About

Registered Number: 02835249
Date of Incorporation: 12/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 194-196 Garth Road, Morden, Surrey, SM4 4LU

 

Established in 1993, Gas Bottles (Wimbledon) Ltd have registered office in Surrey, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Daniels, Paul, Daniels, Lynne, Bodther, James, Daniels, Jeffrey, Gwyther, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Paul 25 June 2003 - 1
BODTHER, James 08 February 2020 01 July 2020 1
DANIELS, Jeffrey 24 May 1994 09 August 2004 1
GWYTHER, John 04 April 2013 15 February 2020 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Lynne 19 July 1993 10 April 2013 1

Filing History

Document Type Date
CS01 - N/A 04 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 10 September 2018
PSC04 - N/A 08 September 2018
RP04CS01 - N/A 29 August 2018
PSC09 - N/A 17 July 2018
AA01 - Change of accounting reference date 14 September 2017
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 12 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 26 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 31 August 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 18 July 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 20 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 12 May 2004
395 - Particulars of a mortgage or charge 06 October 2003
395 - Particulars of a mortgage or charge 18 September 2003
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 15 July 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 09 September 1997
AAMD - Amended Accounts 19 June 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 30 June 1996
287 - Change in situation or address of Registered Office 05 March 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 28 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 September 1994
363s - Annual Return 25 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1994
287 - Change in situation or address of Registered Office 23 August 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
NEWINC - New incorporation documents 12 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2011 Outstanding

N/A

Legal charge 23 November 2006 Outstanding

N/A

Legal charge 19 September 2003 Fully Satisfied

N/A

Debenture containing fixed and floating charges 17 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.