GAS CENTRE LIMITED
Overview
Company Name | GAS CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03003064 |
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 GAS CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GAS CENTRE LIMITED located?
Registered Office Address | Quayside 2a, Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GAS CENTRE 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 GAS CENTRE LIMITED?
Last Confirmation Statement Made Up To | Jun 18, 2025 |
---|---|
Next Confirmation Statement Due | Jul 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2024 |
Overdue | No |
What are the latest filings for GAS CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Steven John Wimbledon as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gordon Alexander Love as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Angus Kenneth Falconer as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Douglas Brash Christie as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr John James Mckerracher as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Talbot Mcnair as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on Jun 20, 2022 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 11 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Roger David Goddard as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2021 with updates | 4 pages | CS01 | ||
legacy | 52 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 11 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 7 pages | SH20 | ||
Statement of capital on Dec 16, 2020
| 3 pages | SH19 | ||
legacy | 7 pages | CAP-SS | ||
Who are the officers of GAS CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOF, William Sones | Secretary | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a, Cheshire United Kingdom | 264153140001 | |||||||
MCKERRACHER, John James | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a, Cheshire United Kingdom | England | British | Director | 326702300001 | ||||
WOOF, William Sones | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a, Cheshire United Kingdom | United Kingdom | British | Director | 36903320003 | ||||
ISON, John Christopher | Secretary | 11 Tutnall Grange Tutnall Lane Tutnall B60 1NN Bromsgrove Worcestershire | British | Director | 19726680003 | |||||
TAYLOR, Roy | Secretary | 24 Hillmorton Road Knowle B93 9JL Solihull West Midlands | British | Secretary | 19640390001 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
BARNES, Mark Anthony | Director | Unit 8 Highlands Road B90 4LR Solihull Shire House West Midlands United Kingdom | United Kingdom | British | Director | 63580220003 | ||||
BEWICK, David James | Director | Highlands Road Shirley B90 4LR Birmingham Shire House West Midlands England | United Kingdom | British | Director | 19640410003 | ||||
CHRISTIE, Douglas Brash | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a, Cheshire United Kingdom | England | British | Director | 185956660001 | ||||
DEELEY, Peter Michael | Director | Highlands Road B90 4LR Shirley Shire House West Midlands | England | British | Director | 250303920001 | ||||
FALCONER, Angus Kenneth | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a, Cheshire United Kingdom | England | British | Director | 241532460001 | ||||
GODDARD, Roger David | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath 2a Quayside Cheshire United Kingdom | United Kingdom | British | Director | 83553400001 | ||||
GUY, Shaun Anthony | Director | Gorleston Road B14 HNR Birmingham 20 West Midlands | England | British | Sales Director | 131649180001 | ||||
ISON, John Christopher | Director | Tutnall Grange Tutnall Lane Tutnall B60 1NA Bromsgrove Worcestershire | England | British | Company Director | 19726680004 | ||||
ISON, Richard John | Director | Highlands Road B90 4LR Shirley Shire House West Midlands | England | British | Director | 131649120001 | ||||
ISON, Richard John | Director | Fleetwood Close Webb Heath B97 4NX Redditch 10 Worcestershire | England | British | Sales Director | 131649120001 | ||||
LOCKE, Roger John | Director | 85 Burman Road Shirley B90 2BQ Solihull West Midlands | British | Marketing Manager | 61405560001 | |||||
LOVE, Gordon Alexander | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a, Cheshire United Kingdom | England | British | Director | 69483180001 | ||||
MCNAIR, Douglas Talbot | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a, Cheshire United Kingdom | United Kingdom | British | Director | 855740001 | ||||
NEWELL, Jack Robert | Director | Highlands Road B90 4LR Shirley Shire House West Midlands | England | British | Director | 253441100001 | ||||
SMITH, Timothy Hinton | Director | Highlands Road B90 4LR Shirley Shire House West Midlands | England | British | Director | 250303950001 | ||||
TAYLOR, Roy | Director | 24 Hillmorton Road Knowle B93 9JL Solihull West Midlands | British | Company Director | 19640390001 | |||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
WIMBLEDON, Steven John | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a, Cheshire United Kingdom | United Kingdom | British | Director | 83060120002 |
Who are the persons with significant control of GAS CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gas Centre Holdings Limited | Dec 13, 2018 | Highlands Road Shirley B90 4LR Solihull Shire House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Anthony Barnes | Apr 06, 2016 | Unit 8 Highlands Road B90 4LR Solihull Shire House West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David James Bewick | Apr 06, 2016 | Highlands Road B90 4LR Shirley Shire House West Midlands | 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