Company NameGas1st Limited
DirectorJohn Blunn
Company StatusActive
Company Number05894755
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Blunn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(3 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address2 Lennox Avenue
Wallasey
Wirral
Merseyside
CH45 5AL
Wales
Director NameMr Michael Walker
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Vaughan Road
Wallasey
Wirral
CH45 1LL
Wales
Director NameMrs Tracey Walker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleSecretary
Correspondence Address46 Vaughan Road
Wallasey
Wirral
Merseyside
CH45 1LL
Wales
Secretary NameMrs Tracey Walker
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleSecretary
Correspondence Address46 Vaughan Road
Wallasey
Wirral
Merseyside
CH45 1LL
Wales
Director NameMr Michael Walker
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gerard Avenue
Wallasey
Merseyside
CH45 6UJ
Wales
Director NameJohn Blunn (Corporation)
StatusResigned
Appointed29 January 2010(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2010)
Correspondence Address2 Lennox Avenue
Wallasey
Merseyside
CH45 5AL
Wales

Location

Registered Address10 Stadium Court, Stadium Road
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1John Blunn
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£4,081
Current Liabilities£18,776

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
10 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
9 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
12 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 April 2017Registered office address changed from 22 Brackley Close Wallasey CH44 3EJ England to 10 Stadium Court, Stadium Road Wirral CH62 3RP on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 April 2017Registered office address changed from 22 Brackley Close Wallasey CH44 3EJ England to 10 Stadium Court, Stadium Road Wirral CH62 3RP on 3 April 2017 (1 page)
21 March 2017Termination of appointment of Michael Walker as a director on 1 March 2017 (1 page)
21 March 2017Registered office address changed from 11 Gerard Avenue Wallasey Merseyside CH45 6UJ England to 22 Brackley Close Wallasey CH44 3EJ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 11 Gerard Avenue Wallasey Merseyside CH45 6UJ England to 22 Brackley Close Wallasey CH44 3EJ on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Michael Walker as a director on 1 March 2017 (1 page)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
(4 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
(4 pages)
15 May 2015Director's details changed for Mr Michael Walker on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Michael Walker on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 46 Vaughan Road Wallasey Merseyside CH45 1LL to 11 Gerard Avenue Wallasey Merseyside CH45 6UJ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 46 Vaughan Road Wallasey Merseyside CH45 1LL to 11 Gerard Avenue Wallasey Merseyside CH45 6UJ on 15 May 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 4
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 4
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 4
(3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 September 2013Appointment of Mr Michael Walker as a director (2 pages)
6 September 2013Appointment of Mr Michael Walker as a director (2 pages)
5 July 2013Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 5 July 2013 (1 page)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
27 March 2013Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 27 March 2013 (1 page)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
27 March 2013Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 27 March 2013 (1 page)
22 May 2012Registered office address changed from 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 22 May 2012 (1 page)
21 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
18 May 2012Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 18 May 2012 (1 page)
14 March 2012Appointment of Mr John Blunn as a director (2 pages)
14 March 2012Appointment of Mr John Blunn as a director (2 pages)
13 March 2012Termination of appointment of John Blunn as a director (1 page)
13 March 2012Termination of appointment of John Blunn as a director (1 page)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 February 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 10 February 2012 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for John Blunn on 19 October 2010 (2 pages)
19 October 2010Director's details changed for John Blunn on 19 October 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for John Blunn on 31 August 2010 (2 pages)
1 September 2010Director's details changed for John Blunn on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
10 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 January 2010Appointment of John Blunn as a director (2 pages)
29 January 2010Termination of appointment of Tracey Walker as a director (1 page)
29 January 2010Termination of appointment of Tracey Walker as a secretary (1 page)
29 January 2010Appointment of John Blunn as a director (2 pages)
29 January 2010Termination of appointment of Tracey Walker as a secretary (1 page)
29 January 2010Termination of appointment of Michael Walker as a director (1 page)
29 January 2010Termination of appointment of Michael Walker as a director (1 page)
29 January 2010Termination of appointment of Tracey Walker as a director (1 page)
11 August 2009Return made up to 02/08/09; full list of members (4 pages)
11 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 September 2008Return made up to 02/08/08; no change of members (7 pages)
5 September 2008Return made up to 02/08/08; no change of members (7 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 September 2007Return made up to 02/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Return made up to 02/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
2 August 2006Incorporation (14 pages)
2 August 2006Incorporation (14 pages)