About

Registered Number: 02228426
Date of Incorporation: 09/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Falcon Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LF

 

Gazco Ltd was founded on 09 March 1988, it has a status of "Active". The organisation has 15 directors listed as Carr, Caroline May, Compton, Alistair, Henry, Edward Gerard Charles, Kingscott, Ian David, Swan, Paul, Brook, Colin Malcolm, Brook, Guy Courtenay Bagot, Crabb, Robert James, Dickinson, John Alan, Oram, Michael, Sage, Morley Andrew, Sowden, Christopher Alan, Stevens, James William, Taylor, Gregory Richard, Walker, Andrew David. We don't know the number of employees at Gazco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Caroline May 01 August 2020 - 1
COMPTON, Alistair 05 September 2017 - 1
HENRY, Edward Gerard Charles 15 January 2016 - 1
KINGSCOTT, Ian David 01 April 2008 - 1
SWAN, Paul 10 June 2020 - 1
BROOK, Colin Malcolm N/A 14 May 1999 1
BROOK, Guy Courtenay Bagot N/A 01 June 2006 1
CRABB, Robert James N/A 30 June 2020 1
DICKINSON, John Alan 04 May 1999 05 August 1999 1
ORAM, Michael 15 January 2016 15 July 2019 1
SAGE, Morley Andrew 01 June 1995 31 December 2016 1
SOWDEN, Christopher Alan 02 January 2001 31 January 2009 1
STEVENS, James William 01 June 1995 01 November 2007 1
TAYLOR, Gregory Richard 16 February 2004 31 December 2007 1
WALKER, Andrew David 01 June 2006 10 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 27 July 2020
TM02 - Termination of appointment of secretary 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
AP01 - Appointment of director 17 June 2020
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 27 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 13 September 2017
CS01 - N/A 21 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AUD - Auditor's letter of resignation 16 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 23 January 2014
AA01 - Change of accounting reference date 21 November 2013
AA - Annual Accounts 16 October 2013
AA01 - Change of accounting reference date 14 February 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 04 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 06 February 2007
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
363s - Annual Return 28 February 2004
AUD - Auditor's letter of resignation 10 April 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 13 March 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 02 March 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
AUD - Auditor's letter of resignation 03 April 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 18 March 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 20 March 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 26 March 1996
363s - Annual Return 28 February 1996
288 - N/A 20 June 1995
288 - N/A 20 June 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 13 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 February 1994
AA - Annual Accounts 15 September 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 14 February 1993
AUD - Auditor's letter of resignation 28 April 1992
AA - Annual Accounts 31 March 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1990
RESOLUTIONS - N/A 11 June 1990
123 - Notice of increase in nominal capital 11 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 16 February 1990
288 - N/A 07 November 1989
288 - N/A 07 November 1989
RESOLUTIONS - N/A 26 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1989
123 - Notice of increase in nominal capital 26 May 1989
288 - N/A 05 April 1989
288 - N/A 21 November 1988
288 - N/A 21 November 1988
395 - Particulars of a mortgage or charge 26 September 1988
MEM/ARTS - N/A 17 June 1988
CERTNM - Change of name certificate 26 May 1988
RESOLUTIONS - N/A 20 May 1988
287 - Change in situation or address of Registered Office 20 May 1988
288 - N/A 20 May 1988
288 - N/A 20 May 1988
NEWINC - New incorporation documents 09 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.