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

GAS-TITE LIMITED

6 RED LODGE ROAD, WEST WICKHAM, KENT, BR4 0EL,
Company Registration Number
05385099
Private Limited Company
Active

Company Overview

About Gas-tite Ltd
GAS-TITE LIMITED was founded on 2005-03-08 and has its registered office in Kent. The organisation's status is listed as "Active". Gas-tite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GAS-TITE LIMITED
 
Legal Registered Office
6 RED LODGE ROAD
WEST WICKHAM
KENT
BR4 0EL
Other companies in BR4
 
Filing Information
Company Number 05385099
Company ID Number 05385099
Date formed 2005-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB523624366  
Last Datalog update: 2024-01-08 11:15:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAS-TITE 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-TITE LIMITED

Current Directors
Officer Role Date Appointed
SANDRA DUDLEY
Company Secretary 2005-03-08
CRAIG MARK DUDLEY
Director 2011-03-09
MARK DUDLEY
Director 2005-03-08
RICHARD GEORGE DUDLEY
Director 2011-03-09
SANDRA DUDLEY
Director 2005-03-08
LOUISE ELIZABETH LYDIA GOODMAN
Director 2017-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2005-03-08 2005-03-08
DOUGLAS NOMINEES LIMITED
Nominated Director 2005-03-08 2005-03-08

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
2023-05-02Director's details changed for Mr Mark Dudley on 2023-03-18
2023-05-02Director's details changed for Mrs Sandra Dudley on 2023-03-18
2023-05-02Appointment of Mrs Louise Elizabeth Lydia Goodman as company secretary on 2022-05-11
2023-05-02Termination of appointment of Sandra Dudley on 2022-05-11
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH LYDIA GOODMAN
2022-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-09-14PSC04Change of details for Mr Craig Mark Dudley as a person with significant control on 2021-06-30
2021-09-14CH01Director's details changed for Mr Craig Mark Dudley on 2021-06-30
2021-05-10PSC04Change of details for Mr Craig Mark Dudley as a person with significant control on 2021-05-10
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-06AP01DIRECTOR APPOINTED MRS LOUISE ELIZABETH LYDIA GOODMAN
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH LYDIA GOODMAN
2021-01-13CH01Director's details changed for on
2021-01-12PSC07CESSATION OF SANDRA DUDLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE DUDLEY
2021-01-12AP01DIRECTOR APPOINTED MRS LOUISE ELIZABETH LYDIA GOODMAN
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH LYDIA GOODMAN
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-06-15CH01Director's details changed for Mrs Louise Elizabeth Lydia Goodman on 2020-02-04
2019-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-12-19CH01Director's details changed for Richard George Dudley on 2018-12-08
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-05AP01DIRECTOR APPOINTED MRS LOUISE ELIZABETH LYDIA GOODMAN
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUDLEY / 06/04/2016
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DUDLEY / 06/04/2016
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE DUDLEY / 06/04/2016
2017-03-09CH01Director's details changed for Craig Mark Dudley on 2016-04-06
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0108/03/16 ANNUAL RETURN FULL LIST
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0108/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0108/03/13 ANNUAL RETURN FULL LIST
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MARK DUDLEY / 08/03/2012
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE DUDLEY / 08/03/2012
2012-10-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0108/03/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-15AP01DIRECTOR APPOINTED RICHARD GEORGE DUDLEY
2011-04-15AP01DIRECTOR APPOINTED CRAIG MARK DUDLEY
2011-03-10AR0108/03/11 FULL LIST
2010-09-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0108/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUDLEY / 08/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DUDLEY / 08/03/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA DUDLEY / 08/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DUDLEY / 30/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUDLEY / 30/03/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA DUDLEY / 30/03/2010
2010-03-15AR0108/03/09 FULL LIST AMEND
2009-07-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS; AMEND
2008-03-13363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-2388(2)RAD 08/03/05--------- £ SI 98@1=98 £ IC 2/100
2005-03-14288bSECRETARY RESIGNED
2005-03-14288bDIRECTOR RESIGNED
2005-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to GAS-TITE 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-TITE 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-TITE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Creditors
Creditors Due Within One Year 2012-04-01 £ 49,936

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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-TITE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 22,669
Current Assets 2012-04-01 £ 40,963
Debtors 2012-04-01 £ 28
Stocks Inventory 2012-04-01 £ 11,580
Tangible Fixed Assets 2012-04-01 £ 7,655

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAS-TITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAS-TITE LIMITED
Trademarks
We have not found any records of GAS-TITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAS-TITE 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 (43220 - Plumbing, heat and air-conditioning installation) as GAS-TITE LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where GAS-TITE 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-TITE 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-TITE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3