MOUNTSORREL GAS APPLIANCE SERVICES LIMITED
LOUGHBOROUGH AUDIOCLOSE LIMITED

Hellopages » Leicestershire » Charnwood » LE12 7AJ

Company number 03495736
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address THE OLD STABLES, 75B LEICESTER ROAD, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7AJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of MOUNTSORREL GAS APPLIANCE SERVICES LIMITED are www.mountsorrelgasapplianceservices.co.uk, and www.mountsorrel-gas-appliance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Barrow upon Soar Rail Station is 1.5 miles; to Syston Rail Station is 3.3 miles; to Leicester Rail Station is 6.7 miles; to East Midlands Parkway Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountsorrel Gas Appliance Services Limited is a Private Limited Company. The company registration number is 03495736. Mountsorrel Gas Appliance Services Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Mountsorrel Gas Appliance Services Limited is The Old Stables 75b Leicester Road Mountsorrel Loughborough Leicestershire Le12 7aj. The company`s financial liabilities are £47.76k. It is £-1.23k against last year. The cash in hand is £24.63k. It is £-18.16k against last year. And the total assets are £95.44k, which is £9.05k against last year. JACQUES, Laura Anne is a Secretary of the company. HARRIS, James Paul is a Director of the company. JACQUES, Laura Anne is a Director of the company. JONES, Mark Nicholas is a Director of the company. Secretary BAINES, Colin Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAINES, Colin Richard has been resigned. Director SMART, Stephen John has been resigned. Director WOODCOCK, John Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


mountsorrel gas appliance services Key Finiance

LIABILITIES £47.76k
-3%
CASH £24.63k
-43%
TOTAL ASSETS £95.44k
+10%
All Financial Figures

Current Directors

Secretary
JACQUES, Laura Anne
Appointed Date: 01 January 2014

Director
HARRIS, James Paul
Appointed Date: 01 January 2014
42 years old

Director
JACQUES, Laura Anne
Appointed Date: 01 January 2014
48 years old

Director
JONES, Mark Nicholas
Appointed Date: 01 January 2014
40 years old

Resigned Directors

Secretary
BAINES, Colin Richard
Resigned: 31 December 2013
Appointed Date: 06 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 1998
Appointed Date: 20 January 1998

Director
BAINES, Colin Richard
Resigned: 30 April 2014
Appointed Date: 06 February 1998
71 years old

Director
SMART, Stephen John
Resigned: 30 April 2014
Appointed Date: 06 February 1998
72 years old

Director
WOODCOCK, John Henry
Resigned: 31 December 2013
Appointed Date: 06 February 1998
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 1998
Appointed Date: 20 January 1998

Persons With Significant Control

Miss Laura Anne Jacques
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Nicholas Jones
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Paul Harris
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOUNTSORREL GAS APPLIANCE SERVICES LIMITED Events

08 Feb 2017
Confirmation statement made on 20 January 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
11 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 56 more events
26 Jul 1998
New secretary appointed;new director appointed
26 Jul 1998
New director appointed
26 Jul 1998
Registered office changed on 26/07/98 from: 1 mitchell lane, bristol, BS1 6BU
25 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Jan 1998
Incorporation

MOUNTSORREL GAS APPLIANCE SERVICES LIMITED Charges

19 November 2002
Charge of deposit
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 September 2002
Legal charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75B leicester road mountsorrel leicester. By way of fixed…