About

Registered Number: 03190694
Date of Incorporation: 25/04/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1, Thames Industrial Estate, High Street Dunstable, Bedfordshire, LU6 3HL

 

Gastek Control Systems Ltd was registered on 25 April 1996 and has its registered office in High Street Dunstable, Bedfordshire, it's status at Companies House is "Active". Maloney, Cornelius, Maloney, Jean are the current directors of Gastek Control Systems Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONEY, Cornelius 25 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Jean 25 April 1996 30 June 2001 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 09 May 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 22 January 2004
287 - Change in situation or address of Registered Office 01 December 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 05 October 2001
287 - Change in situation or address of Registered Office 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 31 May 2001
395 - Particulars of a mortgage or charge 06 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 05 December 1997
225 - Change of Accounting Reference Date 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
363s - Annual Return 23 May 1997
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
287 - Change in situation or address of Registered Office 08 May 1996
NEWINC - New incorporation documents 25 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 January 2007 Outstanding

N/A

Legal charge 31 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.