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

GAS & GEAR LIMITED

FORGE, 43 CHURCH STREET WEST, WOKING, SURREY, GU21 6HT,
Company Registration Number
03626746
Private Limited Company
Active

Company Overview

About Gas & Gear Ltd
GAS & GEAR LIMITED was founded on 1998-09-04 and has its registered office in Woking. The organisation's status is listed as "Active". Gas & Gear Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GAS & GEAR LIMITED
 
Legal Registered Office
FORGE
43 CHURCH STREET WEST
WOKING
SURREY
GU21 6HT
Other companies in NG7
 
Previous Names
LEEN GATE WELDING SERVICES LIMITED07/08/2008
Filing Information
Company Number 03626746
Company ID Number 03626746
Date formed 1998-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 15:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAS & GEAR 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.
Companies with same name GAS & GEAR LIMITED
The following companies were found which have the same name as GAS & GEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAS & GEAR Prince Edward Island Unknown Company formed on the 2005-04-12
GAS & GEARS GARAGE, INC. 13611 S. DIXIE HWY MIAMI FL 33176 Inactive Company formed on the 2014-02-19

Company Officers of GAS & GEAR LIMITED

Current Directors
Officer Role Date Appointed
SUSAN KATHLEEN KELLY
Company Secretary 2010-09-25
GRAHAM GILL
Director 2016-06-23
SALLY ANN WILLIAMS
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN MICHAEL BLAND
Director 2015-04-01 2017-02-13
ANDREW JEFFERY BRIDGER
Director 2012-03-12 2016-06-30
STUART HUDSON
Director 2012-03-12 2016-06-30
JULIAN MICHAEL BLAND
Director 2014-09-03 2014-11-01
CLAIRE TUHME
Director 2012-03-12 2014-11-01
KEITH BROOKS
Director 1998-12-17 2012-03-12
ROBERT GEORGE STEVENS
Director 1998-12-17 2012-03-12
RUSSELL CHRISTOPHER GODLEY
Director 1998-12-17 2011-09-30
RUSSELL CHRISTOPHER GODLEY
Company Secretary 1998-12-17 2011-08-05
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-09-04 1998-12-17
WILDMAN & BATTELL LIMITED
Nominated Director 1998-09-04 1998-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GILL INDUSTRIAL SUPPLIES & SERVICES LIMITED Director 2016-12-06 CURRENT 1981-01-15 Active
GRAHAM GILL W & G SUPPLIES LIMITED Director 2016-06-23 CURRENT 1998-09-24 Dissolved 2017-03-28
GRAHAM GILL LEENGATE HIRE & SERVICES LIMITED Director 2016-06-23 CURRENT 1984-05-22 Dissolved 2017-03-28
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (CANNOCK) LIMITED Director 2016-06-23 CURRENT 1995-06-22 Dissolved 2017-03-28
GRAHAM GILL LEENGATE WELDING LIMITED Director 2016-06-23 CURRENT 1988-06-09 Dissolved 2017-03-28
GRAHAM GILL GAS INSTRUMENT SERVICES LTD Director 2016-06-23 CURRENT 2002-03-06 Dissolved 2017-03-28
GRAHAM GILL COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1997-07-31 Dissolved 2017-03-28
GRAHAM GILL WESSEX INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1999-11-25 Active - Proposal to Strike off
GRAHAM GILL INDUSTRIAL & WELDING SUPPLIES (NORTH WEST) LTD Director 2016-06-23 CURRENT 1998-09-04 Active
GRAHAM GILL EXPRESS INDUSTRIAL & WELDING SUPPLIES LIMITED Director 2016-06-23 CURRENT 1985-07-25 Active
GRAHAM GILL ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED Director 2016-06-23 CURRENT 2008-11-11 Active - Proposal to Strike off
GRAHAM GILL IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED Director 2016-06-23 CURRENT 2008-11-11 Active
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1989-02-21 Active
GRAHAM GILL PENNINE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1990-07-16 Active - Proposal to Strike off
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD Director 2016-06-23 CURRENT 1996-08-14 Active - Proposal to Strike off
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (NORTH EAST) LTD Director 2016-06-23 CURRENT 1997-02-20 Active
GRAHAM GILL ROCK INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1990-03-15 Active
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (LINCOLN) LTD Director 2016-06-23 CURRENT 1987-09-01 Active - Proposal to Strike off
GRAHAM GILL WELDER EQUIPMENT SERVICES LIMITED Director 2016-06-23 CURRENT 1981-01-15 Active
GRAHAM GILL INDUSTRIAL AND WELDING MANAGEMENT LIMITED Director 2016-06-23 CURRENT 1997-03-14 Active - Proposal to Strike off
GRAHAM GILL GAFFNEY INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1997-12-02 Active
GRAHAM GILL FUTURE INDUSTRIAL AND WELDING SUPPLIES LTD. Director 2011-09-29 CURRENT 1986-02-28 Active
GRAHAM GILL LEEN GATE INDUSTRIAL & WELDING SUPPLIES (SCOTLAND) LIMITED Director 1998-09-30 CURRENT 1998-01-14 Active
SALLY ANN WILLIAMS BOC INTRESSENTER AKTIEBOLAG Director 2017-08-15 CURRENT 1998-02-26 Active
SALLY ANN WILLIAMS BOC PREFERENCE LIMITED Director 2017-07-28 CURRENT 2013-12-18 Active
SALLY ANN WILLIAMS THE BOC FOUNDATION Director 2017-07-28 CURRENT 1990-01-25 Active
SALLY ANN WILLIAMS BOC NO 2 LIMITED Director 2017-07-28 CURRENT 2005-05-31 Active
SALLY ANN WILLIAMS BOC AUSTRALIAN FINANCE LIMITED Director 2017-07-28 CURRENT 2013-12-18 Active
SALLY ANN WILLIAMS BOC JAPAN Director 2017-07-28 CURRENT 1977-11-17 Active
SALLY ANN WILLIAMS BOC LUXEMBOURG FINANCE Director 2017-07-28 CURRENT 2002-09-05 Active - Proposal to Strike off
SALLY ANN WILLIAMS BRITISH OXYGEN (HONG KONG) LIMITED Director 2017-07-28 CURRENT 1985-08-07 Active
SALLY ANN WILLIAMS LINDE INVESTMENTS FINLAND OY Director 2017-07-28 CURRENT 1998-10-30 Active
SALLY ANN WILLIAMS BOC INVESTMENTS IRELAND UNLIMITED COMPANY Director 2017-07-28 CURRENT 2004-01-30 Active
SALLY ANN WILLIAMS BOC NO 1 LIMITED Director 2017-07-28 CURRENT 2005-05-31 Active
SALLY ANN WILLIAMS ALBOC (JERSEY) LIMITED Director 2017-07-28 CURRENT 2013-12-18 Active
SALLY ANN WILLIAMS BOC INVESTMENTS (LUXEMBOURG) LIMITED Director 2017-07-28 CURRENT 2003-08-13 Active - Proposal to Strike off
SALLY ANN WILLIAMS WESSEX INDUSTRIAL & WELDING SUPPLIES LTD Director 2017-02-13 CURRENT 1999-11-25 Active - Proposal to Strike off
SALLY ANN WILLIAMS INDUSTRIAL & WELDING SUPPLIES (NORTH WEST) LTD Director 2017-02-13 CURRENT 1998-09-04 Active
SALLY ANN WILLIAMS ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED Director 2017-02-13 CURRENT 2008-11-11 Active - Proposal to Strike off
SALLY ANN WILLIAMS IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED Director 2017-02-13 CURRENT 2008-11-11 Active
SALLY ANN WILLIAMS PENNINE INDUSTRIAL & WELDING SUPPLIES LTD Director 2017-02-13 CURRENT 1990-07-16 Active - Proposal to Strike off
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD Director 2017-02-13 CURRENT 1996-08-14 Active - Proposal to Strike off
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES (LINCOLN) LTD Director 2017-02-13 CURRENT 1987-09-01 Active - Proposal to Strike off
SALLY ANN WILLIAMS INDUSTRIAL AND WELDING MANAGEMENT LIMITED Director 2017-02-13 CURRENT 1997-03-14 Active - Proposal to Strike off
SALLY ANN WILLIAMS RYVAL GAS LIMITED Director 2017-02-07 CURRENT 1998-09-07 Active
SALLY ANN WILLIAMS EXPRESS INDUSTRIAL & WELDING SUPPLIES LIMITED Director 2016-12-21 CURRENT 1985-07-25 Active
SALLY ANN WILLIAMS FUTURE INDUSTRIAL AND WELDING SUPPLIES LTD. Director 2016-12-21 CURRENT 1986-02-28 Active
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-12-21 CURRENT 1989-02-21 Active
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES (NORTH EAST) LTD Director 2016-12-21 CURRENT 1997-02-20 Active
SALLY ANN WILLIAMS LEEN GATE INDUSTRIAL & WELDING SUPPLIES (SCOTLAND) LIMITED Director 2016-12-21 CURRENT 1998-01-14 Active
SALLY ANN WILLIAMS WELDER EQUIPMENT SERVICES LIMITED Director 2016-12-21 CURRENT 1981-01-15 Active
SALLY ANN WILLIAMS GAFFNEY INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-12-21 CURRENT 1997-12-02 Active
SALLY ANN WILLIAMS ROCK INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-12-08 CURRENT 1990-03-15 Active
SALLY ANN WILLIAMS SPECTRA GASES LIMITED Director 2016-10-19 CURRENT 1992-01-27 Active
SALLY ANN WILLIAMS HYDROGEN SUPPLIES LIMITED Director 2016-06-14 CURRENT 1993-11-15 Active
SALLY ANN WILLIAMS GAS & EQUIPMENT LIMITED Director 2016-06-14 CURRENT 1980-07-23 Active
SALLY ANN WILLIAMS BOC SERVICES LIMITED Director 2016-05-24 CURRENT 1998-07-15 Active - Proposal to Strike off
SALLY ANN WILLIAMS BOC TRUSTEES LIMITED Director 2016-05-16 CURRENT 2014-08-15 Active
SALLY ANN WILLIAMS AIRCO COATING TECHNOLOGY LIMITED Director 2016-05-12 CURRENT 2008-07-30 Active - Proposal to Strike off
SALLY ANN WILLIAMS BOC DUTCH FINANCE Director 2016-05-12 CURRENT 1998-12-29 Active - Proposal to Strike off
SALLY ANN WILLIAMS TRANSHIELD Director 2016-03-10 CURRENT 2001-04-20 Active
SALLY ANN WILLIAMS LANSING GROUP LIMITED Director 2016-02-19 CURRENT 1987-04-13 Active
SALLY ANN WILLIAMS BOC INVESTMENTS NO. 7 Director 2016-01-21 CURRENT 2006-08-10 Active - Proposal to Strike off
SALLY ANN WILLIAMS REFRIGERATION NO. 1 LIMITED Director 2016-01-20 CURRENT 1937-09-01 Active
SALLY ANN WILLIAMS LINDE FINANCE Director 2016-01-14 CURRENT 2002-04-10 Active
SALLY ANN WILLIAMS BOC INVESTMENTS NO.1 LIMITED Director 2016-01-14 CURRENT 1996-03-28 Active
SALLY ANN WILLIAMS EHVIL DISSENTIENTS LIMITED Director 2016-01-14 CURRENT 1950-01-09 Active
SALLY ANN WILLIAMS SPALDING HAULAGE LIMITED Director 2016-01-14 CURRENT 2006-03-08 Active
SALLY ANN WILLIAMS INTELLEMETRICS LIMITED Director 2016-01-14 CURRENT 1982-05-12 Active
SALLY ANN WILLIAMS BRITISH INDUSTRIAL GASES LIMITED Director 2016-01-14 CURRENT 1955-09-20 Active
SALLY ANN WILLIAMS BOC NOMINEES LIMITED Director 2016-01-14 CURRENT 1964-02-07 Active
SALLY ANN WILLIAMS BOC DISTRIBUTION SERVICES LIMITED Director 2016-01-14 CURRENT 1966-04-18 Active
SALLY ANN WILLIAMS BOC KOREA HOLDINGS LIMITED Director 2016-01-14 CURRENT 1989-04-25 Active
SALLY ANN WILLIAMS BOC GASES LIMITED Director 2016-01-14 CURRENT 1991-02-28 Active
SALLY ANN WILLIAMS BOC CHILE HOLDINGS LIMITED Director 2016-01-14 CURRENT 1994-08-18 Active
SALLY ANN WILLIAMS INDONESIA POWER HOLDINGS LIMITED Director 2016-01-14 CURRENT 1996-03-15 Active
SALLY ANN WILLIAMS BOC INVESTMENT HOLDINGS LIMITED Director 2016-01-14 CURRENT 1996-03-28 Active
SALLY ANN WILLIAMS STORESHIELD LIMITED Director 2016-01-14 CURRENT 1973-06-28 Active
SALLY ANN WILLIAMS THE BRITISH OXYGEN COMPANY LIMITED Director 2016-01-14 CURRENT 1957-03-27 Active
SALLY ANN WILLIAMS MEDISHIELD Director 2016-01-14 CURRENT 1918-05-09 Active
SALLY ANN WILLIAMS HICK,HARGREAVES AND COMPANY LIMITED Director 2016-01-14 CURRENT 1892-03-29 Active
SALLY ANN WILLIAMS HANDIGAS LIMITED Director 2016-01-14 CURRENT 1913-10-25 Active
SALLY ANN WILLIAMS G.L BAKER (TRANSPORT) LIMITED Director 2016-01-14 CURRENT 1971-05-20 Active
SALLY ANN WILLIAMS CRYOSTAR LIMITED Director 2016-01-14 CURRENT 1954-11-25 Active
SALLY ANN WILLIAMS FLUOROGAS LIMITED Director 2016-01-14 CURRENT 1997-04-11 Active
SALLY ANN WILLIAMS LINDE CRYOGENICS LIMITED Director 2016-01-14 CURRENT 1997-07-31 Active
SALLY ANN WILLIAMS WELDING PRODUCTS HOLDINGS LIMITED Director 2016-01-14 CURRENT 1997-08-04 Active
SALLY ANN WILLIAMS MEDISPEED Director 2015-12-14 CURRENT 2007-12-11 Active
SALLY ANN WILLIAMS B O C HOLDINGS Director 2015-12-14 CURRENT 1926-04-03 Active
SALLY ANN WILLIAMS BOC NETHERLANDS HOLDINGS LIMITED Director 2015-12-14 CURRENT 1990-07-18 Active
SALLY ANN WILLIAMS THE BOC GROUP LIMITED Director 2015-12-14 CURRENT 1886-01-26 Active
SALLY ANN WILLIAMS BOC LIMITED Director 2015-12-14 CURRENT 1938-03-08 Active
SALLY ANN WILLIAMS BOC HELEX Director 2015-12-14 CURRENT 1966-12-13 Active
SALLY ANN WILLIAMS LINDE UK HOLDINGS LIMITED Director 2015-12-11 CURRENT 2007-08-06 Active
SALLY ANN WILLIAMS ELECTROCHEM LIMITED Director 2015-12-10 CURRENT 1978-10-03 Active
SALLY ANN WILLIAMS LINDE CANADA HOLDINGS LIMITED Director 2015-12-10 CURRENT 2010-11-26 Active
SALLY ANN WILLIAMS LINDE UK PRIVATE MEDICAL TRUSTEES LIMITED Director 2015-12-10 CURRENT 2013-01-25 Active
SALLY ANN WILLIAMS LINDE INVESTMENTS NO.1 LIMITED Director 2015-12-10 CURRENT 2013-11-26 Active
SALLY ANN WILLIAMS LINDE GAS HOLDINGS LIMITED Director 2015-12-10 CURRENT 2003-04-04 Active
SALLY ANN WILLIAMS LINDE NORTH AMERICA HOLDINGS LIMITED Director 2015-12-10 CURRENT 2012-06-25 Active
SALLY ANN WILLIAMS RRS (FEBRUARY 2004) LIMITED Director 2015-12-10 CURRENT 1973-06-08 Active - Proposal to Strike off
SALLY ANN WILLIAMS LINDE HELIUM HOLDINGS LIMITED Director 2015-12-10 CURRENT 2000-05-22 Active
SALLY ANN WILLIAMS BOC INVESTMENTS NO.5 Director 2015-12-10 CURRENT 2001-09-26 Active
SALLY ANN WILLIAMS REMEO HEALTHCARE LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
SALLY ANN WILLIAMS INDUSTRIAL SUPPLIES & SERVICES LIMITED Director 2011-06-14 CURRENT 1981-01-15 Active
SALLY ANN WILLIAMS BOC HEALTHCARE LIMITED Director 2011-01-25 CURRENT 1997-07-31 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
2023-10-09APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILL
2023-10-04DIRECTOR APPOINTED MRS JENNIFER FRANCES HUIHANA ALLEN
2023-10-04DIRECTOR APPOINTED MR JONATHAN PHILIP BLACK
2023-09-05CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-05-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-05-06PSC05Change of details for Industrial Supplies & Services Limited as a person with significant control on 2022-04-01
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
2022-04-01CH01Director's details changed for Mr Julian Michael Bland on 2022-04-01
2022-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN KATHLEEN KELLY on 2022-04-01
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-06-30CH01Director's details changed for Mr Julian Michael Bland on 2021-06-28
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-02-10TM02Termination of appointment of Charlotte Louise Ann Harwood on 2020-02-08
2019-10-28AP03Appointment of Ms Charlotte Louise Ann Harwood as company secretary on 2019-10-20
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2018-10-16AP01DIRECTOR APPOINTED DR JULIAN MICHAEL BLAND
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MRS SALLY ANN WILLIAMS
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL BLAND
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUDSON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIDGER
2016-06-27AP01DIRECTOR APPOINTED GRAHAM GILL
2016-06-24CH01Director's details changed for Andrew Jeffery Bridger on 2016-06-22
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0104/09/15 ANNUAL RETURN FULL LIST
2015-05-15CH01Director's details changed for Stuart Hudson on 2015-05-14
2015-04-02AP01DIRECTOR APPOINTED JULIAN MICHAEL BLAND
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL BLAND
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TUHME
2014-10-31AD04Register(s) moved to registered office address 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM C/O Leen Gate Welding Group Ltd Redfield Road Lenton Lane Nottingham NG7 2UJ
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-10AP01DIRECTOR APPOINTED JULIAN MICHAEL BLAND
2013-10-31CH01Director's details changed for Claire Tuhme on 2013-10-24
2013-09-16AR0104/09/13 FULL LIST
2013-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-13AA31/12/11 TOTAL EXEMPTION FULL
2012-09-05AR0104/09/12 FULL LIST
2012-03-20AP01DIRECTOR APPOINTED CLAIRE TUHME
2012-03-20AP01DIRECTOR APPOINTED STUART HUDSON
2012-03-20AP01DIRECTOR APPOINTED ANDREW JEFFERY BRIDGER
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS
2012-01-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2012-01-17AD02SAIL ADDRESS CREATED
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GODLEY
2011-09-09AA31/12/10 TOTAL EXEMPTION FULL
2011-09-09AR0104/09/11 FULL LIST
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL GODLEY
2011-07-11AP03SECRETARY APPOINTED MRS SUSAN KATHLEEN KELLY
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-09-16AR0104/09/10 FULL LIST
2009-10-16AR0104/09/09 FULL LIST
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-10-01363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-07CERTNMCOMPANY NAME CHANGED LEEN GATE WELDING SERVICES LIMITED CERTIFICATE ISSUED ON 07/08/08
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-18225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-26363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-02363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-05363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-22363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-24363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-24363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-10-26363sRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
1999-01-29CERTNMCOMPANY NAME CHANGED WELDER EQUIPMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 01/02/99
1998-12-23CERTNMCOMPANY NAME CHANGED CRAFTEXT LIMITED CERTIFICATE ISSUED ON 24/12/98
1998-12-21288bSECRETARY RESIGNED
1998-12-21288aNEW DIRECTOR APPOINTED
1998-12-21287REGISTERED OFFICE CHANGED ON 21/12/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1998-12-21288aNEW DIRECTOR APPOINTED
1998-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GAS & GEAR 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 & GEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAS & GEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 & GEAR LIMITED

Intangible Assets
Patents
We have not found any records of GAS & GEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAS & GEAR LIMITED
Trademarks
We have not found any records of GAS & GEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAS & GEAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GAS & GEAR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GAS & GEAR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAS & GEAR 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 & GEAR 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.