Company Name1st Call Gas Services Limited
Company StatusActive
Company Number05286559
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David James Turner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 3 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMr Leon Matthew Stones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address49 Pilley Green
Tankersley
Barnsley
S75 3AB
Secretary NameMr Leon Matthew Stones
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Pilley Green
Tankersley
Barnsley
S75 3AB
Director NameMr Andrew Clarke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert House Seymour Road
Bolton
BL1 8PT
Director NameMr Lee Edgar Andrew
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 May 2022)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressAlbert House Seymour Road
Bolton
BL1 8PT
Director NameMr Michael David Carr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert House Seymour Road
Bolton
BL1 8PT
Director NameMr Andrew Timothy Hammonds
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 May 2022)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House Seymour Road
Bolton
BL1 8PT

Contact

Websitewww.1stcallgas.com
Telephone07 075415568
Telephone regionMobile

Location

Registered Address1st Floor 3 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David James Turner
50.00%
Ordinary
1 at £1Leon Mathew Stones
50.00%
Ordinary

Financials

Year2014
Net Worth£2,387
Cash£14,958
Current Liabilities£41,892

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

20 December 2021Delivered on: 20 December 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

30 November 2023Confirmation statement made on 15 November 2023 with updates (5 pages)
10 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
21 August 2023Change of details for Mr Leon Matthew Stones as a person with significant control on 10 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Leon Matthew Stones on 10 August 2023 (2 pages)
21 August 2023Secretary's details changed for Mr Leon Matthew Stones on 10 August 2023 (1 page)
21 August 2023Termination of appointment of Andrew Clarke as a director on 21 August 2023 (1 page)
24 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
9 May 2022Termination of appointment of Andrew Timothy Hammonds as a director on 9 May 2022 (1 page)
9 May 2022Termination of appointment of Lee Edgar Andrew as a director on 9 May 2022 (1 page)
9 May 2022Termination of appointment of Michael David Carr as a director on 9 May 2022 (1 page)
8 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 January 2022Resolutions
  • RES13 ‐ Company business 24/12/2021
(4 pages)
8 January 2022Memorandum and Articles of Association (18 pages)
4 January 2022Notification of Pengestone Limited as a person with significant control on 20 December 2021 (2 pages)
23 December 2021Appointment of Mr Andrew Clarke as a director on 20 December 2021 (2 pages)
23 December 2021Appointment of Mr Andrew Timothy Hammonds as a director on 20 December 2021 (2 pages)
23 December 2021Appointment of Mr Michael David Carr as a director on 20 December 2021 (2 pages)
23 December 2021Appointment of Mr Lee Edgar Andrew as a director on 20 December 2021 (2 pages)
22 December 2021Statement of capital following an allotment of shares on 20 December 2021
  • GBP 6
(3 pages)
20 December 2021Registration of charge 052865590001, created on 20 December 2021 (12 pages)
1 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
10 June 2021Registered office address changed from 3 1st Floor, 3 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ England to 1st Floor 3 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 10 June 2021 (1 page)
19 May 2021Registered office address changed from 164 Crookes Sheffield S10 1UH England to 3 1st Floor, 3 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ on 19 May 2021 (1 page)
30 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
19 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
10 February 2020Change of details for Mr Leon Matthew Stones as a person with significant control on 7 February 2020 (2 pages)
7 February 2020Director's details changed for Mr Leon Mathew Stones on 7 February 2020 (2 pages)
7 February 2020Secretary's details changed for Mr Leon Mathew Stones on 7 February 2020 (1 page)
6 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 November 2018Director's details changed for Mr David James Turner on 9 August 2018 (2 pages)
27 November 2018Secretary's details changed for Mr Leon Mathew Stones on 15 January 2018 (1 page)
2 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
22 March 2018Registered office address changed from 156 Rutland Road Sheffield S3 9PP England to 164 Crookes Sheffield S10 1UH on 22 March 2018 (1 page)
16 January 2018Director's details changed for Mr Leon Mathew Stones on 16 January 2018 (2 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 July 2017Director's details changed for Mr David James Turner on 11 July 2017 (2 pages)
20 July 2017Director's details changed for Mr David James Turner on 11 July 2017 (2 pages)
20 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 January 2016Registered office address changed from 19 Orgreave Lane Handsworth Sheffield South Yorkshire S13 9NE to 156 Rutland Road Sheffield S3 9PP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 19 Orgreave Lane Handsworth Sheffield South Yorkshire S13 9NE to 156 Rutland Road Sheffield S3 9PP on 18 January 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
10 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
10 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 December 2010Secretary's details changed for Leon Mathew Stones on 28 December 2010 (1 page)
28 December 2010Director's details changed for David James Turner on 28 December 2010 (2 pages)
28 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
28 December 2010Director's details changed for David James Turner on 28 December 2010 (2 pages)
28 December 2010Director's details changed for Mr Leon Mathew Stones on 28 December 2010 (2 pages)
28 December 2010Secretary's details changed for Leon Mathew Stones on 28 December 2010 (1 page)
28 December 2010Director's details changed for Mr Leon Mathew Stones on 28 December 2010 (2 pages)
28 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 January 2010Annual return made up to 15 November 2009 (14 pages)
8 January 2010Annual return made up to 15 November 2009 (14 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2009Director and secretary's change of particulars / leon stones / 19/08/2008 (1 page)
22 January 2009Director and secretary's change of particulars / leon stones / 19/08/2008 (1 page)
22 January 2009Director's change of particulars / david turner / 19/08/2008 (1 page)
22 January 2009Return made up to 15/11/08; no change of members (10 pages)
22 January 2009Return made up to 15/11/08; no change of members (10 pages)
22 January 2009Director's change of particulars / david turner / 19/08/2008 (1 page)
9 September 2008Registered office changed on 09/09/2008 from 15 lound road, handsworth sheffield south yorkshire S9 4BH (1 page)
9 September 2008Registered office changed on 09/09/2008 from 15 lound road, handsworth sheffield south yorkshire S9 4BH (1 page)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 December 2007Return made up to 15/11/07; full list of members (7 pages)
12 December 2007Return made up to 15/11/07; full list of members (7 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 March 2007Return made up to 15/11/06; full list of members (7 pages)
6 March 2007Return made up to 15/11/06; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 January 2006Return made up to 15/11/05; full list of members (7 pages)
9 January 2006Return made up to 15/11/05; full list of members (7 pages)
28 December 2005Ad 21/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 December 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
28 December 2005Ad 21/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 December 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
15 November 2004Incorporation (10 pages)
15 November 2004Incorporation (10 pages)