Company NameGas Centre Holdings Limited
Company StatusActive
Company Number11662042
CategoryPrivate Limited Company
Incorporation Date6 November 2018(5 years, 4 months ago)
Previous NameGas Centre Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Angus Kenneth Falconer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Gordon Alexander Love
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Steven John Wimbledon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Secretary NameMr William Sones Woof
StatusCurrent
Appointed31 October 2019(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Peter Michael Deeley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShire House Highlands Road
Shirley
West Midlands
B90 4LR
Director NameMr Richard John Ison
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShire House Highlands Road
Shirley
West Midlands
B90 4LR
Director NameMr Jack Robert Newell
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShire House Highlands Road
Shirley
West Midlands
B90 4LR
Director NameMr Timothy Hinton Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShire House Highlands Road
Shirley
West Midlands
B90 4LR
Director NameMr Mark Anthony Barnes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShire House Highlands Road
Shirley
West Midlands
B90 4LR
Director NameMr David James Bewick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire House Highlands Road
Shirley
West Midlands
B90 4LR
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Quayside Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(11 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL

Location

Registered AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

16 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
16 December 2020Statement by Directors (7 pages)
16 December 2020Solvency Statement dated 30/11/20 (7 pages)
16 December 2020Statement of capital on 16 December 2020
  • GBP 1
(3 pages)
12 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
12 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
12 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
22 June 2020Registered office address changed from Shire House Highlands Road Shirley West Midlands B90 4LR England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 22 June 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
22 May 2020Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (5 pages)
18 November 2019Termination of appointment of David James Bewick as a director on 31 October 2019 (1 page)
18 November 2019Termination of appointment of Richard John Ison as a director on 31 October 2019 (1 page)
18 November 2019Termination of appointment of Mark Anthony Barnes as a director on 31 October 2019 (1 page)
18 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
18 November 2019Termination of appointment of Jack Robert Newell as a director on 31 October 2019 (1 page)
18 November 2019Termination of appointment of Peter Michael Deeley as a director on 31 October 2019 (1 page)
18 November 2019Termination of appointment of Timothy Hinton Smith as a director on 31 October 2019 (1 page)
12 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
8 November 2019Appointment of Mr Steven John Wimbledon as a director on 31 October 2019 (2 pages)
8 November 2019Appointment of Mr Gordon Alexander Love as a director on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr William Sones Woof as a director on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr William Sones Woof as a secretary on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr Angus Kenneth Falconer as a director on 31 October 2019 (2 pages)
7 November 2019Notification of Plumbing and Heating Investments Limited as a person with significant control on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr Roger David Goddard as a director on 31 October 2019 (2 pages)
7 November 2019Cessation of Peter Michael Deeley as a person with significant control on 31 October 2019 (1 page)
7 November 2019Appointment of Mr Douglas Talbot Mcnair as a director on 31 October 2019 (2 pages)
7 November 2019Cessation of Richard John Ison as a person with significant control on 31 October 2019 (1 page)
7 November 2019Appointment of Mr Douglas Brash Christie as a director on 31 October 2019 (2 pages)
7 November 2019Cessation of Jack Robert Newell as a person with significant control on 31 October 2019 (1 page)
6 September 2019Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)
13 December 2018Appointment of Mr David James Bewick as a director on 13 December 2018 (2 pages)
13 December 2018Appointment of Mr Mark Anthony Barnes as a director on 13 December 2018 (2 pages)
8 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
(3 pages)
6 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-06
  • GBP 150
(42 pages)