BRITISH GAS SERVICES (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

BRITISH GAS SERVICES (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07385984

Incorporation date

23/09/2010

Size

Full

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2010)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon16/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Appointment of Mrs Helen Louise Espley as a director on 2023-08-07
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon09/05/2022
Termination of appointment of Paul Stephen Lawton as a director on 2022-05-01
dot icon22/02/2022
Termination of appointment of Matthew James Bateman as a director on 2022-02-18
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Termination of appointment of Gab Saturnio Barbaro as a director on 2020-08-31
dot icon13/08/2020
Termination of appointment of Stuart David Phillips as a director on 2020-07-28
dot icon13/08/2020
Appointment of Matthew James Bateman as a director on 2020-07-20
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/10/2019
Termination of appointment of Steven James Hughes as a director on 2019-09-23
dot icon01/10/2019
Appointment of Mr Paul Stephen Lawton as a director on 2019-09-23
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon29/01/2019
Previous accounting period extended from 2018-12-30 to 2018-12-31
dot icon18/12/2018
Full accounts made up to 2017-12-30
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon20/02/2018
Appointment of Steven James Hughes as a director on 2018-01-15
dot icon20/02/2018
Termination of appointment of Steven John Buck as a director on 2018-01-24
dot icon20/02/2018
Appointment of Mr Stuart David Phillips as a director on 2018-01-24
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Director's details changed for Dr Rajarshi Roy on 2017-08-21
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/05/2017
Appointment of Dr Rajarshi Roy as a director on 2017-04-27
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Appointment of Steven John Buck as a director on 2016-07-20
dot icon25/07/2016
Termination of appointment of Kenneth Michael Anidjar Main as a director on 2016-07-20
dot icon16/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon03/03/2016
Director's details changed for Gab Barbaro on 2015-12-18
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Phil Andrew Manock as a director on 2015-02-28
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon10/03/2014
Appointment of Gab Barbaro as a director
dot icon27/02/2014
Director's details changed for Kenneth Michael Anidjar Main on 2013-09-05
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon26/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Termination of appointment of Amanda King as a director
dot icon31/01/2012
Appointment of Kenneth Michael Anidjar Main as a director
dot icon05/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon01/11/2010
Current accounting period extended from 2010-12-31 to 2011-12-31
dot icon14/10/2010
Appointment of Phil Andrew Manock as a director
dot icon14/10/2010
Termination of appointment of James Bessell as a director
dot icon24/09/2010
Current accounting period shortened from 2011-09-30 to 2010-12-31
dot icon23/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Stuart David
Director
24/01/2018 - 28/07/2020
36
CENTRICA SECRETARIES LIMITED
Corporate Secretary
23/09/2010 - Present
23
King, Amanda Jane
Director
23/09/2010 - 16/12/2011
11
Hughes, Steven James
Director
15/01/2018 - 23/09/2019
4
Main, Kenneth Michael Anidjar
Director
20/01/2012 - 20/07/2016
13

Persons with Significant Control

1
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 BRITISH GAS SERVICES (COMMERCIAL) LIMITED

BRITISH GAS SERVICES (COMMERCIAL) LIMITED is an(a) Active company incorporated on 23/09/2010 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH GAS SERVICES (COMMERCIAL) LIMITED?

toggle

BRITISH GAS SERVICES (COMMERCIAL) LIMITED is currently Active. It was registered on 23/09/2010 .

Where is BRITISH GAS SERVICES (COMMERCIAL) LIMITED located?

toggle

BRITISH GAS SERVICES (COMMERCIAL) LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does BRITISH GAS SERVICES (COMMERCIAL) LIMITED do?

toggle

BRITISH GAS SERVICES (COMMERCIAL) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BRITISH GAS SERVICES (COMMERCIAL) LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.