Company NameA K Gas And Heating Services Limited
DirectorsHarprit Singh Kahlon and Harinder Singh Kahlon
Company StatusActive
Company Number07298802
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Harprit Singh Kahlon
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address67 Avondale Drive
Hayes
UB3 3PZ
Director NameMr Harinder Singh Kahlon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RolePlumber
Country of ResidenceEngland
Correspondence Address67 Avondale Drive
Hayes
UB3 3PZ

Contact

Telephone07 878557763
Telephone regionMobile

Location

Registered Address67 Mansfield Drive
Hayes
UB4 8EB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Shareholders

1 at £1Harprit Singh Kahlon
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,627
Cash£5,008
Current Liabilities£71,238

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

14 June 2023Registered office address changed from 67 Avondale Drive Hayes UB3 3PZ England to 67 Mansfield Drive Hayes UB4 8EB on 14 June 2023 (1 page)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (9 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (10 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 May 2021Appointment of Mr Harinder Singh Kahlon as a director on 5 May 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
3 August 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
22 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 August 2017Notification of Harprit Singh Kahlon as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 August 2017Notification of Harprit Singh Kahlon as a person with significant control on 9 August 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 67 Avondale Drive Hayes UB3 3PZ on 31 March 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 67 Avondale Drive Hayes UB3 3PZ on 31 March 2017 (1 page)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 11 August 2014 (1 page)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Registered office address changed from 67 Avondale Drive Hayes Middlesex UB3 3PZ England on 10 August 2011 (1 page)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
10 August 2011Director's details changed for Mr Harprit Singh Kahlon on 29 June 2011 (2 pages)
10 August 2011Director's details changed for Mr Harprit Singh Kahlon on 29 June 2011 (2 pages)
10 August 2011Registered office address changed from 67 Avondale Drive Hayes Middlesex UB3 3PZ England on 10 August 2011 (1 page)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 June 2010Incorporation (22 pages)
29 June 2010Incorporation (22 pages)