Background WavePink WaveYellow Wave

GAS CENTRE LIMITED (03003064)

GAS CENTRE LIMITED (03003064) is an active UK company. incorporated on 19 December 1994. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GAS CENTRE LIMITED has been registered for 31 years.

Company Number
03003064
Status
active
Type
ltd
Incorporated
19 December 1994
Age
31 years
Address
Quayside 2a, Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS CENTRE LIMITED

GAS CENTRE LIMITED is an active company incorporated on 19 December 1994 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GAS CENTRE LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03003064

LTD Company

Age

31 Years

Incorporated 19 December 1994

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom
From: 18 June 2020To: 20 June 2022
Shire House Highlands Road Shirley West Midlands B90 4LR
From: 9 May 2016To: 18 June 2020
Marlow House 310 Haslucks Green Road Shirley, Solihull West Midlands B90 2NE
From: 19 December 1994To: 9 May 2016
Timeline

40 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Sept 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Secured
Sept 13
Director Left
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 15
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Nov 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Capital Update
Dec 20
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
1
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Legacy
9 December 2020
AGREEMENT2AGREEMENT2
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Resolution
4 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
12 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Capital Name Of Class Of Shares
8 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
10 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Legacy
16 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 2003
AUDAUD
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
29 April 1997
288cChange of Particulars
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
23 May 1995
287Change of Registered Office
Legacy
17 May 1995
88(2)R88(2)R
Legacy
17 May 1995
224224
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
19 December 1994
NEWINCIncorporation