Gas Data Ltd was founded on 27 August 1991 and has its registered office in Coventry, West Midlands, it's status at Companies House is "Active". The companies directors are listed as Dakin, Justine Claire, Dr., Furminger, Stanley, Furminger, Justine Claire at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FURMINGER, Justine Claire | N/A | 01 June 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAKIN, Justine Claire, Dr. | 10 August 2017 | 23 August 2018 | 1 |
FURMINGER, Stanley | 03 June 1999 | 11 May 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 January 2020 | |
AP01 - Appointment of director | 19 December 2019 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 21 December 2018 | |
CS01 - N/A | 11 December 2018 | |
AP01 - Appointment of director | 24 August 2018 | |
TM01 - Termination of appointment of director | 24 August 2018 | |
PSC02 - N/A | 24 August 2018 | |
TM02 - Termination of appointment of secretary | 24 August 2018 | |
PSC07 - N/A | 24 August 2018 | |
AA - Annual Accounts | 30 July 2018 | |
TM02 - Termination of appointment of secretary | 27 July 2018 | |
AP03 - Appointment of secretary | 27 July 2018 | |
MR04 - N/A | 27 July 2018 | |
MR04 - N/A | 27 July 2018 | |
CS01 - N/A | 12 December 2017 | |
CH01 - Change of particulars for director | 12 September 2017 | |
PSC04 - N/A | 12 September 2017 | |
AD01 - Change of registered office address | 12 September 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 28 July 2015 | |
SH03 - Return of purchase of own shares | 02 June 2015 | |
TM01 - Termination of appointment of director | 10 April 2015 | |
AR01 - Annual Return | 04 September 2014 | |
CH01 - Change of particulars for director | 04 September 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
SH06 - Notice of cancellation of shares | 21 January 2013 | |
SH03 - Return of purchase of own shares | 21 January 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 26 July 2012 | |
TM02 - Termination of appointment of secretary | 25 July 2012 | |
TM01 - Termination of appointment of director | 25 July 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 29 October 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 08 June 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 29 August 2008 | |
363s - Annual Return | 20 September 2007 | |
AA - Annual Accounts | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
363s - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 23 August 2004 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 20 August 2003 | |
AA - Annual Accounts | 24 July 2003 | |
363s - Annual Return | 03 September 2002 | |
287 - Change in situation or address of Registered Office | 31 July 2002 | |
AA - Annual Accounts | 05 February 2002 | |
363s - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 07 March 2001 | |
287 - Change in situation or address of Registered Office | 13 February 2001 | |
363s - Annual Return | 28 September 2000 | |
AA - Annual Accounts | 03 December 1999 | |
225 - Change of Accounting Reference Date | 29 September 1999 | |
363s - Annual Return | 22 September 1999 | |
169 - Return by a company purchasing its own shares | 14 September 1999 | |
395 - Particulars of a mortgage or charge | 11 September 1999 | |
AA - Annual Accounts | 04 July 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1999 | |
288a - Notice of appointment of directors or secretaries | 15 June 1999 | |
363s - Annual Return | 26 August 1998 | |
AA - Annual Accounts | 30 May 1998 | |
363s - Annual Return | 08 September 1997 | |
AA - Annual Accounts | 20 June 1997 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 19 July 1996 | |
395 - Particulars of a mortgage or charge | 05 June 1996 | |
363s - Annual Return | 23 October 1995 | |
395 - Particulars of a mortgage or charge | 09 August 1995 | |
288 - N/A | 10 July 1995 | |
288 - N/A | 10 July 1995 | |
288 - N/A | 10 July 1995 | |
AA - Annual Accounts | 30 June 1995 | |
363s - Annual Return | 31 August 1994 | |
AA - Annual Accounts | 24 June 1994 | |
363s - Annual Return | 20 October 1993 | |
AA - Annual Accounts | 11 May 1993 | |
363b - Annual Return | 22 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1991 | |
288 - N/A | 10 December 1991 | |
288 - N/A | 10 December 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 December 1991 | |
288 - N/A | 05 September 1991 | |
NEWINC - New incorporation documents | 27 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 October 2010 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 01 December 2006 | Fully Satisfied |
N/A |
Floating charge (all assets) | 01 December 2006 | Fully Satisfied |
N/A |
Debenture | 22 August 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 May 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 03 August 1995 | Fully Satisfied |
N/A |