active Qynn Score: 0
Formed in 2001, ADVANCED GAS SERVICES (EAST YORKSHIRE) LIMITED has 3 directors and 2 shareholders. The longest serving directors have been in place for 9 months, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Advanced Gas Services, Hotham Street, Hull, HU9 1RD.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Advanced Gas Services Hotham Street Hull HU9 1rd
23/11/2015
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
0
0
0
0
5
3
0
0
0
0
0
0
5
3
Accounts
Micro company accounts made up to 31/12/2019
29/01/2021
31/12/2019
Confirmation Statement
Confirmation statement made on 08/10/2020 with updates
12/01/2021
08/10/2020
Officers
Appointment of Mr Andrew Martin as a director on 01/07/2020
23/07/2020
01/07/2020
Persons with Significant Control
Notification of Andrew Martin as a person with significant control on 01/07/2020
23/07/2020
01/07/2020
Officers
Appointment of Mr Christopher Harrison as a director on 01/07/2020
23/07/2020
01/07/2020
Persons with Significant Control
Notification of Christopher Harrison as a person with significant control on 01/07/2020
23/07/2020
01/07/2020
Officers
Appointment of Mr Mark Graham Pearce as a director on 01/07/2020
23/07/2020
01/07/2020
Persons with Significant Control
Notification of Mark Graham Pearce as a person with significant control on 01/07/2020
23/07/2020
01/07/2020
Officers
Termination of appointment of John Edward Anderson as a director on 01/07/2020
23/07/2020
01/07/2020
Officers
Termination of appointment of Joanne Reed as a secretary on 01/07/2020
23/07/2020
01/07/2020
Capital
Statement of capital following an allotment of shares on 01/01/2020
23/03/2020
01/01/2020
Confirmation Statement
Confirmation statement made on 08/10/2019 with no updates
28/10/2019
08/10/2019
Accounts
Micro company accounts made up to 31/12/2018
28/09/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 08/10/2018 with no updates
25/09/2019
08/10/2018
Accounts
Micro company accounts made up to 31/12/2017
29/09/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 25/07/2018 with updates
19/09/2018
25/07/2018
Officers
Termination of appointment of Paul Kenneth Harrison as a director on 15/04/2018
24/05/2018
15/04/2018
Officers
Termination of appointment of John Howard Darling as a director on 15/04/2018
24/05/2018
15/04/2018
Persons with Significant Control
Cessation of Paul Kenneth Harrison as a person with significant control on 15/04/2018
24/05/2018
15/04/2018
Persons with Significant Control
Cessation of John Howard Darling as a person with significant control on 15/04/2018
24/05/2018
15/04/2018
Accounts
Total exemption small company accounts made up to 31/12/2016
30/09/2017
31/12/2016
Confirmation Statement
Confirmation statement made on 25/07/2017 with no updates
18/09/2017
25/07/2017
Accounts
Previous accounting period extended from 30/09/2016 to 31/12/2016
30/06/2017
31/12/2016
Confirmation Statement
Confirmation statement made on 25/07/2016 with updates
20/09/2016
25/07/2016
Accounts
Total exemption small company accounts made up to 30/09/2015
22/06/2016
30/09/2015
Gazette Notice
Compulsory strike-off action has been discontinued
25/11/2015
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
24/11/2015
n/a
Address
Registered office address changed from 11a Hedon Road Hull East Riding HU9 1LL to Advanced Gas Services Hotham Street Hull HU9 1rd on 23/11/2015
23/11/2015
23/11/2015
Annual Return
Annual return made up to 25/07/2015 with full list of shareholders
23/11/2015
25/07/2015
Accounts
Total exemption small company accounts made up to 30/09/2014
29/06/2015
30/09/2014
Annual Return
Annual return made up to 25/07/2014 with full list of shareholders
27/09/2014
25/07/2014
Accounts
Total exemption small company accounts made up to 30/09/2013
30/06/2014
30/09/2013
Annual Return
Annual return made up to 25/07/2013 with full list of shareholders
12/09/2013
25/07/2013
Accounts
Total exemption small company accounts made up to 30/09/2012
30/06/2013
30/09/2012
Annual Return
Annual return made up to 25/07/2012 with full list of shareholders
08/10/2012
25/07/2012
Accounts
Total exemption small company accounts made up to 30/09/2011
02/05/2012
30/09/2011
Annual Return
Annual return made up to 25/07/2011 with full list of shareholders
01/09/2011
25/07/2011
Listed below are any appointments within the last two years.
39
Director
01/07/2020
No
37
Director
01/07/2020
No
37
Director
01/07/2020
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
07/10/2009
n/a
Debenture
Barclays Bank PLC
outstanding
08/11/2010
n/a
Debenture
Lloyds Tsb Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
01/07/2020
9 Mths
n/a
April 1982
01/07/2020
9 Mths
n/a
February 1984
01/07/2020
9 Mths
n/a
October 1983
Director
25/09/2001
18 Yrs 9 Mths
01/07/2020
Director
25/09/2001
16 Yrs 6 Mths
15/04/2018
Director
25/09/2001
16 Yrs 6 Mths
15/04/2018
Director
25/07/2001
2 Mths
25/09/2001
Director
25/07/2001
2 Mths
25/09/2001
Director
25/07/2001
25/07/2001
Secretary
25/07/2001
25/07/2001
Secretary
25/09/2001
18 Yrs 9 Mths
01/07/2020
Secretary
25/07/2001
2 Mths
25/09/2001
Individual Person
n/a
01/07/2020
Has significant influence or control
Has significant influence or control as a member of a firm
Individual Person
n/a
01/07/2020
Has significant influence or control
Has significant influence or control as a member of a firm
Individual Person
n/a
01/07/2020
Has significant influence or control
Has significant influence or control as a member of a firm
Individual Person
n/a
01/06/2016
Ownership of shares – More than 25% but not more than 50%
Individual Person
15/04/2018
01/06/2016
Ownership of shares – More than 25% but not more than 50%
Individual Person
15/04/2018
01/06/2016
Ownership of shares – More than 25% but not more than 50%