This company is commonly known as Gasa Group Limited. The company was founded 11 years ago and was given the registration number 08496506. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House, 204 London Road, Waterlooville, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GASA GROUP LIMITED |
---|---|---|
Company Number | : | 08496506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellesley House, 204 London Road, Waterlooville, PO7 7AN | Director | 07 July 2020 | Active |
Wellesley House, 204 London Road, Waterlooville, PO7 7AN | Director | 14 December 2016 | Active |
Wellesley House, 204 London Road, Waterlooville, PO7 7AN | Director | 19 April 2013 | Active |
Wellesley House, 204 London Road, Waterlooville, PO7 7AN | Director | 19 April 2013 | Active |
The Double Ag Company Limited | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wellesley House, 204 London Road, Waterlooville, United Kingdom, PO7 7AN |
Nature of control | : |
|
Mr Geoffrey Desmond Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN |
Nature of control | : |
|
Mrs Sonia Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Officers | Change person director company with change date. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-08-15 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.