Background WavePink WaveYellow Wave

UK GAS SERVICES (LEICESTERSHIRE) GROUP LIMITED (06991160)

UK GAS SERVICES (LEICESTERSHIRE) GROUP LIMITED (06991160) is an active UK company. incorporated on 14 August 2009. with registered office in Braunstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UK GAS SERVICES (LEICESTERSHIRE) GROUP LIMITED has been registered for 16 years. Current directors include NEWTON, Adam Killingworth.

Company Number
06991160
Status
active
Type
ltd
Incorporated
14 August 2009
Age
16 years
Address
2 Apples House Centurion Way, Braunstone, LE19 1WH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEWTON, Adam Killingworth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GAS SERVICES (LEICESTERSHIRE) GROUP LIMITED

UK GAS SERVICES (LEICESTERSHIRE) GROUP LIMITED is an active company incorporated on 14 August 2009 with the registered office located in Braunstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UK GAS SERVICES (LEICESTERSHIRE) GROUP LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06991160

LTD Company

Age

16 Years

Incorporated 14 August 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

TWP (NEWCO) 72 LIMITED
From: 14 August 2009To: 25 March 2010
Contact
Address

2 Apples House Centurion Way Meridian Business Park Braunstone, LE19 1WH,

Previous Addresses

13 Leicester Road Groby Leicester Leicestershire LE6 0DQ England
From: 9 May 2022To: 3 March 2025
13 Leicester Road Groby Leicester Leicestershire Le6 0Dqz
From: 4 March 2010To: 9 May 2022
41 Church Street Birmingham West Midlands B3 2RT
From: 14 August 2009To: 4 March 2010
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Funding Round
Mar 10
Loan Secured
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Loan Cleared
Dec 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WRIGHT, Gerald

Active
Centurion Way, BraunstoneLE19 1WH
Secretary
Appointed 08 Apr 2015

NEWTON, Adam Killingworth

Active
Centurion Way, BraunstoneLE19 1WH
Born April 1967
Director
Appointed 08 Apr 2015

PARKIN, Jeremy Basil

Resigned
51a Windy Arbour, KenilworthCV8 2BB
Secretary
Appointed 14 Aug 2009
Resigned 24 Feb 2010

WRIGHT, Zealony Avis

Resigned
Leicester Road, LeicesterLE6 0DQ
Secretary
Appointed 24 Feb 2010
Resigned 08 Apr 2015

O'HARA, Gareth Thomas

Resigned
Hintlesham Avenue, BirminghamB15 2PH
Born December 1965
Director
Appointed 14 Aug 2009
Resigned 24 Feb 2010

PARKIN, Jeremy Basil

Resigned
51a Windy Arbour, KenilworthCV8 2BB
Born November 1960
Director
Appointed 14 Aug 2009
Resigned 24 Feb 2010

WRIGHT, Gerald

Resigned
Leicester Road, LeicesterLE6 0DQ
Born August 1947
Director
Appointed 24 Feb 2010
Resigned 08 Apr 2015

WRIGHT, Zealony Avis

Resigned
Leicester Road, LeicesterLE6 0DQ
Born March 1962
Director
Appointed 24 Feb 2010
Resigned 08 Apr 2015

Persons with significant control

1

Centurion Way, BraunstoneLE19 1WH

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

64

Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 June 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Resolution
4 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
4 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Resolution
4 March 2010
RESOLUTIONSResolutions
Resolution
4 March 2010
RESOLUTIONSResolutions
Incorporation Company
14 August 2009
NEWINCIncorporation