UKBizDB.co.uk

COMPRESSED GAS SOLUTIONS LIMITED

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

This company is commonly known as Compressed Gas Solutions Limited. The company was founded 16 years ago and was given the registration number 06624980. The firm's registered office is in DEESIDE. You can find them at Reid Trading Estate Factory Road, Sandycroft, Deeside, Flintshire. This company's SIC code is 20110 - Manufacture of industrial gases.

Company Information

Name:COMPRESSED GAS SOLUTIONS LIMITED
Company Number:06624980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20110 - Manufacture of industrial gases
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Reid Trading Estate Factory Road, Sandycroft, Deeside, Flintshire, CH5 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reid Trading Estate, Factory Road, Sandycroft, Deeside, CH5 2QJ

Secretary28 July 2022Active
Reid Trading Estate, Factory Road, Sandycroft, Deeside, CH5 2QJ

Director21 June 2016Active
156 Eaveswood Road, Abbey Hulton, Stoke On Trent, ST2 8ES

Secretary19 June 2008Active
Reid Trading Estate, Factory Road, Sandycroft, Deeside, United Kingdom, CH5 2QJ

Secretary27 November 2012Active
11, Warton Place, Chorley, United Kingdom, PR7 2RQ

Director19 June 2008Active
Reid Trading Estate, Factory Road, Sandycroft, Deeside, United Kingdom, CH5 2QJ

Director22 January 2014Active
Reid Trading Estate, Factory Road, Sandycroft, Deeside, United Kingdom, CH5 2QJ

Director26 November 2012Active

People with Significant Control

Mrs Ann Elizabeth Hughes
Notified on:18 October 2021
Status:Active
Date of birth:May 1966
Nationality:British
Address:Reid Trading Estate, Factory Road, Deeside, CH5 2QJ
Nature of control:
  • Significant influence or control
Mr Craig Curwen
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Reid Trading Estate, Factory Road, Deeside, CH5 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul John Leadbetter
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Reid Trading Estate, Factory Road, Deeside, CH5 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Elizabeth Hughes
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Reid Trading Estate, Factory Road, Deeside, CH5 2QJ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Appoint person secretary company with name date.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.