Company NameBass Gas Services Limited
DirectorsAnthony James Bass and Christopher Jones
Company StatusActive
Company Number10921549
CategoryPrivate Limited Company
Incorporation Date17 August 2017(6 years, 8 months ago)
Previous NameBass Gas Services Ltd Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony James Bass
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressUnits 8 & 9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameMr Christopher Jones
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(10 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address6 Runswick Avenue
Middlesbrough
TS5 8JS
Secretary NameMr David Thomas Scott
StatusResigned
Appointed14 August 2018(12 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 January 2019)
RoleCompany Director
Correspondence AddressUnits 8 & 9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE

Location

Registered AddressUnits 8 & 9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

30 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 June 2023Confirmation statement made on 12 June 2023 with updates (5 pages)
5 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 July 2022Confirmation statement made on 26 June 2022 with updates (5 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 July 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
24 May 2021Director's details changed for Mr Anthony James Bass on 24 May 2021 (2 pages)
24 May 2021Change of details for Mr Anthony James Bass as a person with significant control on 24 May 2021 (2 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 October 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
15 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
19 January 2019Previous accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
19 January 2019Termination of appointment of David Thomas Scott as a secretary on 19 January 2019 (1 page)
19 January 2019Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU United Kingdom to Units 8 & 9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 19 January 2019 (1 page)
25 September 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 15,200.00
(4 pages)
25 September 2018Change of details for Mr Anthony James Bass as a person with significant control on 23 August 2018 (5 pages)
21 September 2018Notification of Christopher Jones as a person with significant control on 23 August 2018 (2 pages)
22 August 2018Appointment of Mr David Thomas Scott as a secretary on 14 August 2018 (2 pages)
17 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-16
(3 pages)
17 August 2018Registered office address changed from 34 Oakley Manor West Auckland Bishop Auckland DL14 9AQ United Kingdom to 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU on 17 August 2018 (1 page)
30 June 2018Appointment of Mr Christopher Jones as a director on 28 June 2018 (2 pages)
30 June 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
17 August 2017Incorporation
Statement of capital on 2017-08-17
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 August 2017Incorporation
Statement of capital on 2017-08-17
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)