Company NameS Littlehales Gas Services Limited
DirectorSteven John Littlehales
Company StatusActive
Company Number05022673
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven John Littlehales
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address2 West Moor Park Networkcentre Yorkshire Way
Armthorpe
Doncaster
South Yorkshire
DN3 3GW
Secretary NamePeter John Kennell
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Lindley Road
Finningley
Doncaster
DN9 3DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 West Moor Park Networkcentre Yorkshire Way
Armthorpe
Doncaster
South Yorkshire
DN3 3GW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Steven John Littlehales
100.00%
Ordinary

Financials

Year2014
Net Worth£222,296
Current Liabilities£37,397

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

30 April 2010Delivered on: 18 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St aidens church hall adlard road doncaster t/no SYK561058 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2010Delivered on: 6 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 November 2008Delivered on: 17 November 2008
Satisfied on: 4 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a st aidens church hall, adlard haroad, wheatley hills, doncaster, south yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
7 July 2006Delivered on: 11 July 2006
Satisfied on: 10 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
9 February 2017Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
9 February 2017Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 March 2016Director's details changed for Mr Steven John Littlehales on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Steven John Littlehales on 3 March 2016 (2 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 December 2015Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 3 December 2015 (1 page)
23 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
23 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2010Termination of appointment of Peter Kennell as a secretary (1 page)
24 February 2010Termination of appointment of Peter Kennell as a secretary (1 page)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
21 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages)
21 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages)
11 November 2009Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 11 November 2009 (2 pages)
18 March 2009Return made up to 22/01/09; no change of members (4 pages)
18 March 2009Return made up to 22/01/09; no change of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 April 2008Return made up to 22/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2008Return made up to 22/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 22/01/07; full list of members (6 pages)
13 February 2007Return made up to 22/01/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
24 March 2006Return made up to 22/01/06; full list of members (6 pages)
24 March 2006Return made up to 22/01/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 February 2005Return made up to 22/01/05; full list of members (6 pages)
17 February 2005Return made up to 22/01/05; full list of members (6 pages)
8 March 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2004Registered office changed on 23/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 January 2004New director appointed (1 page)
23 January 2004New director appointed (1 page)
23 January 2004Registered office changed on 23/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 January 2004Incorporation (30 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004Incorporation (30 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)