UKBizDB.co.uk

GAS LOGIC LIMITED

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

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Unit 2 1 Rowdell Road, Northolt, Middlesex, UB5 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ

Secretary03 May 2013Active
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ

Director26 October 2023Active
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ

Director23 November 2000Active
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ

Director12 March 2003Active
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ

Director05 July 2021Active
18 Colnedale Road, Uxbridge, UB8 1PA

Secretary23 November 2000Active
80, Strand, London, England, WC2R 0RL

Secretary22 October 2012Active
Unit 2, Rowdell Road, Northolt, UB5 5QR

Secretary29 October 2010Active
Unit 2, Rowdell Road, Northolt, UB5 5QR

Secretary28 June 2012Active
14, Buckingham Street, London, WC2N 6DF

Secretary20 May 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 November 2000Active
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ

Director29 September 2023Active
Unit 7, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ

Director23 November 2000Active
67 Garrick Close, Staines, TW18 2PH

Director01 December 2002Active
80, Strand, London, England, WC2R 0RL

Director21 February 2013Active
80, Strand, London, England, WC2R 0RL

Director20 March 2013Active
Unit 2, Rowdell Road, Northolt, UB5 5QR

Director23 September 2010Active
14, Buckingham Street, London, WC2N 6DF

Director20 May 2009Active
5 Church Street, Melbourne, Derby, DE73 8EJ

Director20 May 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Address

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

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.