MICROGAS SYSTEMS LIMITED
Overview
Company Name | MICROGAS SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01806871 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MICROGAS SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
FREEDOM ENTERPRISES LIMITED | Apr 06, 1984 | Apr 06, 1984 |
What are the latest accounts for MICROGAS SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MICROGAS SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for MICROGAS SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Michelle Dominique Farrell as a secretary on Mar 24, 2025 | 2 pages | AP03 | ||||||||||
Director's details changed for Gary Edward Littlewood on Mar 01, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Smith as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neal Wakeham as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Termination of appointment of Joacim Samuelson as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert David Parry as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Declan Patrick Field as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Barrett as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Barrett as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Robert Smith on Feb 12, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Morgan Joseph O'brien as a director on Jun 28, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of MICROGAS SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARRELL, Michelle Dominique | Secretary | Polar Drive North Gatwick Gateway RH1 5HW Salfords 5 Surrey United Kingdom | 333780470001 | |||||||
FIELD, Declan Patrick | Director | North Esk Dunkettle Cork Esi Technologies Limited T45nw94 Ireland | Ireland | Irish | Business Segment Leader/Company Chairman | 320990280001 | ||||
LITTLEWOOD, Gary Edward | Director | Polar Drive North Gatwick Gateway RH1 5HW Salfords 5 Surrey United Kingdom | England | British | Managing Director | 48698150003 | ||||
WAKEHAM, Neal | Director | Polar Drive North Gatwick Gateway RH1 5HW Salfords 5 Surrey United Kingdom | England | British | Finance Director | 138240700002 | ||||
BARRETT, Andrew John | Secretary | Wisteria House 1 Matlock Road CR3 5HP Caterham On The Hill Surrey | British | 13466770001 | ||||||
BARREIT, Jane Elizabeth | Director | Applegarth Old Farleigh Road CR6 Warlingham Surrey | British | Nurse | 26363270001 | |||||
BARRETT, Andrew John | Director | Wisteria House 1 Matlock Road CR3 5HP Caterham On The Hill Surrey | United Kingdom | British | Managing Director | 13466770001 | ||||
O'BRIEN, Morgan Joseph | Director | Lovers Walk Co. Cork Ferney Ireland | Ireland | Irish | Director | 258778760001 | ||||
PARRY, Robert David | Director | Town Lane Farm WA16 7HS Mobberley Town Lane Farm United Kingdom | United Kingdom | British | Director | 226040710001 | ||||
SAMUELSON, Joacim | Director | Littleborough OL15 9EG Lancashire Todmorden Road United Kingdom | Sweden | Swedish | Director | 274503410001 | ||||
SMITH, Robert | Director | Polar Drive North Gatwick Gateway RH1 5HW Salfords 5 Surrey United Kingdom | United Kingdom | British | Director | 274575670001 |
Who are the persons with significant control of MICROGAS SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U.K. Gas Technologies Limited | Apr 08, 2019 | Honeycrock Lane RH1 5DZ Redhill Aztec House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew John Barrett | 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
|
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