About

Registered Number: 05533113
Date of Incorporation: 10/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 20 Broad Street, Whittlesey, Peterborough, PE7 1HA

 

Having been setup in 2005, Gasdesign Utilities Ltd has its registered office in Peterborough, it's status is listed as "Active". The companies directors are listed as Richards, Jennifer Ann, Ginn, Andrew Richard, Richards, Stephen John in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINN, Andrew Richard 01 April 2019 - 1
RICHARDS, Stephen John 10 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Jennifer Ann 10 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2019
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 05 April 2019
CH01 - Change of particulars for director 05 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 August 2015
CH03 - Change of particulars for secretary 21 August 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 15 August 2014
AA01 - Change of accounting reference date 13 December 2013
CERTNM - Change of name certificate 05 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 August 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 12 April 2012
RESOLUTIONS - N/A 02 February 2012
CONNOT - N/A 02 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 14 August 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 08 February 2006
225 - Change of Accounting Reference Date 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.