Background WavePink WaveYellow Wave

UK GAS SERVICES LIMITED (02976617)

UK GAS SERVICES LIMITED (02976617) is an active UK company. incorporated on 7 October 1994. with registered office in Braunstone. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. UK GAS SERVICES LIMITED has been registered for 31 years. Current directors include NEWTON, Adam Killingworth.

Company Number
02976617
Status
active
Type
ltd
Incorporated
7 October 1994
Age
31 years
Address
2 Apples House Centurion Way, Braunstone, LE19 1WH
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
NEWTON, Adam Killingworth
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GAS SERVICES LIMITED

UK GAS SERVICES LIMITED is an active company incorporated on 7 October 1994 with the registered office located in Braunstone. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. UK GAS SERVICES LIMITED was registered 31 years ago.(SIC: 43220)

Status

active

Active since 31 years ago

Company No

02976617

LTD Company

Age

31 Years

Incorporated 7 October 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

2 Apples House Centurion Way Meridian Business Park Braunstone, LE19 1WH,

Previous Addresses

13 Leicester Road Groby Leicester Leicestershire LE6 0DQ
From: 7 October 1994To: 3 March 2025
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Mar 10
Director Joined
Oct 13
Loan Secured
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Director Left
Oct 17
Owner Exit
Oct 22
Loan Cleared
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

NEWTON, Adam Killingworth

Active
Hill Rise, LeicesterLE12 8QX
Born April 1967
Director
Appointed 01 Oct 2013

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 07 Oct 1994
Resigned 12 Oct 1994

PALMER, Barbara Irene May

Resigned
14 Forge Court, LeicesterLE7 2DX
Secretary
Appointed 12 Oct 1994
Resigned 21 Sept 2006

SMITH, Richard

Resigned
13 Leicester Road, LeicesterLE6 0DQ
Secretary
Appointed 07 Nov 2018
Resigned 29 Jun 2020

WRIGHT, Leon Joseph

Resigned
Leicester Road, GrobyLE6 0DQ
Secretary
Appointed 19 Apr 2010
Resigned 08 Apr 2015

WRIGHT, Zealony Avis

Resigned
13 Leicester Road, LeicesterLE6 0DQ
Secretary
Appointed 21 Sept 2006
Resigned 19 Apr 2010

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 07 Oct 1994
Resigned 12 Oct 1994

WELLINGS, Simon James

Resigned
13 Leicester Road, LeicesterLE6 0DQ
Born May 1967
Director
Appointed 08 Apr 2015
Resigned 29 Sept 2017

WRIGHT, Gerald

Resigned
13 Leicester Road, LeicesterLE6 0DQ
Born August 1947
Director
Appointed 12 Oct 1994
Resigned 24 Feb 2010

WRIGHT, Zealony Avis

Resigned
13 Leicester Road, LeicesterLE6 0DQ
Born March 1962
Director
Appointed 21 Sept 2006
Resigned 08 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Groby, LeicesterLE6 0DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Centurion Way, BraunstoneLE19 1WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Legacy
15 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
27 March 2009
122122
Resolution
27 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
287Change of Registered Office
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
17 October 1994
88(2)R88(2)R
Legacy
17 October 1994
287Change of Registered Office
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Incorporation Company
7 October 1994
NEWINCIncorporation