Company NameFuel Gas Services Limited
DirectorWilliam Leonard Kennedy
Company StatusActive
Company Number05695069
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr William Leonard Kennedy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Queens Road Queens Road
Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4DS
Secretary NameAlfreda Maud Kennedy
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queens Road
Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4DS

Contact

Telephone01670 712111
Telephone regionMorpeth

Location

Registered Address30 Queens Road
Seaton Sluice
Whitley Bay
NE26 4DS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardHartley
Built Up AreaSeaton Sluice

Shareholders

1 at £1Alfreda Maud Kennedy
50.00%
Ordinary
1 at £1William Leonard Kennedy
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 March 2024 (3 weeks, 4 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

16 December 2023Total exemption full accounts made up to 28 February 2023 (2 pages)
28 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 28 February 2022 (2 pages)
4 August 2022Registered office address changed from Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TG United Kingdom to 30 Queens Road Seaton Sluice Whitley Bay NE26 4DS on 4 August 2022 (1 page)
26 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 28 February 2021 (2 pages)
20 September 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 28 February 2020 (2 pages)
18 February 2020Registered office address changed from Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW United Kingdom to Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TG on 18 February 2020 (1 page)
15 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (2 pages)
23 October 2019Registered office address changed from Unit 59G South Nelson Industrial Estate South Nelson Road Cramlington Northumberland NE23 1WF to Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW on 23 October 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
11 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
10 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (2 pages)
4 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
5 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 November 2016Total exemption full accounts made up to 28 February 2016 (2 pages)
16 November 2016Total exemption full accounts made up to 28 February 2016 (2 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Director's details changed for William Leonard Kennedy on 10 August 2015 (2 pages)
12 February 2016Secretary's details changed for Alfreda Maud Kennedy on 10 August 2015 (1 page)
12 February 2016Secretary's details changed for Alfreda Maud Kennedy on 10 August 2015 (1 page)
12 February 2016Director's details changed for William Leonard Kennedy on 10 August 2015 (2 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
1 December 2015Total exemption full accounts made up to 28 February 2015 (2 pages)
1 December 2015Total exemption full accounts made up to 28 February 2015 (2 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
2 April 2014Total exemption full accounts made up to 28 February 2014 (2 pages)
2 April 2014Total exemption full accounts made up to 28 February 2014 (2 pages)
27 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 28 February 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 28 February 2013 (2 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 28 February 2011 (2 pages)
29 December 2011Total exemption full accounts made up to 28 February 2011 (2 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
4 February 2009Return made up to 02/02/09; full list of members (3 pages)
4 February 2009Return made up to 02/02/09; full list of members (3 pages)
29 April 2008Return made up to 02/02/08; full list of members (3 pages)
29 April 2008Return made up to 02/02/08; full list of members (3 pages)
4 April 2008Total exemption full accounts made up to 28 February 2008 (2 pages)
4 April 2008Total exemption full accounts made up to 28 February 2008 (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 10 southward close, seaton sluice, whitley bay northumberland NE26 4EA (1 page)
10 December 2007Registered office changed on 10/12/07 from: 10 southward close, seaton sluice, whitley bay northumberland NE26 4EA (1 page)
25 May 2007Return made up to 02/02/07; full list of members (2 pages)
25 May 2007Return made up to 02/02/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
2 February 2006Incorporation (14 pages)
2 February 2006Incorporation (14 pages)