Background WavePink WaveYellow Wave

GAS DIRECT CYMRU CYFYNGEDIG (05505525)

GAS DIRECT CYMRU CYFYNGEDIG (05505525) is an active UK company. incorporated on 12 July 2005. with registered office in Pwllheli. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GAS DIRECT CYMRU CYFYNGEDIG has been registered for 20 years. Current directors include ESCORIHUELA URBINA, Jose Bernardo, SAMBROOK, Mark Jamie, SMYTH, Michael Neil.

Company Number
05505525
Status
active
Type
ltd
Incorporated
12 July 2005
Age
20 years
Address
The Old Coalyard, Pwllheli, LL53 5YT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ESCORIHUELA URBINA, Jose Bernardo, SAMBROOK, Mark Jamie, SMYTH, Michael Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS DIRECT CYMRU CYFYNGEDIG

GAS DIRECT CYMRU CYFYNGEDIG is an active company incorporated on 12 July 2005 with the registered office located in Pwllheli. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GAS DIRECT CYMRU CYFYNGEDIG was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05505525

LTD Company

Age

20 Years

Incorporated 12 July 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

TANASIO INDUSTRIAL GASES CYFYNGEDIG
From: 12 July 2005To: 4 July 2022
Contact
Address

The Old Coalyard Glandon Industrial Estate Pwllheli, LL53 5YT,

Timeline

21 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 17
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
New Owner
Jan 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Cleared
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ESCORIHUELA URBINA, Jose Bernardo

Active
Molesey Road, Walton-On-ThamesKT12 4RZ
Born April 1969
Director
Appointed 15 Feb 2022

SAMBROOK, Mark Jamie

Active
Molesey Road, Walton-On-ThamesKT12 4RZ
Born October 1971
Director
Appointed 04 May 2021

SMYTH, Michael Neil

Active
Molesey Road, Walton-On-ThamesKT12 4RZ
Born September 1971
Director
Appointed 04 May 2021

ROBERTS, Maria

Resigned
Tir Gwyn, PwllheliLL53 8PQ
Secretary
Appointed 12 Jul 2005
Resigned 04 May 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Jul 2005
Resigned 12 Jul 2005

LENEY, David

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born February 1967
Director
Appointed 04 May 2021
Resigned 15 Feb 2022

ROBERTS, Harri Andrew

Resigned
Pentreuchaf, PwllheliLL53 8PQ
Born July 1994
Director
Appointed 01 Aug 2019
Resigned 04 May 2021

ROBERTS, Maria

Resigned
Pentreuchaf, PwllheliLL53 8PQ
Born February 1970
Director
Appointed 08 Aug 2016
Resigned 04 May 2021

ROBERTS, Mark William

Resigned
Tir Gwyn, PwllheliLL53 8PQ
Born July 1965
Director
Appointed 12 Jul 2005
Resigned 04 May 2021

ROBERTS, Sam William

Resigned
Llannor, PwllheliLL53 8PX
Born May 1990
Director
Appointed 01 Aug 2019
Resigned 04 May 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Jul 2005
Resigned 12 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Molesey Road, Walton-On-ThamesKT12 4RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2021

Mrs Maria Roberts

Ceased
Pentreuchaf, PwllheliLL53 8PQ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2016
Ceased 04 May 2021

Mr Mark William Roberts

Ceased
Pentreuchaf, PwllheliLL53 8PQ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Resolution
17 May 2021
RESOLUTIONSResolutions
Memorandum Articles
17 May 2021
MAMA
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Incorporation Company
12 July 2005
NEWINCIncorporation