This company is commonly known as Gas Logic Limited. The company was founded 23 years ago and was given the registration number 04112853. The firm's registered office is in MIDDLESEX. You can find them at Unit 2 1 Rowdell Road, Northolt, Middlesex, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | GAS LOGIC LIMITED |
---|---|---|
Company Number | : | 04112853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 1 Rowdell Road, Northolt, Middlesex, UB5 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ | Secretary | 03 May 2013 | Active |
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ | Director | 26 October 2023 | Active |
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ | Director | 23 November 2000 | Active |
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ | Director | 12 March 2003 | Active |
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ | Director | 05 July 2021 | Active |
18 Colnedale Road, Uxbridge, UB8 1PA | Secretary | 23 November 2000 | Active |
80, Strand, London, England, WC2R 0RL | Secretary | 22 October 2012 | Active |
Unit 2, Rowdell Road, Northolt, UB5 5QR | Secretary | 29 October 2010 | Active |
Unit 2, Rowdell Road, Northolt, UB5 5QR | Secretary | 28 June 2012 | Active |
14, Buckingham Street, London, WC2N 6DF | Secretary | 20 May 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 November 2000 | Active |
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ | Director | 29 September 2023 | Active |
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ | Director | 23 November 2000 | Active |
67 Garrick Close, Staines, TW18 2PH | Director | 01 December 2002 | Active |
80, Strand, London, England, WC2R 0RL | Director | 21 February 2013 | Active |
80, Strand, London, England, WC2R 0RL | Director | 20 March 2013 | Active |
Unit 2, Rowdell Road, Northolt, UB5 5QR | Director | 23 September 2010 | Active |
14, Buckingham Street, London, WC2N 6DF | Director | 20 May 2009 | Active |
5 Church Street, Melbourne, Derby, DE73 8EJ | Director | 20 May 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 November 2000 | Active |
Marlo Holdings Limited | ||
Notified on | : | 30 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7, Belvue Business Centre, Northolt, England, UB5 5QQ |
Nature of control | : |
|
Mr Kevin John Budd | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Unit 2, 1 Rowdell Road, Middlesex, UB5 5QR |
Nature of control | : |
|
Mrs Suzanne Gayle Budd | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Unit 2, 1 Rowdell Road, Middlesex, UB5 5QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.