GENGAS LIMITED
Overview
| Company Name | GENGAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03033261 |
| 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 GENGAS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is GENGAS LIMITED located?
| Registered Office Address | First Floor 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENGAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSUREDRESS LIMITED | Mar 15, 1995 | Mar 15, 1995 |
What are the latest accounts for GENGAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GENGAS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for GENGAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 28 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Bruce Michael Heppenstall on Oct 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Bruce Michael Heppenstall on Oct 09, 2025 | 2 pages | CH01 | ||
Appointment of Mr Bruce Michael Heppenstall as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Shane Pickering as a director on May 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 27 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 24 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 22 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of GENGAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204212840001 | |||||||
| HEPPENSTALL, Bruce Michael | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | United Kingdom | British | 286826670003 | |||||
| MILNE, James Huxley | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 220566330001 | |||||
| REID, Keith Alan | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | United Kingdom | British | 179486220003 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201245800001 | |||||||
| BEAN, Beverley Jayne | Secretary | 4 Ashfurlong Park Dore S17 3LD Sheffield South Yorkshire | British | 48939190002 | ||||||
| BEAN, Beverley Jayne | Secretary | 4 Ashfurlong Park Dore S17 3LD Sheffield South Yorkshire | British | 48939190002 | ||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566180001 | |||||||
| CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | British | 75830790003 | ||||||
| EDMUNDS, Robin David | Secretary | 18 The Newlands Frenchay BS16 1NQ Bristol | British | 36434250001 | ||||||
| HULLEY, Christine Wyn | Secretary | 2 Felltop Drive Reddish Vale SK5 6YS Stockport Cheshire | British | 35745290001 | ||||||
| OLDROYD, Elizabeth Alexandra | Secretary | 19 Middle Stoke Limpley Stoke BA2 7GF Bath | British | 98205520001 | ||||||
| RUDD, Susan Clare | Secretary | Trentlands 32 Manor Road Kings Bromley DE13 7HZ Burton On Trent Staffordshire | British | 56109440002 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | British | 294355310001 | |||||
| BART, Stephen Leonard | Director | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada | Canadian | 85735170001 | ||||||
| BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | England | British | 148856600001 | |||||
| BROOM, Keith | Director | Church Cottage 2 Church Lane Calow S44 5AG Chesterfield Derbyshire | British | 42112330003 | ||||||
| BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | 11806560001 | |||||
| CLARKE, William Fred | Director | 26 Trough Road Watnall NG16 1HQ Nottingham | British | 44666740001 | ||||||
| EDMUNDS, Robin David | Director | 18 The Newlands Frenchay BS16 1NQ Bristol | England | British | 36434250001 | |||||
| EDWARDS, Mark Simon | Director | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | 109659860001 | ||||||
| FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | 109928450001 | |||||
| GANNON, Shane Michael | Director | 42 Riverside Drive Sandringham New South Wales 2219 Australia | Australian | 86673690001 | ||||||
| GANNON, Shane Michael | Director | 42 Riverside Drive Sandringham New South Wales 2219 Australia | Australian | 86673690001 | ||||||
| GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | British | 148918290002 | |||||
| GREGSON, Paul Jonathan | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | England | British | 154908310001 | |||||
| HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | 93743250007 | |||||
| HARRELD, Carson Bivins | Director | 4 Richmond Park Road Clifton BS8 3AT Bristol | United States | 44727100002 | ||||||
| HEWSON, John Francis | Director | 30 Bedford Street London WC2E 9ED | United Kingdom | British | 120308140001 | |||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||
| HOLTON, Michael Damien | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | England | British | 220533770001 | |||||
| KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | 102259090001 | ||||||
| LUCAS, Graham George | Director | 24 Starkholmes Road DE4 3DD Matlock Derbyshire | British | 30876710001 |
Who are the persons with significant control of GENGAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Novera Energy Operating Services Limited | Apr 06, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | No | ||||||||||
| |||||||||||||
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