GAS CENTRE HOLDINGS LIMITED - STOCKTON HEATH
Company Profile | Company Filings |
Overview
GAS CENTRE HOLDINGS LIMITED is a Private Limited Company from STOCKTON HEATH UNITED KINGDOM and has the status: Active.
GAS CENTRE HOLDINGS LIMITED was incorporated 5 years ago on 06/11/2018 and has the registered number: 11662042. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GAS CENTRE HOLDINGS LIMITED was incorporated 5 years ago on 06/11/2018 and has the registered number: 11662042. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GAS CENTRE HOLDINGS LIMITED - STOCKTON HEATH
This company is listed in the following categories:
64204 - Activities of distribution holding companies
64204 - Activities of distribution holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
QUAYSIDE 2A WILDERSPOOL PARK
STOCKTON HEATH
CHESHIRE
WA4 6HL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GAS CENTRE GROUP LIMITED (until 08/11/2018)
GAS CENTRE GROUP LIMITED (until 08/11/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM SONES WOOF | Secretary | 2019-10-31 | CURRENT | ||
MR WILLIAM SONES WOOF | May 1951 | British | Director | 2019-10-31 | CURRENT |
MR STEVEN JOHN WIMBLEDON | Jan 1971 | British | Director | 2019-10-31 | CURRENT |
GORDON ALEXANDER LOVE | Jan 1955 | British | Director | 2019-10-31 | CURRENT |
ANGUS KENNETH FALCONER | Oct 1969 | British | Director | 2019-10-31 | CURRENT |
DOUGLAS BRASH CHRISTIE | Jun 1978 | British | Director | 2019-10-31 | CURRENT |
MR TIMOTHY HINTON SMITH | Jun 1963 | British | Director | 2018-11-06 UNTIL 2019-10-31 | RESIGNED |
MR JACK ROBERT NEWELL | Sep 1990 | British | Director | 2018-11-06 UNTIL 2019-10-31 | RESIGNED |
MR DOUGLAS TALBOT MCNAIR | Aug 1947 | British | Director | 2019-10-31 UNTIL 2022-10-03 | RESIGNED |
MR RICHARD JOHN ISON | Jun 1977 | British | Director | 2018-11-06 UNTIL 2019-10-31 | RESIGNED |
MR ROGER DAVID GODDARD | Nov 1953 | British | Director | 2019-10-31 UNTIL 2021-06-30 | RESIGNED |
MR PETER MICHAEL DEELEY | Aug 1979 | British | Director | 2018-11-06 UNTIL 2019-10-31 | RESIGNED |
MR DAVID JAMES BEWICK | Jul 1962 | British | Director | 2018-12-13 UNTIL 2019-10-31 | RESIGNED |
MR MARK ANTHONY BARNES | Nov 1966 | British | Director | 2018-12-13 UNTIL 2019-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk Plumbing Supplies Limited | 2019-10-31 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Peter Michael Deeley | 2018-11-06 - 2019-10-31 | 8/1979 | Shirley West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard John Ison | 2018-11-06 - 2019-10-31 | 6/1977 | Shirley West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jack Robert Newell | 2018-11-06 - 2019-10-31 | 9/1990 | Shirley West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GAS CENTRE HOLDINGS LIMITED | 2023-06-24 | 31-12-2022 | £1 equity |
Micro-entity Accounts - GAS CENTRE HOLDINGS LIMITED | 2022-09-08 | 31-12-2021 | £1 equity |