S LITTLEHALES GAS SERVICES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN3 3GW

Company number 05022673
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address 2 WEST MOOR PARK NETWORKCENTRE YORKSHIRE WAY, ARMTHORPE, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN3 3GW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Previous accounting period shortened from 30 September 2016 to 31 March 2016; Confirmation statement made on 7 February 2017 with updates. The most likely internet sites of S LITTLEHALES GAS SERVICES LIMITED are www.slittlehalesgasservices.co.uk, and www.s-littlehales-gas-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. S Littlehales Gas Services Limited is a Private Limited Company. The company registration number is 05022673. S Littlehales Gas Services Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of S Littlehales Gas Services Limited is 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire United Kingdom Dn3 3gw. The company`s financial liabilities are £55.45k. It is £43.62k against last year. And the total assets are £74.67k, which is £22.26k against last year. LITTLEHALES, Steven John is a Director of the company. Secretary KENNELL, Peter John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s littlehales gas services Key Finiance

LIABILITIES £55.45k
+368%
CASH n/a
TOTAL ASSETS £74.67k
+42%
All Financial Figures

Current Directors

Director
LITTLEHALES, Steven John
Appointed Date: 22 January 2004
50 years old

Resigned Directors

Secretary
KENNELL, Peter John
Resigned: 01 February 2010
Appointed Date: 22 January 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Persons With Significant Control

Mr Steven John Littlehales
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

S LITTLEHALES GAS SERVICES LIMITED Events

30 Mar 2017
Micro company accounts made up to 31 March 2016
09 Feb 2017
Previous accounting period shortened from 30 September 2016 to 31 March 2016
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Director's details changed for Mr Steven John Littlehales on 3 March 2016
...
... and 35 more events
23 Jan 2004
Registered office changed on 23/01/04 from: marquess court 69 southampton row london WC1B 4ET
22 Jan 2004
New secretary appointed
22 Jan 2004
Director resigned
22 Jan 2004
Secretary resigned
22 Jan 2004
Incorporation

S LITTLEHALES GAS SERVICES LIMITED Charges

30 April 2010
Legal charge
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St aidens church hall adlard road doncaster t/no SYK561058…
3 March 2010
Debenture
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2008
Mortgage deed
Delivered: 17 November 2008
Status: Satisfied on 4 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a st aidens church hall, adlard haroad…
7 July 2006
Debenture
Delivered: 11 July 2006
Status: Satisfied on 10 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…