Background WavePink WaveYellow Wave

GAS CENTRE HOLDINGS LIMITED (11662042)

GAS CENTRE HOLDINGS LIMITED (11662042) is an active UK company. incorporated on 6 November 2018. with registered office in Stockton Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. GAS CENTRE HOLDINGS LIMITED has been registered for 7 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
11662042
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS CENTRE HOLDINGS LIMITED

GAS CENTRE HOLDINGS LIMITED is an active company incorporated on 6 November 2018 with the registered office located in Stockton Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. GAS CENTRE HOLDINGS LIMITED was registered 7 years ago.(SIC: 64204)

Status

active

Active since 7 years ago

Company No

11662042

LTD Company

Age

7 Years

Incorporated 6 November 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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 22 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

GAS CENTRE GROUP LIMITED
From: 6 November 2018To: 8 November 2018
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom
From: 22 June 2020To: 23 June 2022
Shire House Highlands Road Shirley West Midlands B90 4LR England
From: 6 November 2018To: 22 June 2020
Timeline

27 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Capital Update
Dec 20
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Secretary
Appointed 31 Oct 2019

MCKERRACHER, John James

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 31 Oct 2019

BARNES, Mark Anthony

Resigned
Highlands Road, ShirleyB90 4LR
Born November 1966
Director
Appointed 13 Dec 2018
Resigned 31 Oct 2019

BEWICK, David James

Resigned
Highlands Road, ShirleyB90 4LR
Born July 1962
Director
Appointed 13 Dec 2018
Resigned 31 Oct 2019

CHRISTIE, Douglas Brash

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 31 Oct 2019
Resigned 15 Oct 2024

DEELEY, Peter Michael

Resigned
Highlands Road, ShirleyB90 4LR
Born August 1979
Director
Appointed 06 Nov 2018
Resigned 31 Oct 2019

FALCONER, Angus Kenneth

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born October 1969
Director
Appointed 31 Oct 2019
Resigned 15 Oct 2024

GODDARD, Roger David

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born November 1953
Director
Appointed 31 Oct 2019
Resigned 30 Jun 2021

ISON, Richard John

Resigned
Highlands Road, ShirleyB90 4LR
Born June 1977
Director
Appointed 06 Nov 2018
Resigned 31 Oct 2019

LOVE, Gordon Alexander

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born January 1955
Director
Appointed 31 Oct 2019
Resigned 15 Oct 2024

MCNAIR, Douglas Talbot

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born August 1947
Director
Appointed 31 Oct 2019
Resigned 03 Oct 2022

NEWELL, Jack Robert

Resigned
Highlands Road, ShirleyB90 4LR
Born September 1990
Director
Appointed 06 Nov 2018
Resigned 31 Oct 2019

SMITH, Timothy Hinton

Resigned
Highlands Road, ShirleyB90 4LR
Born June 1963
Director
Appointed 06 Nov 2018
Resigned 31 Oct 2019

WIMBLEDON, Steven John

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born January 1971
Director
Appointed 31 Oct 2019
Resigned 15 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Wilderspool Park, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2019

Mr Peter Michael Deeley

Ceased
Highlands Road, ShirleyB90 4LR
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018
Ceased 31 Oct 2019

Mr Richard John Ison

Ceased
Highlands Road, ShirleyB90 4LR
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018
Ceased 31 Oct 2019

Mr Jack Robert Newell

Ceased
Highlands Road, ShirleyB90 4LR
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2020
AAAnnual Accounts
Legacy
12 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
GUARANTEE2GUARANTEE2
Legacy
12 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Resolution
8 November 2018
RESOLUTIONSResolutions
Incorporation Company
6 November 2018
NEWINCIncorporation