Company NameFSW Gas Services Ltd
DirectorsFrank Winterbottom and Antony John Greenwood
Company StatusActive
Company Number08396770
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frank Winterbottom
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairbourne Walk
Oldham
OL1 4QQ
Director NameMr Antony John Greenwood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFsw Head Office Unit 23 Berkeley Business Park
Turner Street
Ashton Under Lyne
OL6 8LB

Location

Registered AddressFsw Head Office Unit 23 Berkeley Business Park
Turner Street
Ashton Under Lyne
OL6 8LB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Shareholders

1 at £1Frank Winterbottom
100.00%
Ordinary

Financials

Year2014
Net Worth£14,313
Cash£6,638
Current Liabilities£16,519

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Charges

7 July 2020Delivered on: 10 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
10 July 2020Registration of charge 083967700001, created on 7 July 2020 (41 pages)
23 April 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
14 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 2
(3 pages)
21 August 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
21 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
26 April 2018Registered office address changed from Unit 22 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB England to Fsw Head Office Unit 23 Berkeley Business Park Turner Street Ashton Under Lyne OL6 8LB on 26 April 2018 (1 page)
11 April 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
26 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 September 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 1
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 1
(3 pages)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Change of share class name or designation (2 pages)
3 August 2017Appointment of Mr Antony John Greenwood as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Antony John Greenwood as a director on 3 August 2017 (2 pages)
11 July 2017Registered office address changed from Unit 26 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB to Unit 22 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB on 11 July 2017 (1 page)
11 July 2017Registered office address changed from Unit 26 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB to Unit 22 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB on 11 July 2017 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
6 February 2015Registered office address changed from 14 Fairbourne Walk Oldham OL1 4QQ to Unit 26 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 14 Fairbourne Walk Oldham OL1 4QQ to Unit 26 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 14 Fairbourne Walk Oldham OL1 4QQ to Unit 26 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB on 6 February 2015 (1 page)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
11 February 2013Incorporation (24 pages)
11 February 2013Incorporation (24 pages)