BRITISH GAS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRITISH GAS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141243

Incorporation date

22/12/1995

Size

Full

Contacts

Registered address

Registered address

Millstream Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1995)
dot icon19/03/2026
Termination of appointment of Sima Ruparelia as a director on 2026-02-28
dot icon17/12/2025
Appointment of Mrs Helen Louise Espley as a director on 2025-12-10
dot icon06/11/2025
Termination of appointment of Michael Lindsay Thomas as a director on 2025-11-03
dot icon16/09/2025
Appointment of Mr Mark Andrew Berryman as a director on 2025-07-03
dot icon15/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Termination of appointment of Jana Siber as a director on 2025-02-28
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon12/05/2023
Appointment of Mr Michael Lindsay Thomas as a director on 2023-04-20
dot icon09/12/2022
Termination of appointment of Stuart David Phillips as a director on 2022-12-01
dot icon22/07/2022
Appointment of Ms Jana Siber as a director on 2022-07-21
dot icon22/06/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon14/02/2022
Termination of appointment of Matthew James Bateman as a director on 2022-01-31
dot icon17/12/2021
Termination of appointment of Charles Lee Mcleod as a director on 2021-12-16
dot icon17/12/2021
Appointment of Mr Stuart David Phillips as a director on 2021-12-16
dot icon29/10/2021
Appointment of Ms Sima Ruparelia as a director on 2021-10-15
dot icon01/10/2021
Termination of appointment of David John Hindley as a director on 2021-09-30
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Termination of appointment of Elizabeth Margaret Catchpole as a director on 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon01/09/2020
Termination of appointment of Michael David Kirwan as a director on 2020-08-31
dot icon11/08/2020
Director's details changed for Matthew James Bateman on 2019-10-01
dot icon24/06/2020
Termination of appointment of Anne Leigh Tavaziva as a director on 2020-06-10
dot icon23/06/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon10/12/2019
Appointment of Ms Anne Leigh Tavaziva as a director on 2019-11-22
dot icon07/10/2019
Appointment of Mr Michael David Kirwan as a director on 2019-09-13
dot icon01/10/2019
Termination of appointment of Sarwjit Sambhi as a director on 2019-09-13
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of John Castagno as a director on 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon09/04/2019
Termination of appointment of Ivan Edward Ronald as a director on 2019-04-03
dot icon26/02/2019
Appointment of David John Hindley as a director on 2019-02-20
dot icon26/02/2019
Appointment of Charles Lee Mcleod as a director on 2019-02-20
dot icon01/02/2019
Appointment of Mr Stuart Robert Vann as a director on 2019-01-29
dot icon08/01/2019
Appointment of Mrs Amanda Helen Bowe as a director on 2019-01-02
dot icon07/01/2019
Appointment of Elizabeth Margaret Catchpole as a director on 2019-01-02
dot icon31/12/2018
Termination of appointment of Jane Elizabeth Dale as a director on 2018-12-31
dot icon31/12/2018
Termination of appointment of David Thomas Mcaree Young as a director on 2018-12-31
dot icon06/12/2018
Termination of appointment of Christopher John Stern as a director on 2018-09-30
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Appointment of Mr Robin Ashley Phipps as a director on 2018-08-29
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon24/04/2018
Termination of appointment of Alistair Mark Todd as a director on 2018-03-28
dot icon24/04/2018
Appointment of Mr Ivan Edward Ronald as a director on 2018-03-28
dot icon02/01/2018
Termination of appointment of Ian Peters as a director on 2017-12-31
dot icon07/11/2017
Termination of appointment of Edward Michael Dutton as a director on 2017-10-24
dot icon17/08/2017
Satisfaction of charge 2 in full
dot icon16/08/2017
Satisfaction of charge 1 in full
dot icon09/08/2017
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon09/08/2017
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon23/09/2016
Appointment of Sarwjit Sambhi as a director on 2016-09-20
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Naznina Bhatia as a director on 2015-10-27
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Oliver Mark Smedley as a director on 2015-01-19
dot icon04/02/2015
Appointment of Edward Michael Dutton as a director on 2015-01-30
dot icon08/01/2015
Appointment of Miss Naznina Bhatia as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of Andrew Peter David Brem as a director on 2014-11-30
dot icon31/10/2014
Termination of appointment of Susan Mary Hooper as a director on 2014-10-31
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Appointment of Mr Andrew Peter David Brem as a director on 2014-07-29
dot icon19/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon23/05/2014
Appointment of Mr Alistair Mark Todd as a director
dot icon23/05/2014
Termination of appointment of William Orr as a director
dot icon10/03/2014
Appointment of Mr William John Orr as a director
dot icon12/02/2014
Appointment of Ms Susan Mary Hooper as a director
dot icon28/01/2014
Termination of appointment of Henricus Pijls as a director
dot icon12/11/2013
Director's details changed for Mr David Thomas Mcaree Young on 2013-10-29
dot icon24/10/2013
Appointment of John Castagno as a director
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Appointment of Mr Oliver Mark Smedley as a director
dot icon12/08/2013
Termination of appointment of Steven Buck as a director
dot icon19/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Christopher Jansen as a director
dot icon26/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/02/2013
Director's details changed for Miss Jane Elizabeth Dale on 2013-02-21
dot icon21/12/2012
Appointment of Henricus Lambertus Pijls as a director
dot icon19/12/2012
Termination of appointment of Naznina Bhatia as a director
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Termination of appointment of Michael Uzielli as a director
dot icon13/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon26/01/2012
Director's details changed for Matthew James Bateman on 2011-10-07
dot icon18/01/2012
Director's details changed for Matthew James Bateman on 2011-10-06
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Termination of appointment of Richard Vlemmiks as a director
dot icon09/06/2011
Termination of appointment of Suzanna Temple-Morris as a director
dot icon15/04/2011
Statement of company's objects
dot icon15/04/2011
Resolutions
dot icon24/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon11/02/2011
Appointment of Michael Robin Uzielli as a director
dot icon17/01/2011
Termination of appointment of Toby Siddall as a director
dot icon17/01/2011
Termination of appointment of David Goadby as a director
dot icon17/01/2011
Appointment of Matthew James Bateman as a director
dot icon07/10/2010
Appointment of Miss Naznina Bhatia as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Appointment of Rick Vlemmiks as a director
dot icon26/07/2010
Appointment of Christopher Trevor Peter Jansen as a director
dot icon26/07/2010
Termination of appointment of Scott Boose as a director
dot icon26/05/2010
Rectified This TM01 was removed from the public register on 26/08/2011 as it was factually inaccurate
dot icon12/05/2010
Rectified This AP01 was removed from the public register on 26/08/2011 as it was factually inaccurate
dot icon15/04/2010
Director's details changed for Mr Christopher John Stern on 2010-04-15
dot icon18/03/2010
Termination of appointment of Alisdair Cameron as a director
dot icon17/03/2010
Appointment of Steven John Buck as a director
dot icon09/03/2010
Director's details changed for Mr Christopher John Stern on 2010-03-09
dot icon01/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon20/01/2010
Director's details changed for Scott Boose on 2010-01-20
dot icon20/01/2010
Director's details changed for Suzanna Marjan Temple-Morris on 2010-01-20
dot icon18/12/2009
Appointment of Miss Jane Elizabeth Dale as a director
dot icon17/12/2009
Director's details changed for Ian Peters on 2009-12-17
dot icon16/12/2009
Director's details changed for Mr David Thomas Mcaree Young on 2009-12-16
dot icon16/12/2009
Director's details changed for Alisdair Charles John Cameron on 2009-12-16
dot icon16/12/2009
Director's details changed for Toby James Bailey Siddall on 2009-12-16
dot icon09/12/2009
Appointment of David Richard Goadby as a director
dot icon13/10/2009
Director's details changed for Toby James Bailey Siddall on 2009-10-06
dot icon30/09/2009
Appointment terminated director janette bell
dot icon05/08/2009
Director appointed david thomas mcaree young
dot icon06/07/2009
Director appointed toby james bailey siddall
dot icon09/06/2009
Appointment terminated director edward collier
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Director appointed alisdair charles john cameron
dot icon18/05/2009
Appointment terminated director christopher weston
dot icon29/04/2009
Director appointed ian peters
dot icon29/04/2009
Duplicate mortgage certificatecharge no:1
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2009
Return made up to 01/02/09; full list of members
dot icon17/12/2008
Director appointed suzanna marjan temple-morris
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon24/10/2008
Appointment terminated director phillip bentley
dot icon16/10/2008
Director appointed janette susan bell
dot icon21/03/2008
Director appointed edward arthur yarlet collier
dot icon21/03/2008
Director appointed scott boose
dot icon08/02/2008
Return made up to 01/02/08; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon02/01/2007
Full accounts made up to 2005-12-31
dot icon31/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Director's particulars changed
dot icon03/02/2005
Return made up to 01/02/05; full list of members
dot icon26/01/2005
Director's particulars changed
dot icon11/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
Director's particulars changed
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
Secretary's particulars changed
dot icon14/09/2001
Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
dot icon02/03/2001
Return made up to 01/02/01; full list of members
dot icon10/12/2000
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Secretary resigned
dot icon21/09/2000
New secretary appointed
dot icon24/02/2000
Return made up to 01/02/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Secretary's particulars changed
dot icon06/07/1999
Director's particulars changed
dot icon30/06/1999
Director's particulars changed
dot icon01/04/1999
Return made up to 01/02/99; full list of members
dot icon25/02/1999
Secretary resigned
dot icon11/12/1998
Secretary's particulars changed
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Auditor's resignation
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
Return made up to 01/02/98; full list of members
dot icon17/12/1997
New secretary appointed
dot icon06/11/1997
Resolutions
dot icon06/11/1997
Resolutions
dot icon06/11/1997
Resolutions
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
Secretary resigned
dot icon09/07/1997
Director's particulars changed
dot icon09/07/1997
Director's particulars changed
dot icon03/07/1997
Director's particulars changed
dot icon03/07/1997
Director's particulars changed
dot icon23/06/1997
Director's particulars changed
dot icon18/03/1997
New secretary appointed
dot icon17/03/1997
Director's particulars changed
dot icon14/03/1997
New secretary appointed
dot icon14/03/1997
Secretary resigned
dot icon04/03/1997
Return made up to 01/02/97; full list of members
dot icon21/02/1997
Return made up to 22/12/96; full list of members
dot icon18/02/1997
Secretary resigned
dot icon17/02/1997
Certificate of change of name
dot icon17/02/1997
New secretary appointed
dot icon11/02/1997
Registered office changed on 11/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
dot icon02/09/1996
Statement of affairs
dot icon02/09/1996
Ad 02/07/96--------- £ si 5000000@1
dot icon24/07/1996
Ad 02/07/96--------- £ si 5000000@1=5000000 £ ic 2/5000002
dot icon08/07/1996
Resolutions
dot icon08/07/1996
Resolutions
dot icon08/07/1996
£ nc 50000/10050000 28/06/96
dot icon08/07/1996
New secretary appointed
dot icon08/07/1996
Secretary resigned
dot icon29/05/1996
New secretary appointed
dot icon29/05/1996
Secretary resigned
dot icon23/05/1996
New secretary appointed
dot icon23/05/1996
New director appointed
dot icon23/05/1996
New director appointed
dot icon23/05/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon21/05/1996
Secretary resigned;director resigned
dot icon21/05/1996
Registered office changed on 21/05/96 from: hackwood secretaries barrington house 59-67 gresham street london EC2V 7JA
dot icon17/05/1996
Director resigned
dot icon17/05/1996
Secretary resigned
dot icon17/05/1996
Director resigned
dot icon17/05/1996
New secretary appointed;new director appointed
dot icon17/05/1996
New director appointed
dot icon17/05/1996
Registered office changed on 17/05/96 from: 200 aldersgate street london EC1A 4JJ
dot icon15/05/1996
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon15/05/1996
Re-registration of Memorandum and Articles
dot icon15/05/1996
Application for reregistration from PLC to private
dot icon15/05/1996
Resolutions
dot icon15/05/1996
Resolutions
dot icon22/12/1995
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Ian
Director
02/04/2009 - 30/12/2017
49
Tavaziva, Anne Leigh
Director
21/11/2019 - 09/06/2020
4
Jansen, Christopher Trevor Peter
Director
21/07/2010 - 04/04/2013
30
Castagno, John
Director
15/10/2013 - 29/06/2019
23
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
21/12/1995 - 12/05/1996
1588

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 LIMITED

BRITISH GAS SERVICES LIMITED is an(a) Active company incorporated on 22/12/1995 with the registered office located at Millstream Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 6 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 LIMITED?

toggle

BRITISH GAS SERVICES LIMITED is currently Active. It was registered on 22/12/1995 .

Where is BRITISH GAS SERVICES LIMITED located?

toggle

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

What does BRITISH GAS SERVICES LIMITED do?

toggle

BRITISH GAS SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH GAS SERVICES LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Sima Ruparelia as a director on 2026-02-28.