UKBizDB.co.uk

GAS CONTAINER SERVICES LIMITED

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

This company is commonly known as Gas Container Services Limited. The company was founded 43 years ago and was given the registration number 01559236. The firm's registered office is in NOTTINGHAM. You can find them at Roadway Number 7, Colwick Industrial Estate, Nottingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GAS CONTAINER SERVICES LIMITED
Company Number:01559236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1981
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Roadway Number 7, Colwick Industrial Estate, Nottingham, NG4 2JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS

Director09 April 2001Active
C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS

Director09 April 2001Active
C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS

Director14 January 2019Active
Roadway Number 7, Colwick Industrial Estate, Nottingham, NG4 2JW

Secretary15 July 2015Active
9 Nottingham Road, Radcliffe On Trent, Nottingham, NG12 2BW

Secretary09 April 2001Active
11 Main Street, Gunthorpe, Nottingham, NG14 7EY

Secretary-Active
Roadway Number 7, Colwick Industrial Estate, Nottingham, NG4 2JW

Secretary04 December 2018Active
4 Melvyn Drive, Bingham, Nottingham, NG13 8BN

Director01 August 1993Active
9 Nottingham Road, Radcliffe On Trent, Nottingham, NG12 2BW

Director-Active
11 Main Street, Gunthorpe, Nottingham, NG14 7EY

Director-Active
33 Southfield, Balderton, Newark, NG24 3QB

Director-Active

People with Significant Control

Mr Robert Thorley
Notified on:14 January 2019
Status:Active
Date of birth:June 1971
Nationality:British
Address:C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS
Nature of control:
  • Significant influence or control
Mr Ryszard Jan Barski
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Roadway Number 7, Nottingham, NG4 2JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ashley Reeves
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Hickman
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:C/O Frp Advisory Trading Limited. Minerva, 29 East Parade, Leeds, LS1 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2022-06-19Gazette

Gazette dissolved liquidation.

Download
2022-03-19Insolvency

Liquidation in administration move to dissolution.

Download
2021-11-08Insolvency

Liquidation in administration progress report.

Download
2021-06-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-06-08Insolvency

Liquidation in administration proposals.

Download
2021-04-15Address

Change registered office address company with date old address new address.

Download
2021-04-15Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2019-06-11Resolution

Resolution.

Download
2019-06-11Capital

Capital name of class of shares.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Appoint person secretary company with name date.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.