UKBizDB.co.uk

GAS EMERGENCY UK LIMITED

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

This company is commonly known as Gas Emergency Uk Limited. The company was founded 11 years ago and was given the registration number 08383336. The firm's registered office is in BURY ST. EDMUNDS. You can find them at The Atrium Risby Business Park, Risby, Bury St. Edmunds, Suffolk. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:GAS EMERGENCY UK LIMITED
Company Number:08383336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2013
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:The Atrium Risby Business Park, Risby, Bury St. Edmunds, Suffolk, England, IP28 6RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 - Smarter House, Sam Alper Court, Depot Road, Newmarket, England, CB8 0GS

Director28 March 2017Active
Unit 15 - Smarter House, Sam Alper Court, Depot Road, Newmarket, England, CB8 0GS

Director31 January 2013Active
7, Shepherd Close, Exning, Newmarket, England, CB8 7PG

Secretary31 January 2013Active

People with Significant Control

Mr Altaf Hassan Sheikh
Notified on:15 February 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Unit 15 - Smarter House, Sam Alper Court, Newmarket, England, CB8 0GS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Unit 5 Smarter House, The Old Railway Station, Newmarket, England, CB8 9WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Ashley Ward
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Unit 15 - Smarter House, Sam Alper Court, Newmarket, England, CB8 0GS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Address

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

Download
2023-10-23Address

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

Download
2023-10-02Change of name

Certificate change of name company.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Capital

Capital return purchase own shares.

Download
2023-01-11Capital

Capital cancellation shares.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-08-17Accounts

Change account reference date company current shortened.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-05-06Address

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

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.