UKBizDB.co.uk

COMBINED GAS SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Combined Gas Systems Limited. The company was founded 27 years ago and was given the registration number 03327911. The firm's registered office is in SWANSEA. You can find them at Phoenix Way Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:COMBINED GAS SYSTEMS LIMITED
Company Number:03327911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Phoenix Way Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, Wales, SA4 9WF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix Way, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, Wales, SA4 9WF

Director13 March 2015Active
Phoenix Way, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, Wales, SA4 9WF

Director23 May 2016Active
Borresovej 47, 2 Th, Risskov 8240, Denmark,

Director16 February 2018Active
13 Brookfield Road, Culcheth, Warrington, WA3 4PB

Secretary05 March 1997Active
30 Plymouth Drive, Bramhall, Stockport, SK7 2JB

Secretary05 March 1997Active
Phoenix Way, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, Wales, SA4 9WF

Director28 November 2014Active
13 Brookfield Road, Culcheth, Warrington, WA3 4PB

Director05 March 1997Active
Phoenix Way, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, Wales, SA4 9WF

Director28 November 2014Active

People with Significant Control

Kosan Crisplant A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:P.O. Pedersons Vej 22 Dk-8200, Aarhus N, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kc Prosupply Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Phoenix Way, Garngoch Industrial Estate, Swansea, United Kingdom, SA4 9WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-29Dissolution

Dissolution application strike off company.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2016-12-12Accounts

Legacy.

Download
2016-12-12Other

Legacy.

Download
2016-05-23Officers

Termination director company with name termination date.

Download
2016-05-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.