Background WavePink WaveYellow Wave

GAS FAST LIMITED (05784955)

GAS FAST LIMITED (05784955) is an active UK company. incorporated on 19 April 2006. with registered office in Watford. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 1 other business activities. GAS FAST LIMITED has been registered for 19 years. Current directors include COOKE, Mark Owen Charles, DRAPER, Alison Lindsey, DRAPER, David Steven and 2 others.

Company Number
05784955
Status
active
Type
ltd
Incorporated
19 April 2006
Age
19 years
Address
Vision House, Watford, WD24 4JL
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
COOKE, Mark Owen Charles, DRAPER, Alison Lindsey, DRAPER, David Steven, GEORGE, Mark Alexander, KIBBLE, Gary
SIC Codes
43220, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS FAST LIMITED

GAS FAST LIMITED is an active company incorporated on 19 April 2006 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 1 other business activity. GAS FAST LIMITED was registered 19 years ago.(SIC: 43220, 74901)

Status

active

Active since 19 years ago

Company No

05784955

LTD Company

Age

19 Years

Incorporated 19 April 2006

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 25 September 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Full Accounts

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 23 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

GAS FAST (UK) LIMITED
From: 19 April 2006To: 29 July 2009
Contact
Address

Vision House 19 Colonial Way Watford, WD24 4JL,

Previous Addresses

Unit 17 Allerton Bywater Network Centre Letchmire Road Allerton Bywater Castleford WF10 2DB England
From: 26 January 2023To: 22 May 2024
, 1 Savile Road, Castleford, WF10 1PE, England
From: 30 April 2021To: 26 January 2023
, C/O Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire, WF8 1LY
From: 19 April 2006To: 30 April 2021
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jul 10
Director Left
May 12
Director Joined
Dec 20
Director Joined
Apr 21
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Joined
Nov 23
Funding Round
Mar 24
Share Issue
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Jun 24
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

COOKE, Mark Owen Charles

Active
19 Colonial Way, WatfordWD24 4JL
Born October 1970
Director
Appointed 21 May 2024

DRAPER, Alison Lindsey

Active
19 Colonial Way, WatfordWD24 4JL
Born September 1982
Director
Appointed 01 Dec 2020

DRAPER, David Steven

Active
19 Colonial Way, WatfordWD24 4JL
Born October 1979
Director
Appointed 19 Apr 2006

GEORGE, Mark Alexander

Active
19 Colonial Way, WatfordWD24 4JL
Born July 1974
Director
Appointed 21 May 2024

KIBBLE, Gary

Active
19 Colonial Way, WatfordWD24 4JL
Born December 1971
Director
Appointed 21 May 2024

DRAPER, David Steven

Resigned
Letchmire Road, CastlefordWF10 2DB
Secretary
Appointed 19 Apr 2006
Resigned 21 May 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Apr 2006
Resigned 19 Apr 2006

DRAPER, Kylie Louise

Resigned
Letchmire Road, CastlefordWF10 2DB
Born June 1988
Director
Appointed 30 Apr 2021
Resigned 21 May 2024

DRAPER, William

Resigned
C/O Lofthouse & Co, 36 Ropergate, West YorkshireWF8 1LY
Born February 1954
Director
Appointed 16 Jun 2010
Resigned 01 May 2012

SHAW, Emma Louise

Resigned
Letchmire Road, CastlefordWF10 2DB
Born April 1987
Director
Appointed 01 Nov 2023
Resigned 21 May 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Apr 2006
Resigned 19 Apr 2006

Persons with significant control

4

1 Active
3 Ceased
19 Colonial Way, WatfordWD24 4JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 May 2024

Mrs Kylie Louise Draper

Ceased
Letchmire Road, CastlefordWF10 2DB
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2022
Ceased 21 May 2024

Mr David Steven Draper

Ceased
Letchmire Road, CastlefordWF10 2DB
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2022
Ceased 21 May 2024

Mr David Steven Draper

Ceased
Letchmire Road, CastlefordWF10 2DB
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jun 2022
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 May 2024
AA01Change of Accounting Reference Date
Resolution
24 May 2024
RESOLUTIONSResolutions
Memorandum Articles
24 May 2024
MAMA
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
14 May 2024
AR01AR01
Annual Return Company With Made Up Date
14 May 2024
AR01AR01
Annual Return Company With Made Up Date
25 April 2024
AR01AR01
Annual Return Company With Made Up Date
25 April 2024
AR01AR01
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Resolution
3 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 April 2024
MAMA
Capital Alter Shares Subdivision
3 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 March 2024
SH10Notice of Particulars of Variation
Resolution
20 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Resolution
6 December 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2021
CC04CC04
Memorandum Articles
6 December 2021
MAMA
Capital Variation Of Rights Attached To Shares
30 November 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 July 2021
AAMDAAMD
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Certificate Change Of Name Company
28 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
287Change of Registered Office
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
88(2)R88(2)R
Incorporation Company
19 April 2006
NEWINCIncorporation