This company is commonly known as Gas Centre Limited. The company was founded 29 years ago and was given the registration number 03003064. The firm's registered office is in STOCKTON HEATH. You can find them at 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | GAS CENTRE LIMITED |
---|---|---|
Company Number | : | 03003064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quayside 2a,, Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom, WA4 6HL | Secretary | 31 October 2019 | Active |
Quayside 2a,, Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom, WA4 6HL | Director | 31 October 2019 | Active |
Quayside 2a,, Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom, WA4 6HL | Director | 31 October 2019 | Active |
Quayside 2a,, Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom, WA4 6HL | Director | 31 October 2019 | Active |
Quayside 2a,, Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom, WA4 6HL | Director | 31 October 2019 | Active |
Quayside 2a,, Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom, WA4 6HL | Director | 31 October 2019 | Active |
11 Tutnall Grange, Tutnall Lane Tutnall, Bromsgrove, B60 1NN | Secretary | 30 June 2008 | Active |
24 Hillmorton Road, Knowle, Solihull, B93 9JL | Secretary | 19 December 1994 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 19 December 1994 | Active |
Shire House, Unit 8, Highlands Road, Solihull, United Kingdom, B90 4LR | Director | 22 November 2011 | Active |
Shire House, Highlands Road, Shirley, Birmingham, England, B90 4LR | Director | 22 November 2011 | Active |
Shire House, Highlands Road, Shirley, B90 4LR | Director | 13 December 2018 | Active |
2a Quayside, Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom, WA4 6HL | Director | 31 October 2019 | Active |
20, Gorleston Road, Birmingham, B14 HNR | Director | 01 July 2008 | Active |
Tutnall Grange, Tutnall Lane Tutnall, Bromsgrove, B60 1NA | Director | 19 December 1994 | Active |
Shire House, Highlands Road, Shirley, B90 4LR | Director | 13 December 2018 | Active |
10, Fleetwood Close, Webb Heath, Redditch, B97 4NX | Director | 01 July 2008 | Active |
85 Burman Road, Shirley, Solihull, B90 2BQ | Director | 18 November 1998 | Active |
Quayside 2a,, Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom, WA4 6HL | Director | 31 October 2019 | Active |
Shire House, Highlands Road, Shirley, B90 4LR | Director | 13 December 2018 | Active |
Shire House, Highlands Road, Shirley, B90 4LR | Director | 13 December 2018 | Active |
24 Hillmorton Road, Knowle, Solihull, B93 9JL | Director | 03 January 1996 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 19 December 1994 | Active |
Gas Centre Holdings Limited | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shire House, Highlands Road, Solihull, England, B90 4LR |
Nature of control | : |
|
Mr Mark Anthony Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shire House, Unit 8, Solihull, United Kingdom, B90 4LR |
Nature of control | : |
|
Mr David James Bewick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Shire House, Highlands Road, Shirley, B90 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Legacy. | Download |
2021-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-07 | Accounts | Legacy. | Download |
2020-12-16 | Capital | Legacy. | Download |
2020-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-16 | Insolvency | Legacy. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-09 | Other | Legacy. | Download |
2020-12-09 | Other | Legacy. | Download |
2020-11-13 | Other | Legacy. | Download |
2020-09-04 | Resolution | Resolution. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.