GAFFEY TECHNICAL SERVICES LIMITED

Unit3a Newhouse Road Unit3a Newhouse Road, Accrington, BB5 6NT, Lancashire
StatusACTIVE
Company No.04284286
CategoryPrivate Limited Company
Incorporated10 Sep 2001
Age22 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

GAFFEY TECHNICAL SERVICES LIMITED is an active private limited company with number 04284286. It was incorporated 22 years, 9 months, 27 days ago, on 10 September 2001. The company address is Unit3a Newhouse Road Unit3a Newhouse Road, Accrington, BB5 6NT, Lancashire.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paula Helen Gaffey

Appointment date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Gaffey

Termination date: 2020-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mr Philip Anthony Gaffey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Philip Anthony Gaffey

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2018

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Anthony Gaffey

Cessation date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2018

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gaffey Holdings Limited

Notification date: 2017-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2018

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Thomas Gaffey

Cessation date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Philip Anthony Gaffey

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Andrew Thomas Gaffey

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-05

Officer name: Philip Anthony Gaffey

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-05

Officer name: Mr Philip Anthony Gaffey

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-05

Officer name: Mr Andrew Thomas Gaffey

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2017

Action Date: 10 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042842860002

Charge creation date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Gaffey

Termination date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-17

Officer name: Philip Anthony Gaffey

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-17

Officer name: Philip Anthony Gaffey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-28

Officer name: Philip Anthony Gaffey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: Unit 3 Underbank Way Carrs Industrial Estate Haslingden Rossendale Lancashire BB4 5HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Andrew Thomas Gaffey

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Michael Thomas Gaffey

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Philip Anthony Gaffey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-06-01

Officer name: Andrew Thomas Gaffey

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-06-01

Officer name: Philip Anthony Gaffey

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 01 Jun 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-06-01

Officer name: Philip Anthony Gaffey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Resolution

Date: 17 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/02; full list of members

Documents

View document PDF

Resolution

Date: 11 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 10/09/01--------- £ si 1000@1=1000 £ ic 3/1003

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 18 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Capital

Type: 123

Description: £ nc 1000/200000 28/09/01

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 28/09/01--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. CHAMBERLAIN COMBINATION CONTRACTING LTD.

BOUNDARY FARM SOUTH SCARLE LANE,LINCOLN,LN6 9JA

Number:07603136
Status:ACTIVE
Category:Private Limited Company

BIBENDUM PLB (TOPCO) LIMITED

WHITCHURCH LANE,BRISTOL,BS14 0JZ

Number:10093821
Status:ACTIVE
Category:Private Limited Company

GLOBAL CENTRE FOR INTERNATIONAL LAW LTD.

5 STATION ROAD,NORTHAMPTON,NN7 1AJ

Number:08925324
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HGCAPITAL LLP

2 MORE LONDON RIVERSIDE,,SE1 2AP

Number:OC301825
Status:ACTIVE
Category:Limited Liability Partnership

NAF ENTERPRISE LIMITED

18 STOKE ROAD,SLOUGH,SL2 5AG

Number:10778181
Status:ACTIVE
Category:Private Limited Company

PARTNERS WEALTH MANAGEMENT LLP

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:OC307751
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source