Background WavePink WaveYellow Wave

CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED (07541243)

CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED (07541243) is an active UK company. incorporated on 24 February 2011. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED has been registered for 15 years. Current directors include SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
07541243
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED

CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED is an active company incorporated on 24 February 2011 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED was registered 15 years ago.(SIC: 71129)

Status

active

Active since 15 years ago

Company No

07541243

LTD Company

Age

15 Years

Incorporated 24 February 2011

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 1 October 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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Prennau House Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff, CF23 8XH,

Previous Addresses

Unit D1a Harworth Industrial Estate Bryans Close Harworth Doncaster South Yorkshire DN11 8RY
From: 20 September 2012To: 22 March 2016
4 Reynard Court Willingham by Stow Gainsborough Lincolnshire DN21 5FD United Kingdom
From: 24 February 2011To: 20 September 2012
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Dec 12
Loan Secured
Apr 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
May 16
Director Joined
Oct 16
Loan Secured
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Dec 18
Loan Cleared
Jan 19
Director Joined
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 24
Owner Exit
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JORDAN, Neil

Active
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 17 Dec 2024

SMYTH, Ian Thomas

Active
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born April 1977
Director
Appointed 31 Aug 2025

MCGINN, Craig Alan

Resigned
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 18 Nov 2016
Resigned 17 Dec 2024

BLAIN, Gail Elizabeth

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born March 1982
Director
Appointed 01 Dec 2022
Resigned 31 Aug 2025

BUTCHER, Bevan

Resigned
Harvest Close, RotherhamS66 8NZ
Born October 1976
Director
Appointed 24 Feb 2011
Resigned 19 Dec 2018

CATLEY, David

Resigned
Reynard Court, GainsboroughDN21 5FD
Born August 1982
Director
Appointed 24 Feb 2011
Resigned 29 Mar 2018

CLARKE, Andrew

Resigned
Haverhill Grove, BarnsleyS73 0DY
Born March 1968
Director
Appointed 24 Feb 2011
Resigned 18 Mar 2016

FOY, Alan Henry

Resigned
48 St. Vincent Street, GlasgowG2 5TS
Born October 1966
Director
Appointed 18 Mar 2016
Resigned 28 Feb 2022

HARRIS, David William

Resigned
St. Vincent Street, GlasgowG2 5TS
Born January 1972
Director
Appointed 21 Mar 2017
Resigned 31 Jul 2017

MORTLOCK, Timothy James

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born September 1976
Director
Appointed 11 Oct 2019
Resigned 29 Jan 2026

MURRAY, Glen

Resigned
48 St. Vincent Street, GlasgowG2 5TS
Born December 1967
Director
Appointed 18 Mar 2016
Resigned 21 Mar 2017

THOMPSON, David

Resigned
St. Vincent Street, GlasgowG2 5TS
Born November 1976
Director
Appointed 14 Sept 2017
Resigned 31 Mar 2021

TURNER, Bill

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born September 1959
Director
Appointed 12 Oct 2016
Resigned 14 May 2024

URWIN, Gavin

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born February 1977
Director
Appointed 31 Mar 2021
Resigned 01 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
St. Vincent Street, GlasgowG2 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024
St. Vincent Street, GlasgowG2 5TS

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
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
31 May 2018
PSC04Change of PSC Details
Change Person Director Company
31 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Resolution
7 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Incorporation Company
24 February 2011
NEWINCIncorporation