Company NameCompressed Gas Solutions Limited
DirectorElizabeth Ann Hughes
Company StatusActive
Company Number06624980
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMs Elizabeth Ann Hughes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(8 years after company formation)
Appointment Duration7 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressReid Trading Estate Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Secretary NameMrs Katie Ann Bowden
StatusCurrent
Appointed28 July 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressReid Trading Estate Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMr Paul John Leadbetter
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warton Place
Chorley
Lancashire
PR7 2RQ
Secretary NameMr Craig Curwen
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Eaveswood Road
Abbey Hulton
Stoke On Trent
Staffordshire
ST2 8ES
Director NameMr Neil Brian Wood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReid Trading Estate Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Secretary NameMrs Linda Christine Reid
StatusResigned
Appointed27 November 2012(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 June 2022)
RoleCompany Director
Correspondence AddressReid Trading Estate Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMrs Linda Christine Reid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2016)
RoleAccounts Manager
Country of ResidenceWales
Correspondence AddressReid Trading Estate Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales

Contact

Websitecompgas.co.uk

Location

Registered AddressReid Trading Estate Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

135 at £1Lindsey Brown
45.00%
Ordinary
45 at £1Gaynor Wood
15.00%
Ordinary
45 at £1Linda Reid
15.00%
Ordinary
45 at £1Matthew Reid
15.00%
Ordinary
30 at £1Andrew Freeman
10.00%
Ordinary

Financials

Year2014
Net Worth£184,779
Cash£58,219
Current Liabilities£71,992

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
27 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Ann Elizabeth Hughes as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Paul John Leadbetter as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Craig Curwen as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Craig Curwen as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Paul John Leadbetter as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ann Elizabeth Hughes as a person with significant control on 6 April 2016 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 July 2016Termination of appointment of Linda Christine Reid as a director on 21 July 2016 (1 page)
21 July 2016Appointment of Ms Elizabeth Ann Hughes as a director on 21 June 2016 (2 pages)
21 July 2016Appointment of Ms Elizabeth Ann Hughes as a director on 21 June 2016 (2 pages)
21 July 2016Termination of appointment of Linda Christine Reid as a director on 21 July 2016 (1 page)
7 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300
(6 pages)
7 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300
(4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
(4 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
(4 pages)
30 April 2014Termination of appointment of Neil Wood as a director (1 page)
30 April 2014Termination of appointment of Neil Wood as a director (1 page)
22 January 2014Appointment of Mrs Linda Christine Reid as a director (2 pages)
22 January 2014Appointment of Mrs Linda Christine Reid as a director (2 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
27 November 2012Appointment of Mrs Linda Christine Reid as a secretary (1 page)
27 November 2012Appointment of Mrs Linda Christine Reid as a secretary (1 page)
26 November 2012Appointment of Mr Neil Brian Wood as a director (2 pages)
26 November 2012Termination of appointment of Craig Curwen as a secretary (1 page)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 November 2012Termination of appointment of Paul Leadbetter as a director (1 page)
26 November 2012Termination of appointment of Craig Curwen as a secretary (1 page)
26 November 2012Appointment of Mr Neil Brian Wood as a director (2 pages)
26 November 2012Termination of appointment of Paul Leadbetter as a director (1 page)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from 11 Warton Place Chorley Lancashire PR7 2RQ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 11 Warton Place Chorley Lancashire PR7 2RQ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 11 Warton Place Chorley Lancashire PR7 2RQ United Kingdom on 4 April 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Paul John Leadbetter on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Paul John Leadbetter on 19 June 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2009Capitals not rolled up (2 pages)
2 July 2009Capitals not rolled up (2 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
20 January 2009Ad 14/01/09\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
20 January 2009Ad 14/01/09\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
10 July 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
10 July 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
19 June 2008Incorporation (13 pages)
19 June 2008Incorporation (13 pages)