MICROGAS SYSTEMS LIMITED

MICROGAS SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMICROGAS SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01806871
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICROGAS SYSTEMS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is MICROGAS SYSTEMS LIMITED located?

    Registered Office Address
    5 Polar Drive
    North Gatwick Gateway
    RH1 5HW Salfords
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROGAS SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREEDOM ENTERPRISES LIMITEDApr 06, 1984Apr 06, 1984

    What are the latest accounts for MICROGAS SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MICROGAS SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for MICROGAS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Michelle Dominique Farrell as a secretary on Mar 24, 2025

    2 pagesAP03

    Director's details changed for Gary Edward Littlewood on Mar 01, 2024

    2 pagesCH01

    Termination of appointment of Robert Smith as a director on Dec 02, 2024

    1 pagesTM01

    Appointment of Mr Neal Wakeham as a director on Dec 02, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Termination of appointment of Joacim Samuelson as a director on Jul 08, 2024

    1 pagesTM01

    Termination of appointment of Robert David Parry as a director on Jul 08, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Appointment of Mr Declan Patrick Field as a director on Mar 14, 2024

    2 pagesAP01

    Termination of appointment of Andrew John Barrett as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Andrew John Barrett as a secretary on Feb 29, 2024

    1 pagesTM02

    Director's details changed for Robert Smith on Feb 12, 2024

    2 pagesCH01

    Registered office address changed from Aztec House Perrywood Business Park Salfords Redhill Surrey RH1 5DZ to 5 Polar Drive North Gatwick Gateway Salfords Surrey RH1 5HW on Feb 10, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Morgan Joseph O'brien as a director on Jun 28, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2020

    8 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of MICROGAS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRELL, Michelle Dominique
    Polar Drive
    North Gatwick Gateway
    RH1 5HW Salfords
    5
    Surrey
    United Kingdom
    Secretary
    Polar Drive
    North Gatwick Gateway
    RH1 5HW Salfords
    5
    Surrey
    United Kingdom
    333780470001
    FIELD, Declan Patrick
    North Esk
    Dunkettle
    Cork
    Esi Technologies Limited
    T45nw94
    Ireland
    Director
    North Esk
    Dunkettle
    Cork
    Esi Technologies Limited
    T45nw94
    Ireland
    IrelandIrishBusiness Segment Leader/Company Chairman320990280001
    LITTLEWOOD, Gary Edward
    Polar Drive
    North Gatwick Gateway
    RH1 5HW Salfords
    5
    Surrey
    United Kingdom
    Director
    Polar Drive
    North Gatwick Gateway
    RH1 5HW Salfords
    5
    Surrey
    United Kingdom
    EnglandBritishManaging Director48698150003
    WAKEHAM, Neal
    Polar Drive
    North Gatwick Gateway
    RH1 5HW Salfords
    5
    Surrey
    United Kingdom
    Director
    Polar Drive
    North Gatwick Gateway
    RH1 5HW Salfords
    5
    Surrey
    United Kingdom
    EnglandBritishFinance Director138240700002
    BARRETT, Andrew John
    Wisteria House
    1 Matlock Road
    CR3 5HP Caterham On The Hill
    Surrey
    Secretary
    Wisteria House
    1 Matlock Road
    CR3 5HP Caterham On The Hill
    Surrey
    British13466770001
    BARREIT, Jane Elizabeth
    Applegarth
    Old Farleigh Road
    CR6 Warlingham
    Surrey
    Director
    Applegarth
    Old Farleigh Road
    CR6 Warlingham
    Surrey
    BritishNurse26363270001
    BARRETT, Andrew John
    Wisteria House
    1 Matlock Road
    CR3 5HP Caterham On The Hill
    Surrey
    Director
    Wisteria House
    1 Matlock Road
    CR3 5HP Caterham On The Hill
    Surrey
    United KingdomBritishManaging Director13466770001
    O'BRIEN, Morgan Joseph
    Lovers Walk
    Co. Cork
    Ferney
    Ireland
    Director
    Lovers Walk
    Co. Cork
    Ferney
    Ireland
    IrelandIrishDirector258778760001
    PARRY, Robert David
    Town Lane Farm
    WA16 7HS Mobberley
    Town Lane Farm
    United Kingdom
    Director
    Town Lane Farm
    WA16 7HS Mobberley
    Town Lane Farm
    United Kingdom
    United KingdomBritishDirector226040710001
    SAMUELSON, Joacim
    Littleborough
    OL15 9EG Lancashire
    Todmorden Road
    United Kingdom
    Director
    Littleborough
    OL15 9EG Lancashire
    Todmorden Road
    United Kingdom
    SwedenSwedishDirector274503410001
    SMITH, Robert
    Polar Drive
    North Gatwick Gateway
    RH1 5HW Salfords
    5
    Surrey
    United Kingdom
    Director
    Polar Drive
    North Gatwick Gateway
    RH1 5HW Salfords
    5
    Surrey
    United Kingdom
    United KingdomBritishDirector274575670001

    Who are the persons with significant control of MICROGAS SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    U.K. Gas Technologies Limited
    Honeycrock Lane
    RH1 5DZ Redhill
    Aztec House
    England
    Apr 08, 2019
    Honeycrock Lane
    RH1 5DZ Redhill
    Aztec House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02565991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Andrew John Barrett
    1 Matlock Road
    CR3 5HP Caterham On The Hill
    Wisteria House
    Surrey
    United Kingdom
    Apr 06, 2016
    1 Matlock Road
    CR3 5HP Caterham On The Hill
    Wisteria House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0