About

Registered Number: 04647493
Date of Incorporation: 24/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Roundabout Court, Bedwas Industrial Estate, Caerphilly, CF83 8DW

 

Gasflair Wales Ltd was founded on 24 January 2003. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Angelo 01 May 2006 - 1
ILLARI, Ugo 24 January 2003 01 May 2006 1
PAWLUK, Stephen 01 August 2003 25 January 2019 1
Secretary Name Appointed Resigned Total Appointments
ILLARI, Gianni 24 January 2003 01 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 13 March 2020
SH06 - Notice of cancellation of shares 22 March 2019
SH03 - Return of purchase of own shares 22 March 2019
CS01 - N/A 25 February 2019
CS01 - N/A 19 February 2019
PSC07 - N/A 19 February 2019
CH01 - Change of particulars for director 19 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 10 December 2018
AA01 - Change of accounting reference date 10 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 03 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 09 February 2015
MR01 - N/A 05 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 27 September 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AA - Annual Accounts 02 August 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 14 July 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 16 September 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 28 November 2006
287 - Change in situation or address of Registered Office 17 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
363s - Annual Return 25 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
225 - Change of Accounting Reference Date 02 December 2003
287 - Change in situation or address of Registered Office 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2014 Outstanding

N/A

Mortgage 02 August 2010 Outstanding

N/A

Debenture 22 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.