Company NameGordon Services (UK) Ltd
DirectorMark Anthony Hardy
Company StatusActive
Company Number03030153
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Previous NameGordon Services Ltd

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Mark Anthony Hardy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1995(6 days after company formation)
Appointment Duration29 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address276 London Road
Westcliff-On-Sea
Essex
SS0 7JG
Secretary NameMrs Sandra Lydia Hardy
StatusCurrent
Appointed28 March 2022(27 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address276 London Road
Westcliff-On-Sea
Essex
SS0 7JG
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCertified Accountant
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
Lancashire
M25 0HB
Secretary NameAnthony Ryan
NationalityBritish
StatusResigned
Appointed13 March 1995(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 1996)
RoleCompany Director
Correspondence Address90 Primrose Avenue
Chadwell Heath
Romford
Essex
RM6 4QD
Secretary NameMrs Jill Lorraine Godfrey
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 28 March 2022)
RoleCompany Director
Correspondence Address276 London Road
Westcliff-On-Sea
Essex
SS0 7JG

Contact

Websitegordonservicesukltd.co.uk
Telephone01277 352895
Telephone regionBrentwood

Location

Registered Address276 London Road
Westcliff-On-Sea
Essex
SS0 7JG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mark Hardy
100.00%
Ordinary

Financials

Year2014
Net Worth£218,339
Cash£143,224
Current Liabilities£232,649

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 March 2010Secretary's details changed for Mrs Jill Lorraine Godfrey on 31 March 2010 (1 page)
31 March 2010Director's details changed for Mr Mark Antony Hardy on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Mark Antony Hardy on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Mrs Jill Lorraine Godfrey on 31 March 2010 (1 page)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 March 2009Return made up to 07/03/09; full list of members (3 pages)
19 March 2009Return made up to 07/03/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 276 london road westcliff on sea essex SS0 7JG (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from 276 london road westcliff on sea essex SS0 7JG (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Location of debenture register (1 page)
11 September 2008Director's change of particulars / mark hardy / 11/09/2008 (2 pages)
11 September 2008Director's change of particulars / mark hardy / 11/09/2008 (2 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 March 2008Secretary's change of particulars / jill godfrey / 26/03/2008 (2 pages)
26 March 2008Secretary's change of particulars / jill godfrey / 26/03/2008 (2 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
25 September 2007Memorandum and Articles of Association (6 pages)
25 September 2007Memorandum and Articles of Association (6 pages)
18 September 2007Company name changed gordon services LTD\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed gordon services LTD\certificate issued on 18/09/07 (2 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 07/03/07; full list of members (2 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 07/03/07; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 April 2006Return made up to 07/03/06; full list of members (2 pages)
7 April 2006Return made up to 07/03/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 March 2005Return made up to 07/03/05; full list of members (6 pages)
11 March 2005Return made up to 07/03/05; full list of members (6 pages)
7 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
7 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
22 March 2004Return made up to 07/03/04; full list of members (6 pages)
22 March 2004Return made up to 07/03/04; full list of members (6 pages)
3 October 2003Return made up to 07/03/03; full list of members; amend (5 pages)
3 October 2003Return made up to 07/03/03; full list of members; amend (5 pages)
5 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
5 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
10 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 April 2002Return made up to 07/03/02; full list of members (6 pages)
4 April 2002Return made up to 07/03/02; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 March 2001Return made up to 07/03/01; full list of members (6 pages)
2 March 2001Return made up to 07/03/01; full list of members (6 pages)
25 September 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
25 September 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
10 April 2000Return made up to 07/03/00; full list of members (6 pages)
10 April 2000Return made up to 07/03/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 March 1999Return made up to 07/03/99; full list of members (6 pages)
17 March 1999Return made up to 07/03/99; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 August 1996Ad 16/05/95--------- £ si 100@1 (2 pages)
5 August 1996Ad 16/05/95--------- £ si 100@1 (2 pages)
24 June 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 June 1996New secretary appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
1 June 1995Ad 16/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 386/388 palatine road manchester M22 4FZ (1 page)
1 June 1995Ad 16/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 1995New secretary appointed (2 pages)
1 June 1995New secretary appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 386/388 palatine road manchester M22 4FZ (1 page)
28 March 1995Secretary resigned (2 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)