Background WavePink WaveYellow Wave

VINSHIRE GAS SERVICES LIMITED (12557988)

VINSHIRE GAS SERVICES LIMITED (12557988) is an active UK company. incorporated on 15 April 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VINSHIRE GAS SERVICES LIMITED has been registered for 5 years. Current directors include LUMMIS, David Matthew.

Company Number
12557988
Status
active
Type
ltd
Incorporated
15 April 2020
Age
5 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LUMMIS, David Matthew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINSHIRE GAS SERVICES LIMITED

VINSHIRE GAS SERVICES LIMITED is an active company incorporated on 15 April 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VINSHIRE GAS SERVICES LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12557988

LTD Company

Age

5 Years

Incorporated 15 April 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

EAST MIDLANDS PLUMBING AND HEATING SERVICES LIMITED
From: 15 April 2020To: 16 June 2020
Contact
Address

Norfolk House 13 Southampton Place London, WC1A 2AJ,

Previous Addresses

Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
From: 1 December 2021To: 8 April 2024
Unit 1, Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
From: 7 December 2020To: 1 December 2021
1310 Birmingham Business Park Birmingham B37 7BF United Kingdom
From: 15 April 2020To: 7 December 2020
Timeline

17 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Secured
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Left
Oct 23
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAYHILL, Geoffrey Ronald

Active
13 Southampton Place, LondonWC1A 2AJ
Secretary
Appointed 01 May 2024

LUMMIS, David Matthew

Active
13 Southampton Place, LondonWC1A 2AJ
Born March 1979
Director
Appointed 03 Dec 2020

CHARLTON, John William Charles

Resigned
13 Southampton Place, LondonWC1A 2AJ
Secretary
Appointed 03 Dec 2020
Resigned 01 May 2024

BURDELL, Nicholas

Resigned
Birmingham Business Park, BirminghamB37 7BF
Born June 1967
Director
Appointed 15 Apr 2020
Resigned 03 Dec 2020

CHARLTON, John William Charles

Resigned
Victory Way, DartfordDA2 6DT
Born June 1956
Director
Appointed 03 Dec 2020
Resigned 14 Apr 2022

CLARK, Nicholas Paul

Resigned
Birmingham Business Park, BirminghamB37 7BF
Born July 1969
Director
Appointed 15 Apr 2020
Resigned 03 Dec 2020

SMITH, Peter David Mawby

Resigned
Victory Way, DartfordDA2 6DT
Born February 1971
Director
Appointed 03 Dec 2020
Resigned 26 Sept 2023

VOHRA, Sam

Resigned
Victory Way, DartfordDA2 6DT
Born November 1973
Director
Appointed 08 Aug 2023
Resigned 31 Aug 2023

VOHRA, Sameet

Resigned
Victory Way, DartfordDA2 6DT
Born November 1973
Director
Appointed 13 Apr 2022
Resigned 08 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
Sinfin Lane, DerbyDE24 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Ceased 03 Dec 2020
13 Southampton Place, LondonWC1A 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020

Mr Nicholas Paul Clark

Ceased
Birmingham Business Park, BirminghamB37 7BF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2020
Ceased 03 Dec 2020

Mr Nicholas Burdell

Ceased
Birmingham Business Park, BirminghamB37 7BF
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2020
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Legacy
15 August 2025
ANNOTATIONANNOTATION
Legacy
15 August 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2024
AAAnnual Accounts
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
5 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Legacy
15 April 2024
GUARANTEE2GUARANTEE2
Legacy
15 April 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 December 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Resolution
16 June 2020
RESOLUTIONSResolutions
Incorporation Company
15 April 2020
NEWINCIncorporation