Company NameGas Safe Global Limited
DirectorsBeverley Jane Stones and John Michael Stones
Company StatusActive
Company Number08497120
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Beverley Jane Stones
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleGas Safe Europe Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressMeadway Alltami Road
Buckley
CH7 3PG
Wales
Director NameMr John Michael Stones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleGas Safe Global
Country of ResidenceUnited Kingdom
Correspondence AddressMeadway Alltami Road
Buckley
CH7 3PG
Wales
Secretary NameMrs Beverley Stones
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMeadway Alltami Road
Buckley
CH7 3PG
Wales

Contact

Websitewww.wecansaveyou.com

Location

Registered Address105 Witton Street
Northwich
CW9 5DR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1John Stones
70.00%
Ordinary
30 at £1Beverley Stones
30.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

25 August 2023Registered office address changed from Meadway Alltami Road Buckley CH7 3PG Wales to 105 Witton Street Northwich CW9 5DR on 25 August 2023 (1 page)
25 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
12 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
2 November 2021Registered office address changed from 1 Daniels Court 1 Daniels Court Gas Lane Mold Flintshire CH7 1UR United Kingdom to Meadway Alltami Road Buckley CH7 3PG on 2 November 2021 (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
6 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
12 March 2019Registered office address changed from St Davids Hosue Queens Lane Bromfield Ind Est Mold Flintshire CH7 1JR Wales to 1 Daniels Court 1 Daniels Court Gas Lane Mold Flintshire CH7 1UR on 12 March 2019 (1 page)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
10 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 May 2017Registered office address changed from E35 Ashmount Enterprise Park Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL to St Davids Hosue Queens Lane Bromfield Ind Est Mold Flintshire CH7 1JR on 30 May 2017 (1 page)
30 May 2017Registered office address changed from E35 Ashmount Enterprise Park Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL to St Davids Hosue Queens Lane Bromfield Ind Est Mold Flintshire CH7 1JR on 30 May 2017 (1 page)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2015Registered office address changed from Meadway Alltami Road Buckley Flintshire CH7 3PG to E35 Ashmount Enterprise Park Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Meadway Alltami Road Buckley Flintshire CH7 3PG to E35 Ashmount Enterprise Park Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL on 26 March 2015 (1 page)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)