GS ENERGY SERVICES LIMITED

GS ENERGY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGS ENERGY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01971730
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GS ENERGY SERVICES LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is GS ENERGY SERVICES LIMITED located?

    Registered Office Address
    178 Birmingham Road
    B70 6QG West Bromwich
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GS ENERGY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENSQUARE ENERGY LIMITEDJul 01, 2014Jul 01, 2014
    G.W. SPARROW & COMPANY LTDDec 16, 1985Dec 16, 1985

    What are the latest accounts for GS ENERGY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for GS ENERGY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    17 pagesAA

    Appointment of Ms Sophie Louise Atkinson as a secretary on Jul 12, 2021

    2 pagesAP03

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Craig Currie as a director on May 21, 2021

    2 pagesAP01

    Termination of appointment of Joanne Curson as a director on May 21, 2021

    1 pagesTM01

    Cessation of Greensquare Group Limited as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Registered office address changed from Greensquare Group Methuen Park Chippenham SN14 0GU England to 178 Birmingham Road West Bromwich B70 6QG on Mar 30, 2021

    1 pagesAD01

    Termination of appointment of Mandy Arnold as a secretary on Dec 31, 2020

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2020

    17 pagesAA

    Termination of appointment of Barry Wood as a director on Dec 15, 2020

    1 pagesTM01

    Appointment of Ms Joanne Curson as a director on Dec 15, 2020

    2 pagesAP01

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Alfred Neville Tibbitts as a director on Apr 28, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Howard Toplis as a director on Feb 04, 2019

    1 pagesTM01

    Appointment of Mr John Alfred Neville Tibbitts as a director on Jan 29, 2019

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    16 pagesAA

    Who are the officers of GS ENERGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Sophie Louise
    Birmingham Road
    B70 6QG West Bromwich
    178
    England
    Secretary
    Birmingham Road
    B70 6QG West Bromwich
    178
    England
    285564510001
    BAILEY, Robin Thomas
    Birmingham Road
    B70 6QG West Bromwich
    178
    England
    Director
    Birmingham Road
    B70 6QG West Bromwich
    178
    England
    EnglandBritishDirector153015350001
    CURRIE, Craig
    Birmingham Road
    B70 6QG West Bromwich
    178
    England
    Director
    Birmingham Road
    B70 6QG West Bromwich
    178
    England
    EnglandBritishDevelopment Director90119310003
    ARNOLD, Mandy
    Stonehill Green
    Westlea
    SN5 7HB Swindon
    Barbury House
    England
    Secretary
    Stonehill Green
    Westlea
    SN5 7HB Swindon
    Barbury House
    England
    192600830001
    BALL, Karen Ann
    Prospero Way
    SN25 1BN Swindon
    80
    United Kingdom
    Secretary
    Prospero Way
    SN25 1BN Swindon
    80
    United Kingdom
    British56905690005
    SPARROW, Shirley Mabel
    Fairview Huntshill
    Blunsdon
    SN2 4BN Swindon
    Wilts
    Secretary
    Fairview Huntshill
    Blunsdon
    SN2 4BN Swindon
    Wilts
    British9586520001
    CURSON, Joanne
    Birmingham Road
    B70 6QG West Bromwich
    178
    England
    Director
    Birmingham Road
    B70 6QG West Bromwich
    178
    England
    EnglandBritishDevelopment Director277747850001
    FISHLOCK, William John
    Unit 5 Cobham Centre
    Westmead Industrial Estate
    SN5 7UJ Westmead Swindon
    Wiltshire
    Director
    Unit 5 Cobham Centre
    Westmead Industrial Estate
    SN5 7UJ Westmead Swindon
    Wiltshire
    EnglandBritishAccountant12683850001
    GARDNER, Hilary
    Unit 5 Cobham Centre
    Westmead Industrial Estate
    SN5 7UJ Westmead Swindon
    Wiltshire
    Director
    Unit 5 Cobham Centre
    Westmead Industrial Estate
    SN5 7UJ Westmead Swindon
    Wiltshire
    EnglandBritishRetired73791660001
    JACKSON, Timothy Christopher
    Unit 5 Cobham Centre
    Westmead Industrial Estate
    SN5 7UJ Westmead Swindon
    Wiltshire
    Director
    Unit 5 Cobham Centre
    Westmead Industrial Estate
    SN5 7UJ Westmead Swindon
    Wiltshire
    EnglandBritishSocial Housing86893220002
    MCLAUGHLIN, Paul Gerald
    Unit 5 Cobham Centre
    Westmead Industrial Estate
    SN5 7UJ Westmead Swindon
    Wiltshire
    Director
    Unit 5 Cobham Centre
    Westmead Industrial Estate
    SN5 7UJ Westmead Swindon
    Wiltshire
    EnglandBritish-118651140001
    PRITCHARD, Thomas Nelson
    Methuen Park
    SN14 0GU Chippenham
    Methuen Park
    England
    Director
    Methuen Park
    SN14 0GU Chippenham
    Methuen Park
    England
    EnglandBritishCommercial Manager152857480001
    ROGERS, Derek John
    Unit 5 Cobham Centre
    Westmead Industrial Estate
    SN5 7UJ Westmead Swindon
    Wiltshire
    Director
    Unit 5 Cobham Centre
    Westmead Industrial Estate
    SN5 7UJ Westmead Swindon
    Wiltshire
    United KingdomBritishRetired Company Director51815620002
    SPARROW, Geoffrey Wallace
    White Eagle Road
    Haydon End
    SN25 1TN Swindon
    41
    Wiltshire
    Director
    White Eagle Road
    Haydon End
    SN25 1TN Swindon
    41
    Wiltshire
    EnglandBritishPlumber9586530003
    SPARROW, Robert
    Doyle Close
    Taw Hill
    SN25 1WQ Swindon
    7
    Wiltshire
    Director
    Doyle Close
    Taw Hill
    SN25 1WQ Swindon
    7
    Wiltshire
    United KingdomBritishPlumbing126065710002
    SPARROW, Shirley Mabel
    White Eagle Road
    Haydon End
    SN25 1TN Swindon
    41
    Wiltshire
    Director
    White Eagle Road
    Haydon End
    SN25 1TN Swindon
    41
    Wiltshire
    EnglandBritishDirector9586520003
    TIBBITTS, John Alfred Neville
    Methuen Park
    SN14 0GU Chippenham
    Methuen Park
    England
    Director
    Methuen Park
    SN14 0GU Chippenham
    Methuen Park
    England
    EnglandBritishConsultant71709970001
    TOPLIS, Howard
    Methuen Park
    SN14 0GU Chippenham
    Greensquare Group
    England
    Director
    Methuen Park
    SN14 0GU Chippenham
    Greensquare Group
    England
    EnglandBritishChief Executive201715230001
    TUNBRIDGE, Paul John
    9 Ryan Close
    Sparcells
    SN5 9WA Swindon
    Wiltshire
    Director
    9 Ryan Close
    Sparcells
    SN5 9WA Swindon
    Wiltshire
    BritishManager56905800001
    WOOD, Barry
    Methuen Park
    SN14 0GU Chippenham
    Greensquare Group
    England
    Director
    Methuen Park
    SN14 0GU Chippenham
    Greensquare Group
    England
    EnglandBritishDevelopment Managing Director214191290001

    Who are the persons with significant control of GS ENERGY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greensquare Group Limited
    Methuen Park
    SN14 0GU Chippenham
    Greensquare Group
    England
    Apr 06, 2016
    Methuen Park
    SN14 0GU Chippenham
    Greensquare Group
    England
    Yes
    Legal FormCommunity Benefit Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Communities Benefit Society Act 2014
    Place RegisteredMutual Society (Fca)
    Registration Number7418
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Methuen Park
    SN14 0GU Chippenham
    Greensquare Group
    England
    Apr 06, 2016
    Methuen Park
    SN14 0GU Chippenham
    Greensquare Group
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3861414
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GS ENERGY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 17, 1989
    Delivered On Mar 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H lands hereditaments and premises being unit 5 westmead industrial estate swindon wiltshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 20, 1989Registration of a charge
    • Aug 25, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0