Gas Specifications Limited

General information

Name:

Gas Specifications Ltd

Office Address:

3rd Floor 37 Frederick Place BN1 4EA Brighton

Number: 07015988

Incorporation date: 2009-09-11

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Gas Specifications Limited has been prospering on the British market for at least fifteen years. Registered with number 07015988 in the year 2009, the company is based at 3rd Floor, Brighton BN1 4EA. This firm's SIC and NACE codes are 43220 which stands for Plumbing, heat and air-conditioning installation. The business most recent annual accounts describe the period up to 2021-09-30 and the most recent annual confirmation statement was filed on 2022-09-11.

Financial data based on annual reports

Company staff

Helen M.

Role: Director

Appointed: 08 May 2015

Latest update: 7 December 2023

Helen M.

Role: Secretary

Appointed: 11 September 2009

Latest update: 7 December 2023

People with significant control

Helen M.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares
Marcus M.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 25 September 2023
Confirmation statement last made up date 11 September 2022
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 February 2013
Annual Accounts 13 February 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 13 February 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 8 May 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 26 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of registered address from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 11th August 2023 to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA (AD01)
filed on: 11th, August 2023
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 2 £ 1 046.50
2014-09-19 PAY00698130 £ 686.50 Repair Maint N Alterations
2014-11-05 PAY00711477 £ 360.00 Equip't Furniture N Materials

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
14
Company Age

Closest Companies - by postcode