Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAS ALARM SYSTEMS LIMITED
Company Information for

GAS ALARM SYSTEMS LIMITED

PROTEC HOUSE, CHURCHILL WAY, NELSON, LANCASHIRE, BB9 6RT,
Company Registration Number
03630301
Private Limited Company
Active

Company Overview

About Gas Alarm Systems Ltd
GAS ALARM SYSTEMS LIMITED was founded on 1998-09-11 and has its registered office in Nelson. The organisation's status is listed as "Active". Gas Alarm Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GAS ALARM SYSTEMS LIMITED
 
Legal Registered Office
PROTEC HOUSE
CHURCHILL WAY
NELSON
LANCASHIRE
BB9 6RT
Other companies in BB9
 
Filing Information
Company Number 03630301
Company ID Number 03630301
Date formed 1998-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB721616850  
Last Datalog update: 2023-10-08 05:38:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAS ALARM SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAS ALARM SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS REGINALD FAIRNIE
Company Secretary 2013-07-29
BARRIE RUSSELL
Director 2013-07-26
DAVID FRANCIS SCAIFE
Director 2013-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN GARTSIDE
Company Secretary 1998-09-11 2013-07-26
PETER THOMAS GARTSIDE
Director 1998-09-11 2013-07-26
SUSAN GARTSIDE
Director 1998-09-11 2013-07-26
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1998-09-11 1998-09-11
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1998-09-11 1998-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE RUSSELL OPEN FIRE SYSTEMS LIMITED Director 2014-11-17 CURRENT 2014-07-29 Active - Proposal to Strike off
BARRIE RUSSELL FIREPRO SYSTEMS LIMITED Director 2001-11-30 CURRENT 1986-09-30 Active
BARRIE RUSSELL PROTEC FIRE DETECTION (EXPORT) LIMITED Director 1994-11-22 CURRENT 1994-11-01 Active
BARRIE RUSSELL CAMERFIELD LIMITED Director 1994-07-21 CURRENT 1994-06-16 Active
BARRIE RUSSELL PROTEC CAMERFIELD LIMITED Director 1994-07-14 CURRENT 1994-02-03 Active
BARRIE RUSSELL XL FIRE DETECTION SYSTEMS LTD Director 1993-12-24 CURRENT 1991-11-18 Active
BARRIE RUSSELL FACE MACANDA LIMITED Director 1993-03-15 CURRENT 1993-02-05 Active
BARRIE RUSSELL ONLINE LIGHTING LIMITED Director 1993-01-31 CURRENT 1989-11-30 Active - Proposal to Strike off
BARRIE RUSSELL EXCEL FIRE DETECTION LIMITED Director 1993-01-12 CURRENT 1979-10-17 Active - Proposal to Strike off
BARRIE RUSSELL LYNTECK LIMITED Director 1993-01-12 CURRENT 1987-12-17 Active
BARRIE RUSSELL PROTEC FIRE AND SECURITY GROUP LIMITED Director 1992-05-16 CURRENT 1986-07-21 Active
BARRIE RUSSELL PROTEC FIRE DETECTION PUBLIC LIMITED COMPANY Director 1991-02-28 CURRENT 1974-05-16 Active
DAVID FRANCIS SCAIFE FIREPRO SYSTEMS LIMITED Director 2001-11-30 CURRENT 1986-09-30 Active
DAVID FRANCIS SCAIFE PROTEC FIRE DETECTION PUBLIC LIMITED COMPANY Director 1991-02-28 CURRENT 1974-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05DIRECTOR APPOINTED MR GAWIN JAMES DAVIES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY DOYLE
2024-02-01DIRECTOR APPOINTED MR JAMES MICHAEL O'DWYER
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-30APPOINTMENT TERMINATED, DIRECTOR STUART CRAIG HORE
2023-02-12DIRECTOR APPOINTED MR HARALD WOLFGANG UELKUE
2022-09-30CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-02Current accounting period extended from 31/08/22 TO 31/12/22
2022-02-02AA01Current accounting period extended from 31/08/22 TO 31/12/22
2021-12-07AP01DIRECTOR APPOINTED MR STUART CRAIG HORE
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE RUSSELL
2021-12-07AP03Appointment of Mr Jonathan David Burton as company secretary on 2021-11-30
2021-12-07TM02Termination of appointment of Thomas Reginald Fairnie on 2021-11-30
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-08-18PSC05Change of details for Protec Fire & Security Group Limited as a person with significant control on 2016-09-28
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-02AP01DIRECTOR APPOINTED MR PETER ANTHONY DOYLE
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS SCAIFE
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0128/09/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-30MISCSection 519
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-01AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-02AP03Appointment of Mr Thomas Reginald Fairnie as company secretary
2013-08-27AP01DIRECTOR APPOINTED MR BARRIE RUSSELL
2013-08-27AP01DIRECTOR APPOINTED MR DAVID FRANCIS SCAIFE
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM 4 Halfpenny Close Knaresborough North Yorkshire HG5 0TG
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GARTSIDE
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARTSIDE
2013-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN GARTSIDE
2013-08-13AA01Current accounting period shortened from 30/09/13 TO 31/08/13
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-10-09AR0128/09/12 FULL LIST
2012-04-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-04AR0128/09/11 FULL LIST
2011-05-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-05AR0128/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GARTSIDE / 28/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GARTSIDE / 28/09/2010
2010-04-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-02-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-04-08AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 4 HALFPENNY CLOSE KNARESBOROUGH HG5 0TS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-20363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/04
2004-09-27363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-23363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/02
2002-09-19363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-25363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-06363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-11363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR
1998-09-25288bDIRECTOR RESIGNED
1998-09-25288aNEW DIRECTOR APPOINTED
1998-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-25288bSECRETARY RESIGNED
1998-09-2388(2)RAD 11/09/98--------- £ SI 98@1=98 £ IC 2/100
1998-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to GAS ALARM SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAS ALARM SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-01-24 Satisfied HSBC BANK PLC
DEBENTURE 1999-01-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAS ALARM SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of GAS ALARM SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAS ALARM SYSTEMS LIMITED
Trademarks
We have not found any records of GAS ALARM SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GAS ALARM SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-9 GBP £455
Telford and Wrekin Council 2015-8 GBP £341
North Lincolnshire Council 2015-5 GBP £803 Repair & Maintenance Costs
Telford and Wrekin Council 2015-2 GBP £608
Telford and Wrekin Council 2015-1 GBP £190
Gloucestershire County Council 2014-12 GBP £2,678
Shropshire Council 2014-3 GBP £190 Premises Related-Repair & Maint. General
Warwickshire County Council 2014-3 GBP £653 Mechanical (LM)
Shropshire Council 2014-1 GBP £461 Premises Related-Repair & Maint. General
Warwickshire County Council 2013-11 GBP £1,058 Mechanical (LM)
Shropshire Council 2013-9 GBP £174 Premises Related-R & M Property Policy Group
Shropshire Council 2013-8 GBP £58 Premises Related-Repair & Maint. General
Telford and Wrekin Council 2013-4 GBP £1,129
Bath & North East Somerset Council 2013-3 GBP £944 Responsive Maintenance PCB
Telford and Wrekin Council 2013-3 GBP £324
Shropshire Council 2013-3 GBP £337 Supplies And Services-Miscellaneous Expenses
Wolverhampton City Council 2013-3 GBP £1,850
Bath & North East Somerset Council 2013-2 GBP £426 Responsive Maintenance PCB
Warwickshire County Council 2012-10 GBP £748 Mechanical (LM)
Shropshire Council 2012-9 GBP £56 Premises Related-R & M Property Policy Group
Shropshire Council 2012-8 GBP £337 Supplies And Services-Miscellaneous Expenses
Warwickshire County Council 2012-8 GBP £968 Mechanical (LM)
Warwickshire County Council 2012-7 GBP £772 Mechanical (LM)
Warwickshire County Council 2012-6 GBP £1,297 Mechanical (LM)
Bath & North East Somerset Council 2012-6 GBP £648 Responsive Maintenance PCB
Warwickshire County Council 2012-4 GBP £1,690 Mechanical (LM)
Shropshire Council 2012-3 GBP £324 Supplies And Servicesauthoritymiscellaneous Expenses
Warwickshire County Council 2012-2 GBP £882 Mechanical (LM)
Bath & North East Somerset Council 2011-10 GBP £3,596 Responsive Maintenance PCB
Warwickshire County Council 2011-7 GBP £683 MECHANICAL
Bath & North East Somerset Council 2011-3 GBP £475 Responsive Maintenance PCB
Bath & North East Somerset Council 2011-2 GBP £1,771 Responsive Maintenance PCB
Bath & North East Somerset Council 2011-1 GBP £1,590 Responsive Maintenance PCB

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GAS ALARM SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GAS ALARM SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0085311030Burglar or fire alarms and similar apparatus, for use in buildings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAS ALARM SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAS ALARM SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.