About

Registered Number: 04922364
Date of Incorporation: 06/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 41 Herbert Avenue, Wellington, Telford, Salop, TF1 2BT

 

Founded in 2003, Gastec Shropshire Ltd are based in Salop, it's status at Companies House is "Active". There are 2 directors listed as Perry, Alison, Emberton, David Alan for this company at Companies House. We do not know the number of employees at Gastec Shropshire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMBERTON, David Alan 06 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Alison 06 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 June 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 24 July 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.