Warning: file_put_contents(c/40c8e9edf31316a8a732a657dd1c7ac1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5658e2d1793df509ebf8d37892db5acb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gas-elec Holdings Limited, IP31 3EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAS-ELEC HOLDINGS LIMITED

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

This company is commonly known as Gas-elec Holdings Limited. The company was founded 7 years ago and was given the registration number 10306290. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 1 Langham Grange, Langham, Bury St. Edmunds, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GAS-ELEC HOLDINGS LIMITED
Company Number:10306290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Langham Grange, Langham, Bury St. Edmunds, Suffolk, England, IP31 3EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Florence Court, Florence Way, Knaphill, Woking, England, GU21 2TW

Director28 February 2017Active
Church Farm House, Church Road, Barningham, Bury St. Edmunds, United Kingdom, IP31 1DD

Director01 August 2016Active
61c, High Street, Hadleigh, Ipswich, England, IP7 5DY

Secretary26 January 2017Active
Bowercombe, South Hill, Somerton, United Kingdom, TA11 7JQ

Director01 August 2016Active
114, Birchwood Lane, Somercotes, Alfreton, United Kingdom, DE55 4ND

Director01 August 2016Active

People with Significant Control

Hillingdon (Mansfiedl) Limited
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:Unit 1 Langham Grange, Langham, Bury St. Edmunds, England, IP31 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Paul Morton
Notified on:01 August 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Church Farm House, Church Road, Bury St. Edmunds, United Kingdom, IP31 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Richard James Curl
Notified on:01 August 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Bowercombe, South Hill, Somerton, United Kingdom, TA11 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Seabridge
Notified on:01 August 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:114, Birchwood Lane, Alfreton, United Kingdom, DE55 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-02-16Address

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

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.