Background WavePink WaveYellow Wave

NATURAL GAS SOLUTIONS (UK) LTD (11417905)

NATURAL GAS SOLUTIONS (UK) LTD (11417905) is an active UK company. incorporated on 15 June 2018. with registered office in St. Helens. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 2 other business activities. NATURAL GAS SOLUTIONS (UK) LTD has been registered for 7 years. Current directors include KERSHAW, Terence Roy, MONKS, Paul Andrew.

Company Number
11417905
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
201 Mere Grange, St. Helens, WA9 5XH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
KERSHAW, Terence Roy, MONKS, Paul Andrew
SIC Codes
28131, 28140, 28960

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL GAS SOLUTIONS (UK) LTD

NATURAL GAS SOLUTIONS (UK) LTD is an active company incorporated on 15 June 2018 with the registered office located in St. Helens. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 2 other business activities. NATURAL GAS SOLUTIONS (UK) LTD was registered 7 years ago.(SIC: 28131, 28140, 28960)

Status

active

Active since 7 years ago

Company No

11417905

LTD Company

Age

7 Years

Incorporated 15 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 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 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

201 Mere Grange Leaside St. Helens, WA9 5XH,

Previous Addresses

22 Grimrod Place Skelmersdale WN8 9UU England
From: 10 October 2018To: 7 May 2020
The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom
From: 15 June 2018To: 10 October 2018
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 18
Loan Secured
Jan 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KERSHAW, Terence Roy

Active
Mere Grange, St. HelensWA9 5XH
Born January 1968
Director
Appointed 01 Oct 2018

MONKS, Paul Andrew

Active
Lawson Close, WarringtonWA1 4EG
Born August 1964
Director
Appointed 15 Jun 2018

DUNLOP, Lorraine

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 15 Jun 2018
Resigned 26 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Grimrod Place, SkelmersdaleWN8 9UU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Fleet Place, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Incorporation Company
15 June 2018
NEWINCIncorporation