Company number 02817289
Status Active
Incorporation Date 12 May 1993
Company Type Private Limited Company
Address 124 HIGH STREET, MIDSOMER NORTON, BATH, AVON, BA3 2DA
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016
Statement of capital on 2016-05-20
GBP 1,000
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of G & S STEEPLEJACKS LIMITED are www.gssteeplejacks.co.uk, and www.g-s-steeplejacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. G S Steeplejacks Limited is a Private Limited Company.
The company registration number is 02817289. G S Steeplejacks Limited has been working since 12 May 1993.
The present status of the company is Active. The registered address of G S Steeplejacks Limited is 124 High Street Midsomer Norton Bath Avon Ba3 2da. . ROGERS, Lesley is a Secretary of the company. ROGERS, Graham John is a Director of the company. ROGERS, Lesley is a Director of the company. Secretary ROGERS, Graham John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DANDO, Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Scaffold erection".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 June 1993
Appointed Date: 12 May 1993
Director
DANDO, Simon
Resigned: 19 October 1998
Appointed Date: 29 June 1993
64 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 June 1993
Appointed Date: 12 May 1993
G & S STEEPLEJACKS LIMITED Events
22 Sep 2016
Total exemption small company accounts made up to 31 May 2016
20 May 2016
Annual return made up to 12 May 2016
Statement of capital on 2016-05-20
23 Sep 2015
Total exemption small company accounts made up to 31 May 2015
29 May 2015
Annual return made up to 12 May 2015
Statement of capital on 2015-05-29
14 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 58 more events
09 Jul 1993
Director resigned;new director appointed
09 Jul 1993
Company name changed\certificate issued on 09/07/93
07 Jul 1993
Accounting reference date notified as 31/05
12 May 1993
Incorporation
9 April 2014
Charge code 0281 7289 0003
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Bath Business Park Management Company Limited
Description: Unit 3 the industrial quarter bath business park peasdown…
6 February 2014
Charge code 0281 7289 0002
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 foxcote avenue bath business park peasedown st john bath…
30 September 2010
Mortgage
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 29 amd 30 old mills industrial…