Company NameGosforth Ventilation Services Limited
DirectorAaron Richard Traill
Company StatusActive
Company Number08090905
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Aaron Richard Traill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleMetal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Aaron Richard Traill
75.00%
Ordinary
25 at £1Carolyn Traill
25.00%
Ordinary

Financials

Year2014
Net Worth-£82,680
Current Liabilities£159,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 4 weeks from now)

Filing History

7 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
21 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Notification of Carolyn Traill as a person with significant control on 12 June 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 July 2017Notification of Aaron Richard Traill as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
12 July 2017Notification of Aaron Richard Traill as a person with significant control on 6 April 2016 (2 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
11 June 2014Director's details changed for Aaron Richard Traill on 16 April 2014 (2 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Director's details changed for Aaron Richard Traill on 16 April 2014 (2 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
8 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)