt
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Needham
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Marsden
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Marsden
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Move registers to sail company
Date: 10 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pat Hunt
Change date: 2010-06-03
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 06/07/2009 from 35A portsea road sheffield S6 4GA united kingdom
Documents
Some Companies
24 OAK ROAD,COBHAM,KT11 3BA
Number: | 06110356 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11491835 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 NORMANTON ROAD,DERBY,DE1 2GJ
Number: | 06785214 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PARK PARADE,LONDON,NW10 4JD
Number: | 09964061 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 STONEBRIDGE ROAD,ABINGDON,OX13 6AU
Number: | 07920171 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKER CLOSE,CARSHALTON,SM5 3HF
Number: | 10228358 |
Status: | ACTIVE |
Category: | Private Limited Company |