Warning: file_put_contents(c/d38cea1fc398d0852cffc9facda84408.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gas Newco 1 Limited, KT22 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAS NEWCO 1 LIMITED

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

This company is commonly known as Gas Newco 1 Limited. The company was founded 4 years ago and was given the registration number 12368364. The firm's registered office is in LEATHERHEAD. You can find them at 1st Floor Bluebird House, Mole Business Park, Leatherhead, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GAS NEWCO 1 LIMITED
Company Number:12368364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Bluebird House, Mole Business Park, Leatherhead, Surrey, England, KT22 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Bluebird House, Mole Business Park, Leatherhead, England, KT22 7BA

Director31 March 2020Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, England, KT22 7BA

Director31 March 2020Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, England, KT22 7BA

Director31 March 2020Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, England, KT22 7BA

Director31 March 2020Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, England, KT22 7BA

Director17 December 2019Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, England, KT22 7BA

Director17 December 2019Active

People with Significant Control

E.S. Pipelines Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:1st Floor, Bluebird House, Leatherhead, England, KT22 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fulcrum Pipelines Limited
Notified on:17 December 2019
Status:Active
Address:2 Europa View, Sheffield, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Address

Move registers to sail company with new address.

Download
2022-12-30Address

Change sail address company with new address.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Capital

Capital statement capital company with date currency figure.

Download
2021-11-29Capital

Legacy.

Download
2021-11-29Insolvency

Legacy.

Download
2021-11-29Resolution

Resolution.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Incorporation

Memorandum articles.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-05-29Capital

Second filing capital allotment shares.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.