GAS POWER DEVELOPMENTS LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
GAS POWER DEVELOPMENTS LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
GAS POWER DEVELOPMENTS LIMITED was incorporated 6 years ago on 19/06/2017 and has the registered number: 10825590. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
GAS POWER DEVELOPMENTS LIMITED was incorporated 6 years ago on 19/06/2017 and has the registered number: 10825590. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
GAS POWER DEVELOPMENTS LIMITED - WARRINGTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
82110 - Combined office administrative service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
1030 CENTRE PARK
WARRINGTON
WA1 1QL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RORY JOHN QUINLAN | Dec 1971 | Australian | Director | 2019-06-21 | CURRENT |
MR KEITH STEPHEN GAINS | Jan 1977 | British | Director | 2019-06-21 | CURRENT |
ELIZABETH ALEXANDRA OLDROYD | Secretary | 2023-01-31 | CURRENT | ||
MR PAOLO REVELLI | Apr 1959 | Italian | Director | 2017-06-19 UNTIL 2019-06-21 | RESIGNED |
CHRISTOPHER DAVID VENNING ISARD | Sep 1961 | British | Director | 2018-02-12 UNTIL 2019-06-21 | RESIGNED |
MR KEITH GAINS | Dec 1971 | British | Director | 2019-06-21 UNTIL 2019-06-21 | RESIGNED |
MR DOUGLAS JAMES GARDNER | Dec 1961 | British | Director | 2018-02-12 UNTIL 2019-06-21 | RESIGNED |
MR QUINTEN BERNARDUS LEONARDUS DREESMANN | Jul 1960 | Dutch | Director | 2017-08-14 UNTIL 2019-06-21 | RESIGNED |
MR GIUSEPPE CIARDI | Mar 1953 | Italian | Director | 2018-01-15 UNTIL 2019-06-21 | RESIGNED |
MR MICHAEL JONATHAN BONDS | Nov 1963 | British | Director | 2017-06-29 UNTIL 2019-06-21 | RESIGNED |
MS PIA TAPLEY | Secretary | 2019-06-21 UNTIL 2023-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Velox Power Limited | 2019-06-21 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Loch Nevis Limited | 2019-05-21 - 2019-06-21 | Douglas | Ownership of shares 25 to 50 percent | |
Mr Quinten Bernardus Leonardus Dreesmann | 2018-02-12 - 2019-05-21 | 7/1960 | London | Ownership of shares 25 to 50 percent |
Mr Giuseppe Ciardi | 2017-06-27 - 2019-06-21 | 3/1953 | London | Ownership of shares 75 to 100 percent |
Mr Paolo Revelli | 2017-06-19 - 2017-06-27 | 4/1959 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gas Power Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2020 | £3,731 Cash £6,918 equity |
Gas Power Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-06 | 30-06-2019 | £73 Cash £24,017 equity |
Gas Power Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £150,211 Cash £68,025 equity |