Gas-elec Safety (UK) Ltd

General information

Name:

Gas-elec Safety (UK) Limited

Office Address:

The Old Bombstore Summer Road Walsham-le-willows IP31 3AJ Bury St. Edmunds

Number: 10310709

Incorporation date: 2016-08-03

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gas-elec Safety (UK) Ltd, a Private Limited Company, that is registered in The Old Bombstore Summer Road, Walsham-le-willows, Bury St. Edmunds. The head office's zip code IP31 3AJ. The company was established in 2016. The business Companies House Registration Number is 10310709. The firm's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. The business latest filed accounts documents were submitted for the period up to March 29, 2022 and the most current confirmation statement was filed on August 2, 2023.

From the data we have gathered, the limited company was established eight years ago and has been presided over by four directors, out of whom two (John D. and Nicholas M.) are still listed as current directors.

The companies that control this firm are: Gas Elec Holdings Limited owns over 3/4 of company shares. This business can be reached in Bury St. Edmunds at Langham, IP31 3EE, Suffolk and was registered as a PSC under the registration number 10306290.

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 14 February 2017

Latest update: 17 April 2024

Nicholas M.

Role: Director

Appointed: 03 August 2016

Latest update: 17 April 2024

People with significant control

Gas Elec Holdings Limited
Address: Unit 1 Langham Grange Langham, Bury St. Edmunds, Suffolk, IP31 3EE, England
Legal authority Companies Act
Legal form Company
Country registered England
Place registered Companies House
Registration number 10306290
Notified on 1 March 2017
Nature of control:
over 3/4 of shares
Nicholas M.
Notified on 3 August 2016
Ceased on 1 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Richard C.
Notified on 3 August 2016
Ceased on 1 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Ian S.
Notified on 3 August 2016
Ceased on 1 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 29 March 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 03 August 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 29 March 2022
Annual Accounts
Start Date For Period Covered By Report 30 March 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 103107090004, created on January 25, 2024 (MR01)
filed on: 26th, January 2024
mortgage
Free Download Download filing (24 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode