UKBizDB.co.uk

GAS TAG LTD.

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

This company is commonly known as Gas Tag Ltd.. The company was founded 9 years ago and was given the registration number 09437347. The firm's registered office is in MANCHESTER. You can find them at C/o Ernst & Young Llp, 2 St. Peters Square, Manchester, Greater Manchester. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GAS TAG LTD.
Company Number:09437347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:12 February 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Ernst & Young Llp, 2 St. Peters Square, Manchester, Greater Manchester, M2 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY

Secretary30 June 2016Active
C/O Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY

Director01 April 2020Active
C/O Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY

Director21 May 2019Active
Tempest Building, 12 Tithebarn Street, City Centre, Liverpool, England, L2 2DT

Director01 July 2016Active
Level 6, 4 St. Pauls Square, Liverpool, England, L3 9SJ

Director12 February 2015Active
C/O Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY

Director13 June 2016Active
C/O Gas Tag Ltd, Level 6, 4 St Pauls Square, Liverpool, United Kingdom, L3 9SJ

Director22 February 2018Active
Level 6, 4 St. Pauls Square, Liverpool, England, L3 9SJ

Director06 August 2019Active
Level 6 4, St. Pauls Square, Liverpool, United Kingdom, L3 9SJ

Director15 December 2017Active
Level 6, 4 St. Pauls Square, Liverpool, England, L3 9SJ

Director23 August 2019Active
Level 6, 4 St. Pauls Square, Liverpool, England, L3 9SJ

Director23 August 2019Active
Level 6, 4 St. Pauls Square, Liverpool, England, L3 9SJ

Director15 April 2016Active
Level 6 4, St. Pauls Square, Liverpool, United Kingdom, L3 9SJ

Director15 December 2017Active
Level 6, 4 St. Pauls Square, Liverpool, England, L3 9SJ

Director23 August 2019Active
Level 6, 4 St. Pauls Square, Liverpool, England, L3 9SJ

Director12 February 2015Active
Level 6, 4 St. Pauls Square, Liverpool, England, L3 9SJ

Director15 April 2016Active

People with Significant Control

Tagco Bv
Notified on:23 August 2019
Status:Active
Country of residence:Netherlands
Address:17, Nieuwes Gravelandseweg, Bussum, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Paul Dennis Durose
Notified on:07 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Level 6, 4 St. Pauls Square, Liverpool, England, L3 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Ullathorne
Notified on:07 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Level 6, 4 St. Pauls Square, Liverpool, England, L3 9SJ
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 (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
2022-09-22Restoration

Restoration order of court.

Download
2022-01-18Gazette

Gazette dissolved liquidation.

Download
2021-10-18Insolvency

Liquidation in administration move to dissolution.

Download
2021-05-17Insolvency

Liquidation in administration progress report.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Change of name

Change of name notice.

Download
2020-12-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-12-14Insolvency

Liquidation in administration proposals.

Download
2020-12-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-10Address

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

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-26Insolvency

Liquidation in administration appointment of administrator.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Capital

Capital name of class of shares.

Download
2019-09-06Capital

Capital allotment shares.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.