Background WavePink WaveYellow Wave

GAS CONTROL EQUIPMENT LIMITED (02003134)

GAS CONTROL EQUIPMENT LIMITED (02003134) is an active UK company. incorporated on 24 March 1986. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). GAS CONTROL EQUIPMENT LIMITED has been registered for 39 years. Current directors include DISLEY-ADKINS, Sarah Elizabeth, JEWELL, Curtis Evan, JOHNSON, Kevin and 1 others.

Company Number
02003134
Status
active
Type
ltd
Incorporated
24 March 1986
Age
39 years
Address
Unit 14 Seymour Court, Runcorn, WA7 1SY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
DISLEY-ADKINS, Sarah Elizabeth, JEWELL, Curtis Evan, JOHNSON, Kevin, PEMBERTON, Gareth Ross
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS CONTROL EQUIPMENT LIMITED

GAS CONTROL EQUIPMENT LIMITED is an active company incorporated on 24 March 1986 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). GAS CONTROL EQUIPMENT LIMITED was registered 39 years ago.(SIC: 28290)

Status

active

Active since 39 years ago

Company No

02003134

LTD Company

Age

39 Years

Incorporated 24 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ESAB GAS EQUIPMENT LIMITED
From: 29 April 1986To: 21 January 1987
HOWAVON LIMITED
From: 24 March 1986To: 29 April 1986
Contact
Address

Unit 14 Seymour Court Manor Park Runcorn, WA7 1SY,

Previous Addresses

100 Empress Park Penny Lane Haydock St. Helens Merseyside WA11 9DB
From: 11 June 2015To: 25 February 2026
Yew Tree Way Stone Cross Park Goldborne Warrington WA3 3JD
From: 24 March 1986To: 11 June 2015
Timeline

18 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DISLEY-ADKINS, Sarah Elizabeth

Active
Seymour Court, RuncornWA7 1SY
Born July 1978
Director
Appointed 20 Feb 2024

JEWELL, Curtis Evan

Active
Seymour Court, RuncornWA7 1SY
Born December 1981
Director
Appointed 14 Feb 2022

JOHNSON, Kevin

Active
Seymour Court, RuncornWA7 1SY
Born September 1975
Director
Appointed 19 Apr 2021

PEMBERTON, Gareth Ross

Active
Empress Park, Penny Lane, St HelensWA11 9DB
Born January 1982
Director
Appointed 15 Aug 2025

FARRELL, Neil Robert

Resigned
57 Rosslyn Drive, WirralL46 0SX
Secretary
Appointed 01 Mar 1999
Resigned 13 Dec 2002

HOCKING, John

Resigned
12 Blenheim Close, BlackburnBB1 8QL
Secretary
Appointed N/A
Resigned 04 Aug 1995

MCGRATH, Damien Paul

Resigned
The Slipway, ParkgateCH64 6QW
Secretary
Appointed 01 Dec 1995
Resigned 01 Mar 1999

PAULINE, Jeremy Matthew

Resigned
Penny Lane, St. HelensWA11 9DB
Secretary
Appointed 06 Jan 2003
Resigned 08 Apr 2021

ATKINS, Kevin Francis

Resigned
322 High Holborn, LondonWC1V 7PB
Born October 1957
Director
Appointed 12 Apr 2021
Resigned 20 Feb 2024

COUGHLAN, Barry Owen

Resigned
2 Bryanston Road, BirkenheadL42 8PU
Born December 1953
Director
Appointed 01 Dec 1995
Resigned 30 Apr 1999

ERIKSSON, Lars

Resigned
37 Portland Street, SouthportPR8 1HU
Born June 1939
Director
Appointed N/A
Resigned 30 Nov 1995

GALVIN, Michael Joseph

Resigned
Penny Lane, St. HelensWA11 9DB
Born November 1960
Director
Appointed 01 Mar 1999
Resigned 24 Nov 2021

HERMANSSON, Sven Michael

Resigned
Yew Tree Way, GoldborneWA3 3JD
Born November 1959
Director
Appointed 09 Feb 2005
Resigned 07 Jan 2014

ORD, Nigel Richard

Resigned
Penny Lane, St. HelensWA11 9DB
Born August 1966
Director
Appointed 24 Nov 2021
Resigned 15 Aug 2025

PRYOR, Daniel Alexis

Resigned
Penny Lane, St. HelensWA11 9DB
Born March 1968
Director
Appointed 19 Apr 2021
Resigned 14 Feb 2022

PRYOR, Daniel Alexis

Resigned
322 High Holborn, LondonWC1V 7PB
Born March 1968
Director
Appointed 25 Feb 2019
Resigned 19 Apr 2021

RAYNAUD DE FITTE, Christophe Andre, Claude, Marie

Resigned
Penny Lane, St. HelensWA11 9DB
Born January 1963
Director
Appointed 07 Jan 2014
Resigned 01 May 2020

WESSBERG, Claes

Resigned
Davidshallsgatan 15, MalmoFOREIGN
Born July 1942
Director
Appointed N/A
Resigned 09 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
Box 21044 Malmo, Malmo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Horseshoe Hill, UpshireEN9 3SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
3 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
18 November 2004
AUDAUD
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
287Change of Registered Office
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
21 August 1998
AUDAUD
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
16 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
8 November 1992
363sAnnual Return (shuttle)
Resolution
21 September 1992
RESOLUTIONSResolutions
Resolution
21 September 1992
RESOLUTIONSResolutions
Resolution
21 September 1992
RESOLUTIONSResolutions
Resolution
21 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
9 December 1991
363(287)363(287)
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 April 1991
288288
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
21 July 1989
PUC 2PUC 2
Legacy
19 January 1989
363363
Legacy
11 January 1989
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
21 December 1987
288288
Legacy
21 December 1987
363363
Legacy
21 December 1987
123Notice of Increase in Nominal Capital
Resolution
21 December 1987
RESOLUTIONSResolutions
Resolution
21 December 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Certificate Change Of Name Company
21 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1987
288288
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
224224
Legacy
1 October 1986
288288
Legacy
12 May 1986
287Change of Registered Office
Legacy
12 May 1986
288288
Certificate Change Of Name Company
29 April 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 April 1986
NEWINCIncorporation
Miscellaneous
24 March 1986
MISCMISC