Company NameIgnition Gas Services Ltd
DirectorChristopher Stuart Kirkland
Company StatusActive
Company Number07153966
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Stuart Kirkland
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RolePlumber
Country of ResidenceEngland
Correspondence Address66 Abbeydale Road
Sheffield
S7 1FD
Director NameMr Christopher Stuart Kirkland
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleGas Services
Country of ResidenceEngland
Correspondence AddressArch 32 Sussex Street
Sheffield
South Yorkshire
S4 7YY
Director NameShirley Ann Kirkland
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Clarence Works
Effingham Road
Sheffield
S4 7YS

Contact

Websiteignitiongasservices.co.uk
Telephone07 789504604
Telephone regionMobile

Location

Registered Address66 Abbeydale Road
Sheffield
S7 1FD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Kirkland
100.00%
Ordinary

Financials

Year2014
Net Worth£8,174
Current Liabilities£25,455

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Filing History

14 March 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
25 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2021Amended total exemption full accounts made up to 31 March 2019 (11 pages)
1 May 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
15 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 April 2017Registered office address changed from Unit 2 Clarence Works Effingham Road Sheffield S4 7YS to 66 Abbeydale Road Sheffield S7 1FD on 22 April 2017 (1 page)
22 April 2017Registered office address changed from Unit 2 Clarence Works Effingham Road Sheffield S4 7YS to 66 Abbeydale Road Sheffield S7 1FD on 22 April 2017 (1 page)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 March 2016Termination of appointment of Shirley Ann Kirkland as a director on 8 March 2016 (1 page)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Termination of appointment of Shirley Ann Kirkland as a director on 8 March 2016 (1 page)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
25 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Appointment of Mr Christopher Kirkland as a director (2 pages)
25 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Appointment of Mr Christopher Kirkland as a director (2 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 November 2012Registered office address changed from Arch 32 Sussex Street Sheffield South Yorkshire S4 7YY England on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Arch 32 Sussex Street Sheffield South Yorkshire S4 7YY England on 19 November 2012 (1 page)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 January 2012Director's details changed for Shirley Ann Kirkland on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Shirley Ann Kirkland on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Shirley Ann Kirkland on 1 January 2012 (2 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
3 August 2010Appointment of Shirley Ann Kirkland as a director (3 pages)
3 August 2010Appointment of Shirley Ann Kirkland as a director (3 pages)
3 August 2010Termination of appointment of Christopher Kirkland as a director (2 pages)
3 August 2010Termination of appointment of Christopher Kirkland as a director (2 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)