247 Gas And Heating Services Ltd MITCHAM


247 Gas and Heating Services Ltd was dissolved on 2021-06-22. 247 Gas And Heating Services was a private limited company that was situated at 164 Acacia Road, Mitcham, CR4 1SU, Surrey. Its net worth was valued to be -1383 pounds, while the fixed assets the company owned amounted to 3447 pounds. The company (incorporated on 2008-07-02) was run by 1 director.
Director Rodney G. who was appointed on 02 July 2008.

The company was officially categorised as "plumbing, heat and air-conditioning installation" (43220). As stated in the official database, there was a name alteration on 2012-04-14, their previous name was Goldstar Gas And Heating Services. The last confirmation statement was sent on 2020-07-02 and last time the statutory accounts were sent was on 31 July 2018. 2015-07-02 is the date of the latest annual return.

247 Gas And Heating Services Ltd Address / Contact

Office Address 164 Acacia Road
Town Mitcham
Post code CR4 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06636312
Date of Incorporation Wed, 2nd Jul 2008
Date of Dissolution Tue, 22nd Jun 2021
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st January
Company age 13 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Tue, 31st Jul 2018
Next confirmation statement due date Fri, 16th Jul 2021
Last confirmation statement dated Thu, 2nd Jul 2020

Company staff

Rodney G.

Position: Director

Appointed: 02 July 2008

Laurence A.

Position: Director

Appointed: 02 July 2008

Resigned: 02 July 2008

People with significant control

Rodney G.

Notified on 2 July 2016
Nature of control: 75,01-100% shares

Company previous names

Goldstar Gas And Heating Services April 14, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-31
Net Worth-1 383-1853542 3094 2821 708  
Balance Sheet
Cash Bank In Hand1 5001 0586524681 735813  
Cash Bank On Hand     813898969
Current Assets 1 0582 052468    
Debtors  1 400     
Property Plant Equipment     2 7792 0847 143
Tangible Fixed Assets3 4472 5851 9394 9403 7052 779  
Reserves/Capital
Called Up Share Capital111111  
Profit Loss Account Reserve-1 384-1863532 3084 2811 707  
Shareholder Funds-1 383-1853542 3094 2821 708  
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 3469 04111 422
Administrative Expenses17 96920 011      
Average Number Employees During Period      11
Cost Sales17 75922 431      
Creditors     1 8846645 044
Creditors Due Within One Year6 3303 8283 6373 0991 1581 884  
Depreciation Tangible Fixed Assets Expense1 149862      
Gross Profit Loss25 93825 882      
Increase From Depreciation Charge For Year Property Plant Equipment      6952 381
Net Current Assets Liabilities-4 830-2 770-1 585-2 631577-1 071234-4 075
Number Shares Allotted 11111  
Other Creditors     1 385 4 440
Other Taxation Social Security Payable     498664604
Par Value Share 11111  
Profit Loss For Period6 2384 494      
Profit Loss On Ordinary Activities Before Tax7 9695 871      
Property Plant Equipment Gross Cost     11 12511 12518 565
Share Capital Allotted Called Up Paid111111  
Tangible Fixed Assets Additions   5 225    
Tangible Fixed Assets Cost Or Valuation8 4008 4008 40011 12511 125   
Tangible Fixed Assets Depreciation4 9535 8156 4616 1857 4208 346  
Tangible Fixed Assets Depreciation Charged In Period 8626461 6471 235926  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 923    
Tangible Fixed Assets Disposals   2 500    
Tax On Profit Or Loss On Ordinary Activities1 7311 377      
Total Additions Including From Business Combinations Property Plant Equipment       7 440
Total Assets Less Current Liabilities-1 383-1853542 3094 2821 7082 3183 068
Total Dividend Payment 3 296      
Trade Creditors Trade Payables     1  
Turnover Gross Operating Revenue43 69748 313      
U K Current Corporation Tax1 7311 377      
Director Remuneration Benefits Excluding Payments To Third Parties7 0207 400      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
Free Download (1 page)

Company search

Advertisements