The Gas Superstore Limited

General information

Name:

The Gas Superstore Ltd

Office Address:

Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park LE19 1WL Leicester

Number: 03330542

Incorporation date: 1997-03-10

Dissolution date: 2022-07-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1997 is the year of the establishment of The Gas Superstore Limited, a firm that was situated at Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park in Leicester. The company was registered on 1997-03-10. The firm Companies House Reg No. was 03330542 and its post code was LE19 1WL. This company had been active in this business for 25 years until 2022-07-21. Registered as Speedalert, this company used the name up till 1997, at which moment it was replaced by The Gas Superstore Limited.

The limited company had an individual managing director: Paul F. who was guiding it for twenty five years.

Paul F. was the individual with significant control over this firm, had substantial control or influence over the company, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • The Gas Superstore Limited 1997-03-26
  • Speedalert Limited 1997-03-10

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 19 March 1997

Latest update: 8 January 2024

People with significant control

Paul F.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Mark F.
Notified on 1 July 2016
Ceased on 12 October 2016
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 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 25 November 2017
Confirmation statement last made up date 11 November 2016
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: Thu, 8th Jun 2017. New Address: Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL. Previous address: 68-72 Hinckley Road Leicester Leicestershire LE3 0rd (AD01)
filed on: 8th, June 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

64-72 Hinckley Road

Post code:

LE3 0RD

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
  • 47540 : Retail sale of electrical household appliances in specialised stores
25
Company Age

Similar companies nearby

Closest companies