About

Registered Number: 05001947
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Grists Orchard High Street, Welford On Avon, Stratford-Upon-Avon, Warwickshire, CV37 8EF

 

Gasfill Ltd was founded on 22 December 2003 and are based in Stratford-Upon-Avon in Warwickshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWBERRY, Allan James 01 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 02 February 2018
CS01 - N/A 26 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 18 July 2013
TM01 - Termination of appointment of director 11 July 2013
SH01 - Return of Allotment of shares 26 February 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 26 February 2013
RESOLUTIONS - N/A 09 February 2012
SH01 - Return of Allotment of shares 01 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 08 February 2011
SH01 - Return of Allotment of shares 08 February 2011
SH01 - Return of Allotment of shares 08 February 2011
TM01 - Termination of appointment of director 17 November 2010
TM02 - Termination of appointment of secretary 16 February 2010
AP03 - Appointment of secretary 16 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 01 September 2007
395 - Particulars of a mortgage or charge 23 August 2007
AA - Annual Accounts 26 July 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 24 January 2007
363s - Annual Return 24 March 2006
RESOLUTIONS - N/A 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
123 - Notice of increase in nominal capital 23 March 2006
AA - Annual Accounts 22 February 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
225 - Change of Accounting Reference Date 22 September 2005
287 - Change in situation or address of Registered Office 14 June 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
287 - Change in situation or address of Registered Office 12 January 2004
MEM/ARTS - N/A 12 January 2004
CERTNM - Change of name certificate 07 January 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.