Company NameWashington Gas Services Limited
DirectorAnthony Mark Fergusson
Company StatusActive
Company Number08753331
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Anthony Mark Fergusson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMr Peter Ramsay Fergusson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(8 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 The Generals Wood
Harraton Village
Washington
Tyne And Wear
NE38 9BW

Location

Registered Address82 The Generals Wood
Harraton
Washington
Tyne And Wear
NE38 9BW
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
7 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
9 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
28 October 2022Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 82 the Generals Wood Harraton Washington Tyne and Wear NE38 9BW on 28 October 2022 (2 pages)
13 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 January 2022Termination of appointment of Peter Ramsay Fergusson as a director on 26 January 2022 (1 page)
7 January 2022Appointment of Mr Peter Ramsay Fergusson as a director on 5 January 2022 (2 pages)
9 November 2021Confirmation statement made on 29 October 2021 with updates (5 pages)
8 November 2021Director's details changed for Mr Anthony Mark Fergusson on 8 November 2021 (2 pages)
27 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
4 November 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
2 October 2019Registered office address changed from Rowlands Chartered Accountants Rowlands House Portobello Road Birtley County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)