Company NameGas Sure Limited
DirectorSteven Jacks
Company StatusActive
Company Number05758523
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Steven Jacks
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence AddressSt Georges Court St Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE

Contact

Websitegassureltd.co.uk
Telephone07 749618963
Telephone regionMobile

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Steven Jacks
100.00%
Ordinary

Financials

Year2014
Net Worth£171
Cash£329
Current Liabilities£16,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 May 2023 (10 months, 4 weeks ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
27 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
27 August 2021Cessation of Steven Jacks as a person with significant control on 6 April 2016 (1 page)
26 August 2021Change of details for Mr Steven Jacks as a person with significant control on 25 August 2021 (2 pages)
3 June 2021Confirmation statement made on 23 May 2021 with updates (5 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
3 June 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
29 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
5 June 2018Notification of Steven Jacks as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 August 2012Secretary's details changed for Bennett Brooks Company Secretarial Services Ltd on 8 June 2012 (2 pages)
8 August 2012Director's details changed for Steven Jacks on 8 June 2012 (2 pages)
8 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
8 August 2012Director's details changed for Steven Jacks on 8 June 2012 (2 pages)
8 August 2012Secretary's details changed for Bennett Brooks Company Secretarial Services Ltd on 8 June 2012 (2 pages)
8 August 2012Secretary's details changed for Bennett Brooks Company Secretarial Services Ltd on 8 June 2012 (2 pages)
8 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
8 August 2012Director's details changed for Steven Jacks on 8 June 2012 (2 pages)
3 August 2012Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page)
3 August 2012Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 3 August 2012 (1 page)
3 August 2012Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page)
3 August 2012Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 3 August 2012 (1 page)
3 August 2012Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 3 August 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 June 2009Return made up to 28/03/09; full list of members (3 pages)
12 June 2009Return made up to 28/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 October 2008Return made up to 28/03/08; full list of members (3 pages)
24 October 2008Return made up to 28/03/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 28/03/07; full list of members (2 pages)
25 April 2007Return made up to 28/03/07; full list of members (2 pages)
28 March 2006Incorporation (15 pages)
28 March 2006Incorporation (15 pages)