UKBizDB.co.uk

GASTEC TRAINING & ASSESSMENT CENTRES LIMITED

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

This company is commonly known as Gastec Training & Assessment Centres Limited. The company was founded 28 years ago and was given the registration number 03146221. The firm's registered office is in CHERTSEY. You can find them at Mill House, 58 Guildford Street, Chertsey, Surrey. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:GASTEC TRAINING & ASSESSMENT CENTRES LIMITED
Company Number:03146221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, 58 Guildford Street, Chertsey, KT16 9BE

Secretary01 February 2007Active
Mill House, 58 Guildford Street, Chertsey, KT16 9BE

Director06 April 2010Active
Mill House, 58 Guildford Street, Chertsey, KT16 9BE

Director16 January 1996Active
29 Station Crescent, Ashford, TW15 3HX

Secretary30 April 2003Active
Wild Acre, Down St Mary, Crediton, EX17 6EA

Secretary16 January 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 January 1996Active
Jesswood, Wallstown, Castletown Roche, Ireland,

Director22 February 1999Active
Wild Acre, Down St Mary, Crediton, EX17 6EA

Director20 July 2000Active
4 Rawdon Rise, Camberley, GU15 1AN

Director31 March 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 January 1996Active

People with Significant Control

Mr Anthony Ronald Ware
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Mill House, Chertsey, KT16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maria Rose Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Mill House, Chertsey, KT16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Mill House, Chertsey, KT16 9BE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Accounts

Change account reference date company previous shortened.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Accounts

Change account reference date company previous shortened.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Accounts

Change account reference date company previous shortened.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Capital

Capital cancellation shares.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Capital

Capital return purchase own shares.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.