Company Information for G M GAS SUPPLIES LIMITED
UNIT 5 YNYSWEN INDUSTRIAL ESTATE, TREORCHY, RHONDDA, MID GLAMORGAN, CF42 6EP,
|
Company Registration Number
04582131
Private Limited Company
Active |
Company Name | |
---|---|
G M GAS SUPPLIES LIMITED | |
Legal Registered Office | |
UNIT 5 YNYSWEN INDUSTRIAL ESTATE TREORCHY RHONDDA MID GLAMORGAN CF42 6EP Other companies in CF42 | |
Company Number | 04582131 | |
---|---|---|
Company ID Number | 04582131 | |
Date formed | 2002-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 12:34:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE SHEPHARD |
||
CLAIRE SHEPHARD |
||
GARRY SHEPHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE REES |
Company Secretary | ||
GARETH WYNNE REES |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L C L TEAM WEAR LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
L C L TEAM WEAR LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR CLAIRE SHEPHARD on 2023-02-01 | ||
Director's details changed for Mrs Claire Shephard on 2023-02-01 | ||
Director's details changed for Mr Garry Shephard on 2023-02-01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Claire Shephard as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH REES | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE SHEPHARD | |
AP01 | DIRECTOR APPOINTED MR GARRY SHEPHARD | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH WYNNE REES / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 77 BUTE STREET TREORCHY MID GLAMORGAN CF42 6AH | |
88(2)R | AD 08/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.51 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.70 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products
Creditors Due After One Year | 2012-04-01 | £ 4,393 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 158,204 |
Provisions For Liabilities Charges | 2012-04-01 | £ 3,446 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 G M GAS SUPPLIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 33,011 |
Current Assets | 2012-04-01 | £ 149,485 |
Debtors | 2012-04-01 | £ 81,239 |
Fixed Assets | 2012-04-01 | £ 45,437 |
Shareholder Funds | 2012-04-01 | £ 28,879 |
Stocks Inventory | 2012-04-01 | £ 35,235 |
Tangible Fixed Assets | 2012-04-01 | £ 17,237 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as G M GAS SUPPLIES LIMITED are:
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. |