1ST CALL GAS SERVICES LIMITED

Register to unlock more data on OkredoRegister

1ST CALL GAS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05286559

Incorporation date

15/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 3 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire S11 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon01/05/2025
Director's details changed for Mr Leon Matthew Stones on 2025-04-25
dot icon01/05/2025
Change of details for Mr Leon Matthew Stones as a person with significant control on 2025-04-25
dot icon01/05/2025
Secretary's details changed for Mr Leon Matthew Stones on 2025-04-25
dot icon01/05/2025
Director's details changed for Mr Leon Matthew Stones on 2025-04-25
dot icon01/05/2025
Change of details for Mr David James Turner as a person with significant control on 2025-05-01
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Memorandum and Articles of Association
dot icon24/07/2024
Particulars of variation of rights attached to shares
dot icon16/07/2024
Second filing of Confirmation Statement dated 2023-11-15
dot icon30/11/2023
15/11/23 Statement of Capital gbp 6
dot icon10/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/08/2023
Termination of appointment of Andrew Clarke as a director on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Leon Matthew Stones on 2023-08-10
dot icon21/08/2023
Secretary's details changed for Mr Leon Matthew Stones on 2023-08-10
dot icon21/08/2023
Change of details for Mr Leon Matthew Stones as a person with significant control on 2023-08-10
dot icon24/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/05/2022
Termination of appointment of Andrew Timothy Hammonds as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Lee Edgar Andrew as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Michael David Carr as a director on 2022-05-09
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Memorandum and Articles of Association
dot icon08/01/2022
Resolutions
dot icon04/01/2022
Notification of Pengestone Limited as a person with significant control on 2021-12-20
dot icon23/12/2021
Appointment of Mr Lee Edgar Andrew as a director on 2021-12-20
dot icon23/12/2021
Appointment of Mr Michael David Carr as a director on 2021-12-20
dot icon23/12/2021
Appointment of Mr Andrew Clarke as a director on 2021-12-20
dot icon23/12/2021
Appointment of Mr Andrew Timothy Hammonds as a director on 2021-12-20
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon20/12/2021
Registration of charge 052865590001, created on 2021-12-20
dot icon01/12/2021
Micro company accounts made up to 2021-04-30
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon10/06/2021
Registered office address changed from 3 1st Floor, 3 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ England to 1st Floor 3 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 2021-06-10
dot icon19/05/2021
Registered office address changed from 164 Crookes Sheffield S10 1UH England to 3 1st Floor, 3 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ on 2021-05-19
dot icon30/11/2020
Micro company accounts made up to 2020-04-30
dot icon19/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon10/02/2020
Change of details for Mr Leon Matthew Stones as a person with significant control on 2020-02-07
dot icon07/02/2020
Director's details changed for Mr Leon Mathew Stones on 2020-02-07
dot icon07/02/2020
Secretary's details changed for Mr Leon Mathew Stones on 2020-02-07
dot icon06/02/2020
Micro company accounts made up to 2019-04-30
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon27/11/2018
Director's details changed for Mr David James Turner on 2018-08-09
dot icon27/11/2018
Secretary's details changed for Mr Leon Mathew Stones on 2018-01-15
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/03/2018
Registered office address changed from 156 Rutland Road Sheffield S3 9PP England to 164 Crookes Sheffield S10 1UH on 2018-03-22
dot icon16/01/2018
Director's details changed for Mr Leon Mathew Stones on 2018-01-16
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon20/07/2017
Director's details changed for Mr David James Turner on 2017-07-11
dot icon20/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon30/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon18/01/2016
Registered office address changed from 19 Orgreave Lane Handsworth Sheffield South Yorkshire S13 9NE to 156 Rutland Road Sheffield S3 9PP on 2016-01-18
dot icon07/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon12/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon10/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon28/12/2010
Director's details changed for David James Turner on 2010-12-28
dot icon28/12/2010
Director's details changed for Mr Leon Mathew Stones on 2010-12-28
dot icon28/12/2010
Secretary's details changed for Leon Mathew Stones on 2010-12-28
dot icon29/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/01/2010
Annual return made up to 2009-11-15
dot icon14/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/01/2009
Return made up to 15/11/08; no change of members
dot icon22/01/2009
Director and secretary's change of particulars / leon stones / 19/08/2008
dot icon22/01/2009
Director's change of particulars / david turner / 19/08/2008
dot icon09/09/2008
Registered office changed on 09/09/2008 from 15 lound road, handsworth sheffield south yorkshire S9 4BH
dot icon19/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/12/2007
Return made up to 15/11/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/03/2007
Return made up to 15/11/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/01/2006
Return made up to 15/11/05; full list of members
dot icon28/12/2005
Accounting reference date extended from 30/11/05 to 30/04/06
dot icon28/12/2005
Ad 21/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon15/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon15 *

* during past year

Number of employees

36
2023
change arrow icon+90.43 % *

* during past year

Cash in Bank

£297,027.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
284.14K
-
0.00
-
-
2022
21
387.95K
-
0.00
155.98K
-
2023
36
743.58K
-
0.00
297.03K
-
2023
36
743.58K
-
0.00
297.03K
-

Employees

2023

Employees

36 Ascended71 % *

Net Assets(GBP)

743.58K £Ascended91.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

297.03K £Ascended90.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Andrew
Director
20/12/2021 - 21/08/2023
14
Carr, Michael David
Director
19/12/2021 - 08/05/2022
6
Hammonds, Andrew Timothy
Director
19/12/2021 - 08/05/2022
6
Stones, Leon Matthew
Director
15/11/2004 - Present
5
Turner, David James
Director
15/11/2004 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CALL GAS SERVICES LIMITED

1ST CALL GAS SERVICES LIMITED is an(a) Active company incorporated on 15/11/2004 with the registered office located at 1st Floor 3 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire S11 8YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CALL GAS SERVICES LIMITED?

toggle

1ST CALL GAS SERVICES LIMITED is currently Active. It was registered on 15/11/2004 .

Where is 1ST CALL GAS SERVICES LIMITED located?

toggle

1ST CALL GAS SERVICES LIMITED is registered at 1st Floor 3 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire S11 8YZ.

What does 1ST CALL GAS SERVICES LIMITED do?

toggle

1ST CALL GAS SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does 1ST CALL GAS SERVICES LIMITED have?

toggle

1ST CALL GAS SERVICES LIMITED had 36 employees in 2023.

What is the latest filing for 1ST CALL GAS SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.