UKBizDB.co.uk

GAS & GO LIMITED

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

This company is commonly known as Gas & Go Limited. The company was founded 25 years ago and was given the registration number 03632544. The firm's registered office is in SWINDON. You can find them at 1 Cricklade Court Cricklade Street, Old Town, Swindon, Wiltshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GAS & GO LIMITED
Company Number:03632544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:1 Cricklade Court Cricklade Street, Old Town, Swindon, Wiltshire, SN1 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Vistula Crescent, Swindon, England, SN25 1QG

Director28 June 2016Active
1, Cricklade Court Cricklade Street, Old Town, Swindon, SN1 3EY

Director06 April 2022Active
18 Lowden Avenue, Chippenham, SN15 1LH

Secretary16 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 September 1998Active
Rebbell, Cottage, Clyffe Pypard, Swindon, United Kingdom, SN4 7QA

Director12 March 2009Active
Flat 9 Rowan House, Holbrok Way, Swindon, SN1 5BY

Director16 September 1998Active
18 Lowden Avenue, Chippenham, SN15 1LH

Director16 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 September 1998Active

People with Significant Control

Mrs Stacey Marie Brown
Notified on:06 April 2022
Status:Active
Date of birth:July 1986
Nationality:British
Address:1, Cricklade Court Cricklade Street, Swindon, SN1 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Stephen Brown
Notified on:14 February 2019
Status:Active
Date of birth:January 1977
Nationality:British
Address:1, Cricklade Court Cricklade Street, Swindon, SN1 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Graham Brown
Notified on:16 September 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:1, Cricklade Court Cricklade Street, Swindon, SN1 3EY
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 (6 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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Officers

Appoint person director company with name date.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.