Gasway Services Limited

General information

Name:

Gasway Services Ltd

Office Address:

31 King Street NR1 1PD Norwich

Number: 04158628

Incorporation date: 2001-02-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gasway Services started its business in the year 2001 as a Private Limited Company registered with number: 04158628. This particular company has been operating for 23 years and the present status is active. The firm's head office is registered in Norwich at 31 King Street. You can also locate the company by the zip code, NR1 1PD. The enterprise's SIC and NACE codes are 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. Gasway Services Ltd released its account information for the period that ended on 2023-03-31. The firm's latest annual confirmation statement was filed on 2023-01-09.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Norwich, with over 203 transactions from worth at least 500 pounds each, amounting to £5,764,324 in total. The company also worked with the Broadland District (2 transactions worth £3,183 in total). Gasway Services was the service provided to the Norwich Council covering the following areas: Gas Cent Heating Repairs C Wks 2425 was also the service provided to the Broadland District Council covering the following areas: Capital Loans and Capital Grants & Contributions.

In order to satisfy its customers, this firm is constantly being directed by a unit of seven directors who are, amongst the rest, Garry K., Jonathan M. and Kevin B.. Their work been of great use to this specific firm since December 2023. Furthermore, the director's assignments are regularly aided with by a secretary - Katherine B., who was chosen by this specific firm 5 years ago.

Financial data based on annual reports

Company staff

Garry K.

Role: Director

Appointed: 01 December 2023

Latest update: 28 January 2024

Jonathan M.

Role: Director

Appointed: 28 September 2023

Latest update: 28 January 2024

Kevin B.

Role: Director

Appointed: 01 January 2022

Latest update: 28 January 2024

Marie-Claire D.

Role: Director

Appointed: 01 January 2022

Latest update: 28 January 2024

Matthew P.

Role: Director

Appointed: 31 January 2020

Latest update: 28 January 2024

Ann-Marie S.

Role: Director

Appointed: 25 September 2019

Latest update: 28 January 2024

Katherine B.

Role: Secretary

Appointed: 30 July 2019

Latest update: 28 January 2024

Nicholas B.

Role: Director

Appointed: 04 September 2013

Latest update: 28 January 2024

People with significant control

Flagship Housing Group Limited
Address: 31 King Street, King Street, Norwich, NR1 1PD, England
Legal authority Co-Operative & Comunity Benefit Societies Act 2014
Legal form Limited Company
Country registered United Kingdom
Place registered Mutuals Public Register (Fca)
Registration number Ip031211
Notified on 9 December 2016
Ceased on 15 May 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 24th March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24th March 2014
Annual Accounts 12th November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12th November 2014
Annual Accounts 26th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/03/31 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (30 pages)

Additional Information

HQ address,
2012

Address:

18 Burnett Road Sweet Briar Road Industrial Estate

Post code:

NR3 2BS

City / Town:

Norwich

HQ address,
2013

Address:

18 Burnett Road Sweet Briar Road Industrial Estate

Post code:

NR3 2BS

City / Town:

Norwich

HQ address,
2014

Address:

18 Burnet Road Sweet Briar Road Industrial Estate

Post code:

NR3 2BS

City / Town:

Norwich

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 Norwich 46 £ 1 237 251.57
2014-04-29 X2P1955 £ 106 077.79 Gas Cent Heating Repairs C Wks 2425
2014-08-26 X13P2057 £ 106 077.79 Gas Cent Heating Repairs C Wks 2425
2014-06-02 X3P1985 £ 106 077.79 Gas Cent Heating Repairs C Wks 2425
2013 Norwich 67 £ 1 484 364.71
2013-08-28 X10P1746 £ 104 819.95 Gas Cent Heating Repairs C Wks 2425
2013-07-08 X11P1702 £ 104 819.95 Gas Cent Heating Repairs C Wks 2425
2013-07-30 X6P1724 £ 104 819.95 Gas Cent Heating Repairs C Wks 2425
2013 Broadland District 2 £ 3 183.40
2013-03-27 XGDRF/0620/ECO08 £ 2 683.40 Capital Loans
2013-03-27 XGDRF/0530/ECO08 £ 500.00 Capital Grants & Contributions
2012 Norwich 74 £ 1 986 940.77
2012-01-04 X14P1149 £ 101 170.91 Gas Cent Heating Repairs C Wks 2425
2012-03-23 X1P1243 £ 95 061.33 Gas Cent Heating Repairs C Wks 2425
2012-02-27 X12P1215 £ 73 272.86 Gas Cent Heating Repairs C Wks 2425
2011 Norwich 16 £ 1 055 766.96
2011-08-08 X17P977 £ 101 170.91 Gas Cent Heating Repairs C Wks 2425
2011-08-24 X2P993 £ 101 170.91 Gas Cent Heating Repairs C Wks 2425
2011-06-02 X3P890 £ 101 170.91 Gas Cent Heating Repairs C Wks 2425

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
23
Company Age

Similar companies nearby

Closest companies