UKBizDB.co.uk

GASPED

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

This company is commonly known as Gasped. The company was founded 25 years ago and was given the registration number 03580793. The firm's registered office is in WAKEFIELD. You can find them at 5-5a Cheapside, , Wakefield, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GASPED
Company Number:03580793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5-5a Cheapside, Wakefield, WF1 2SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-5a, Cheapside, Wakefield, England, WF1 2SD

Director23 November 2010Active
1 Urban Terrace, Urban Terrace, Grange Moor, Wakefield, England, WF4 4EF

Director01 December 2021Active
5-5a, 5-5a, Cheapside, Wakefield, United Kingdom, WF1 2SD

Director16 August 2023Active
5-5a, Cheapside, Wakefield, WF1 2SD

Director16 January 2017Active
22, Irwin Avenue, Wakefield, England, WF1 4QZ

Director01 December 2021Active
69, Main Street, Monk Fryston, Leeds, England, LS25 5DU

Director10 March 2021Active
9 Wycliffe Street, Ossett, WF5 9ER

Secretary14 February 2002Active
5-5a, 5-5a Cheapside, Wakefield, United Kingdom, WF1 2SD

Secretary24 July 2019Active
5-5a, Cheapside, Wakefield, England, WF1 2SD

Secretary11 September 2017Active
5-5a, Cheapside, Wakefield, WF1 2SD

Secretary03 April 2017Active
5-5a, Cheapside, Wakefield, England, WF1 2SD

Secretary21 September 2011Active
1 Graham Avenue, Graham Avenue, Leeds, England, LS4 2LW

Secretary01 December 2021Active
14 Cleveland Avenue, Wakefield, WF2 8LE

Secretary12 June 1998Active
5-5a, Cheapside, Wakefield, England, WF1 2SD

Secretary06 February 2018Active
74 Joffre Avenue, Glasshoughton, Castleford, WF10 5BA

Director12 June 1998Active
15 Willow Gardens, Townville, Castleford, WF10 3SJ

Director12 June 1998Active
5-5a, Cheapside, Wakefield, England, WF1 2SD

Director30 April 2012Active
5-5a, Cheapside, Wakefield, England, WF1 2SD

Director09 January 2018Active
40 Whinmoor Gardens, Leeds, LS14 1AF

Director12 June 1998Active
5-5a, Cheapside, Wakefield, England, WF1 2SD

Director30 April 2012Active
17, The Grange, Woolley, Darton, S75 5QP

Director10 April 2007Active
9 Wycliffe Street, Ossett, WF5 9ER

Director14 February 2002Active
4 Kilnsey Grove, Wakefield, WF1 4RP

Director12 June 1998Active
121 May Street, Crosland Moor, Huddersfield, HD4 5DH

Director25 July 2002Active
111 Barnsley Road, Hemsworth, Pontefract, WF9 4NT

Director24 November 1999Active
10 Saint Ives Close, Pontefract, WF8 1RP

Director25 July 2002Active
3 Senrab Street, London, E1 0QE

Director27 February 2003Active
5-5a Cheapside, Cheapside, Wakefield, England, WF1 2SD

Director11 October 2015Active
41 Flanshow Road, Flanshaw Road, Wakefield, England, WF2 9ET

Director01 December 2021Active
The Bungalow 192 Flanshaw Lane, Wakefield, WF2 9JB

Director12 June 1998Active
5-5a, Cheapside, Wakefield, England, WF1 2SD

Director30 April 2012Active
5-5a, Cheapside, Wakefield, England, WF1 2SD

Director11 September 2017Active
117 Holywell Lane, Glasshoughton, Castleford, WF10 4QZ

Director12 June 1998Active
117 Holywell Lane, Castleford, WF10 4QZ

Director12 June 1998Active
35 Headlands Avenue, Ossett, WF5 8JD

Director25 July 2002Active

People with Significant Control

Damien Betts
Notified on:28 August 2019
Status:Active
Date of birth:March 1965
Nationality:English
Country of residence:England
Address:5-5a, Cheapside, Wakefield, England, WF1 2SD
Nature of control:
  • Significant influence or control
Mr Mirban Hussain
Notified on:11 September 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:3, Far Lane, Rotherham, England, S65 2RY
Nature of control:
  • Significant influence or control as trust
Mr Damien Paul Betts
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:5-5a, Cheapside, Wakefield, WF1 2SD
Nature of control:
  • Significant influence or control as trust

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
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-12Persons with significant control

Second filing notification of a person with significant control.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person secretary company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.