GAS FAST LIMITED
Overview
Company Name | GAS FAST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05784955 |
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 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 Address | No |
What were the previous names of GAS FAST LIMITED?
Company Name | From | Until |
---|---|---|
GAS FAST (UK) LIMITED | Apr 19, 2006 | Apr 19, 2006 |
What are the latest accounts for GAS FAST 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 | Apr 30, 2024 |
What is the status of the latest confirmation statement for GAS FAST LIMITED?
Last Confirmation Statement Made Up To | Jun 18, 2026 |
---|---|
Next Confirmation Statement Due | Jul 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2025 |
Overdue | No |
What are the latest filings for GAS FAST LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Apr 30, 2024 | 26 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 18, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mark George as a director on May 21, 2024 | 2 pages | AP01 | ||||||||||||||||||
Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||||||
Appointment of Mr Mark Owen Charles Cooke as a director on May 21, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Gary Kibble as a director on May 21, 2024 | 2 pages | AP01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Termination of appointment of David Steven Draper as a secretary on May 21, 2024 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Kylie Louise Draper as a director on May 21, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Emma Louise Shaw as a director on May 21, 2024 | 1 pages | TM01 | ||||||||||||||||||
Notification of Wickes Group Holdings Limited as a person with significant control on May 21, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Kylie Louise Draper as a person with significant control on May 21, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of David Steven Draper as a person with significant control on May 21, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Annual return made up to Apr 19, 2008 with full list of shareholders | 20 pages | AR01 | ||||||||||||||||||
Annual return made up to Apr 19, 2007 | 20 pages | AR01 | ||||||||||||||||||
Annual return made up to Apr 19, 2007 | 4 pages | AR01 | ||||||||||||||||||
Annual return made up to Apr 19, 2008 | 4 pages | AR01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Who are the officers of GAS FAST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOKE, Mark Owen Charles | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | Chief Commercial Officer | 281210300001 | ||||
DRAPER, Alison Lindsey | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | Office Manager | 277414000001 | ||||
DRAPER, David Steven | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | Plumber | 112875640003 | ||||
GEORGE, Mark Alexander | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | Chief Financial Officer | 298563640001 | ||||
KIBBLE, Gary | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | Chief Digital & Marketing Officer | 281273140001 | ||||
DRAPER, David Steven | Secretary | Letchmire Road Allerton Bywater WF10 2DB Castleford Unit 17 Allerton Bywater Network Centre England | British | Plumber | 112875640001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
DRAPER, Kylie Louise | Director | Letchmire Road Allerton Bywater WF10 2DB Castleford Unit 17 Allerton Bywater Network Centre England | England | British | Company Director | 265881020001 | ||||
DRAPER, William | Director | C/O Lofthouse & Co, 36 Ropergate Pontefract WF8 1LY West Yorkshire | England | British | Plumber | 152638100001 | ||||
SHAW, Emma Louise | Director | Letchmire Road Allerton Bywater WF10 2DB Castleford Unit 17 Allerton Bywater Network Centre England | England | British | Finance Director | 315735400001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of GAS FAST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wickes Group Holdings Limited | May 21, 2024 | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Kylie Louise Draper | 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
| |||||||||||||
Mr David Steven Draper | 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
| |||||||||||||
Mr David Steven Draper | 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
|
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