GAS FAST LIMITED

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

    Company NameGAS FAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05784955
    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 GAS FAST LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction
    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is GAS FAST LIMITED located?

    Registered Office Address
    Vision House
    19 Colonial Way
    WD24 4JL Watford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GAS FAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAS FAST (UK) LIMITEDApr 19, 2006Apr 19, 2006

    What are the latest accounts for GAS FAST LIMITED?

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

    What is the status of the latest confirmation statement for GAS FAST LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for GAS FAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    26 pagesAA

    Confirmation statement made on Jun 18, 2024 with updates

    5 pagesCS01

    Appointment of Mark George as a director on May 21, 2024

    2 pagesAP01

    Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    54 pagesMA

    Appointment of Mr Mark Owen Charles Cooke as a director on May 21, 2024

    2 pagesAP01

    Appointment of Mr Gary Kibble as a director on May 21, 2024

    2 pagesAP01

    Registered office address changed from Unit 17 Allerton Bywater Network Centre Letchmire Road Allerton Bywater Castleford WF10 2DB England to Vision House 19 Colonial Way Watford WD24 4JL on May 22, 2024

    1 pagesAD01

    Termination of appointment of David Steven Draper as a secretary on May 21, 2024

    1 pagesTM02

    Termination of appointment of Kylie Louise Draper as a director on May 21, 2024

    1 pagesTM01

    Termination of appointment of Emma Louise Shaw as a director on May 21, 2024

    1 pagesTM01

    Notification of Wickes Group Holdings Limited as a person with significant control on May 21, 2024

    2 pagesPSC02

    Cessation of Kylie Louise Draper as a person with significant control on May 21, 2024

    1 pagesPSC07

    Cessation of David Steven Draper as a person with significant control on May 21, 2024

    1 pagesPSC07

    Annual return made up to Apr 19, 2008 with full list of shareholders

    20 pagesAR01

    Annual return made up to Apr 19, 2007

    20 pagesAR01

    Annual return made up to Apr 19, 2007

    4 pagesAR01

    Annual return made up to Apr 19, 2008

    4 pagesAR01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivide 18/03/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    29 pagesMA

    Who are the officers of GAS FAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Mark Owen Charles
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishChief Commercial Officer281210300001
    DRAPER, Alison Lindsey
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishOffice Manager277414000001
    DRAPER, David Steven
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishPlumber112875640003
    GEORGE, Mark Alexander
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishChief Financial Officer298563640001
    KIBBLE, Gary
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishChief Digital & Marketing Officer281273140001
    DRAPER, David Steven
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    Secretary
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    BritishPlumber112875640001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DRAPER, Kylie Louise
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    Director
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    EnglandBritishCompany Director265881020001
    DRAPER, William
    C/O Lofthouse & Co, 36 Ropergate
    Pontefract
    WF8 1LY West Yorkshire
    Director
    C/O Lofthouse & Co, 36 Ropergate
    Pontefract
    WF8 1LY West Yorkshire
    EnglandBritishPlumber152638100001
    SHAW, Emma Louise
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    Director
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    EnglandBritishFinance Director315735400001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of GAS FAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickes Group Holdings Limited
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    May 21, 2024
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number12219561
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Kylie Louise Draper
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    Jun 19, 2022
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Steven Draper
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    Jun 19, 2022
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Steven Draper
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    Apr 06, 2016
    Letchmire Road
    Allerton Bywater
    WF10 2DB Castleford
    Unit 17 Allerton Bywater Network Centre
    England
    Yes
    Nationality: British
    Country of Residence: England
    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