Company NameGap Engineering Services Limited
DirectorsMark Russell Bates and John Adrian Wilkinson
Company StatusActive
Company Number06495544
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Mark Russell Bates
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Matthews Fold
Norton
Sheffield
S8 8JT
Director NameMr John Adrian Wilkinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Drive Mansions
Fulham Road
London
SW6 5JD
Secretary NameMr Mark Russell Bates
NationalityBritish
StatusCurrent
Appointed07 February 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Matthews Fold
Norton
Sheffield
S8 8JT
Secretary NameMr John Adrian Wilkinson
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Drive Mansions
Fulham Road
London
SW6 5JD

Contact

Websitehome.btconnect.com

Location

Registered AddressBlades Business Hub
John Street
Sheffield
South Yorkshire
S2 4QX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Adrian Wilkinson
50.00%
Ordinary
50 at £1Mark Russell Bates
50.00%
Ordinary

Financials

Year2014
Net Worth£740,063
Cash£316,948
Current Liabilities£90,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

28 October 2009Delivered on: 6 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
23 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
11 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
27 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
10 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
10 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 December 2020Registered office address changed from 2nd Floor, the Portergate Ecclesall Road Sheffield S11 8NX to Blades Business Hub 88, Highcliffe Drive Highcliffe Drive Sheffield South Yorkshire S2 4QX on 2 December 2020 (1 page)
2 December 2020Registered office address changed from Blades Business Hub 88, Highcliffe Drive Highcliffe Drive Sheffield South Yorkshire S2 4QX United Kingdom to Blades Business Hub John Street Sheffield South Yorkshire S2 4QX on 2 December 2020 (1 page)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Satisfaction of charge 1 in full (6 pages)
29 March 2017Satisfaction of charge 1 in full (6 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for John Adrian Wilkinson on 31 January 2010 (2 pages)
12 April 2010Director's details changed for John Adrian Wilkinson on 31 January 2010 (2 pages)
12 April 2010Director's details changed for Mark Russell Bates on 31 January 2010 (2 pages)
12 April 2010Director's details changed for Mark Russell Bates on 31 January 2010 (2 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 February 2009Return made up to 06/02/09; full list of members (4 pages)
25 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
9 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 February 2008Registered office changed on 07/02/08 from: 47 the drive mansions fulham road london SW6 5JD (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Registered office changed on 07/02/08 from: 47 the drive mansions fulham road london SW6 5JD (1 page)
6 February 2008Incorporation (13 pages)
6 February 2008Incorporation (13 pages)