Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GASREC LTD
Company Information for

GASREC LTD

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
04841866
Private Limited Company
Active

Company Overview

About Gasrec Ltd
GASREC LTD was founded on 2003-07-23 and has its registered office in London. The organisation's status is listed as "Active". Gasrec Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GASREC LTD
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in EC3N
 
Filing Information
Company Number 04841866
Company ID Number 04841866
Date formed 2003-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB866877354  
Last Datalog update: 2024-04-06 16:36:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GASREC LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GASREC LTD

Current Directors
Officer Role Date Appointed
BEN HARBER
Company Secretary 2012-11-22
ROGER ALAN CORNISH
Director 2011-12-06
BRIAN JAMES CUTLER
Director 2016-09-28
MICHAEL ROBERT FRETWELL
Director 2011-12-06
PATRICK JACQUES ELKIN MOCATTA
Director 2011-12-06
CHRISTOPHER JOHN NASH
Director 2011-03-04
CHRISTOPHER FRANCIS THORNEYCROFT-SMITH
Director 2014-02-01
ROBERT IAN FRANK WOOD
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PETER HENNIKER INGALL
Director 2006-10-04 2015-12-31
ANTHONY PATRICK WATKINS
Director 2011-01-04 2013-12-31
ANDREW PETER JONG
Director 2011-12-06 2013-11-18
SATISH CHANDER KLER
Director 2008-11-05 2013-10-31
JAMES PETER HENNIKER INGALL
Company Secretary 2012-10-01 2012-11-21
JANE SECRETARIAL SERVICES LIMITED
Company Secretary 2005-04-08 2012-10-01
RICHARD JOHN LILLEYSTONE
Director 2003-07-23 2011-03-31
CLIVE CUMNER
Director 2006-10-04 2009-07-31
GEORGE GRAHAM CUTTS
Director 2003-07-23 2007-05-23
GEORGE CUTTS
Company Secretary 2003-07-23 2005-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JAMES CUTLER GASREC AUTOMOTIVE LIMITED Director 2016-09-28 CURRENT 2006-08-14 Active
PATRICK JACQUES ELKIN MOCATTA THE WEST LONDON SYNAGOGUE OF BRITISH JEWS Director 2017-06-13 CURRENT 2013-06-20 Active
CHRISTOPHER JOHN NASH CURRENT OPENGRID LIMITED Director 2010-08-19 CURRENT 2010-06-18 Dissolved 2014-10-21
CHRISTOPHER FRANCIS THORNEYCROFT-SMITH CTS AUTOMOTIVE LTD Director 2012-05-24 CURRENT 2012-05-24 Active
CHRISTOPHER FRANCIS THORNEYCROFT-SMITH MODEC LIMITED Director 2010-05-05 CURRENT 2004-06-21 Dissolved 2014-09-25
ROBERT IAN FRANK WOOD GASREC AUTOMOTIVE LIMITED Director 2015-12-31 CURRENT 2006-08-14 Active
ROBERT IAN FRANK WOOD AGERENERGY LTD Director 2010-01-20 CURRENT 2010-01-20 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048418660014
2024-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048418660012
2024-02-12Memorandum articles filed
2024-02-12Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-10-09DIRECTOR APPOINTED CHRISTOPHER JOHN JUSTIN MANSON
2023-10-03Director's details changed for Mr Patrick Jacques Elkin Mocatta on 2023-10-03
2023-10-03Director's details changed for Michael Robert Fretwell on 2023-10-03
2023-10-03Director's details changed for Mr Robert Ian Frank Wood on 2023-10-03
2023-08-30CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 048418660015
2023-01-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 048418660014
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048418660014
2022-08-30CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048418660013
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048418660013
2022-08-19MR05
2022-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048418660011
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048418660010
2022-06-21APPOINTMENT TERMINATED, DIRECTOR ROGER ALAN CORNISH
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALAN CORNISH
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM LEE
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM LEE
2021-12-13Memorandum articles filed
2021-12-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2021-12-13RES12Resolution of varying share rights or name
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-09SH08Change of share class name or designation
2021-12-06SH0101/12/21 STATEMENT OF CAPITAL GBP 6276763
2021-12-03AP01DIRECTOR APPOINTED MR SCOTT WILLIAM HARE
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-16SH02Consolidation of shares on 2021-06-09
2021-06-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS THORNEYCROFT-SMITH
2021-06-16SH0109/06/21 STATEMENT OF CAPITAL GBP 4499170
2021-06-14SH0109/06/21 STATEMENT OF CAPITAL GBP 4499163.964
2021-06-08AP01DIRECTOR APPOINTED MR ANDREW WILLIAM LEE
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NASH
2020-11-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-06SH0130/10/20 STATEMENT OF CAPITAL GBP 4499161.601
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-28SH0121/01/20 STATEMENT OF CAPITAL GBP 3721645.301
2019-10-21SH0118/10/19 STATEMENT OF CAPITAL GBP 3693073.872
2019-10-11SH0111/10/19 STATEMENT OF CAPITAL GBP 3470931.016
2019-10-07RP04CS01Second filing of Confirmation Statement dated 08/08/2019
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-21CS01
2019-03-11SH0113/09/18 STATEMENT OF CAPITAL GBP 3350722.684
2018-09-26SH0112/07/18 STATEMENT OF CAPITAL GBP 3340008.398
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 3268579.827
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 3268579.827
2018-01-15SH0121/12/17 STATEMENT OF CAPITAL GBP 3268579.827
2018-01-08SH0101/08/17 STATEMENT OF CAPITAL GBP 3254294.113
2018-01-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-18RES13Resolutions passed:
  • The directors be empowered to allot equity securities. 12/01/2017
  • Resolution of allotment of securities
2017-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 3252360.507
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 3252360.507
2017-07-12SH0122/05/17 STATEMENT OF CAPITAL GBP 3252360.507
2017-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-29SH0131/12/16 STATEMENT OF CAPITAL GBP 3183433.204
2017-03-28SH0129/12/16 STATEMENT OF CAPITAL GBP 3150937.044
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 3219147.493
2017-03-28SH0112/01/17 STATEMENT OF CAPITAL GBP 3219147.493
2017-03-13SH0126/05/16 STATEMENT OF CAPITAL GBP 2062861.553
2017-02-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-11SH0122/11/16 STATEMENT OF CAPITAL GBP 2127500.662
2017-01-05AP01DIRECTOR APPOINTED BRIAN JAMES CUTLER
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2062861.553
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM One America Square Crosswall London EC3N 2SG
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER HENNIKER INGALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1998222.444
2015-10-08SH0101/10/15 STATEMENT OF CAPITAL GBP 1998222.444
2015-09-15AR0108/08/15 FULL LIST
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048418660013
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048418660012
2015-08-05SH0129/01/15 STATEMENT OF CAPITAL GBP 1901231.691
2015-07-10AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-14SH0130/09/14 STATEMENT OF CAPITAL GBP 1871974.02
2014-08-29AR0108/08/14 FULL LIST
2014-06-05SH0123/05/14 STATEMENT OF CAPITAL GBP 1829269.842
2014-06-04SH0112/03/14 STATEMENT OF CAPITAL GBP 1678374.433
2014-06-04SH0112/03/14 STATEMENT OF CAPITAL GBP 1597874.433
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048418660011
2014-03-25AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS THORNEYCROFT-SMITH
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATKINS
2014-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-21RES01ADOPT ARTICLES 14/01/2014
2014-01-07SH0119/12/13 STATEMENT OF CAPITAL GBP 1561874.433
2013-12-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONG
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SATISH KLER
2013-10-10ANNOTATIONClarification
2013-10-10RP04SECOND FILING FOR FORM SH01
2013-10-10RP04SECOND FILING FOR FORM SH01
2013-10-10RP04SECOND FILING WITH MUD 08/08/13 FOR FORM AR01
2013-10-09SH0128/06/13 STATEMENT OF CAPITAL GBP 1353151.631
2013-09-18SH0117/09/13 STATEMENT OF CAPITAL GBP 1114852.015
2013-09-04AR0108/08/13 FULL LIST
2013-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-06SH0123/07/13 STATEMENT OF CAPITAL GBP 1114777.015
2013-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048418660010
2013-06-25AP01DIRECTOR APPOINTED MR ROBERT IAN FRANK WOOD
2013-06-07SH0109/10/12 STATEMENT OF CAPITAL GBP 1113070.022
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-05AP03SECRETARY APPOINTED BEN HARBER
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM, 19 EASTBOURNE TERRACE, LONDON, W2 6LG, UNITED KINGDOM
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES INGALL
2012-11-19RP04SECOND FILING WITH MUD 08/08/12 FOR FORM AR01
2012-11-19ANNOTATIONClarification
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY JANE SECRETARIAL SERVICES LIMITED
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, 5TH FLOOR KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON, SW1Y 5AU
2012-10-01AP03SECRETARY APPOINTED MR JAMES PETER HENNIKER INGALL
2012-09-05AR0108/08/12 FULL LIST
2012-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-26AP01DIRECTOR APPOINTED ANDREW PETER JONG
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21AP01DIRECTOR APPOINTED MICHAEL ROBERT FRETWELL
2011-12-21AP01DIRECTOR APPOINTED PATRICK JACQUES ELKIN MOCATTA
2011-12-21AP01DIRECTOR APPOINTED ROGER ALAN CORNISH
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-15RES01ADOPT ARTICLES 06/12/2011
2011-12-15SH0106/12/11 STATEMENT OF CAPITAL GBP 569315.13
2011-11-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-29RES13SHARES ALLOTMENT 14/11/2011
2011-11-17SH0129/09/11 STATEMENT OF CAPITAL GBP 283437.33
2011-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-06AR0108/08/11 FULL LIST
2011-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 02/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SATISH CHANDER KLER / 02/09/2011
2011-09-01AP01DIRECTOR APPOINTED MR ANTHONY PATRICK WATKINS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LILLEYSTONE
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-16AP01DIRECTOR APPOINTED CHRISTOPHER JOHN NASH
2011-03-04RES13COMPANY BUSINESS 31/01/2011
2011-03-04RES01ALTER ARTICLES 31/01/2011
2011-02-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-31AR0108/08/10 FULL LIST
2010-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-16RES01ADOPT ARTICLES 03/06/2010
2010-06-16RES13APPROVAL OF LOAN 03/06/2010
2010-06-16CC04STATEMENT OF COMPANY'S OBJECTS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35210 - Manufacture of gas




Licences & Regulatory approval
We could not find any licences issued to GASREC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GASREC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-11 Outstanding M.E. ZUKERMAN GAS FUELS L.P.
2015-08-11 Outstanding M.E. ZUKERMAN GAS FUELS L.P.
2014-05-28 Outstanding BARCLAYS BANK PLC
2013-07-08 Outstanding M. E. ZUKERMAN GAS FUELS L.P.
SUPPLEMENTAL DEED OF CHARGE 2012-12-21 Outstanding RALPH GEORGE ALGERNON DUKE OF NORTHUMBERLAND, CHRISTOPHER PHILLIP WALSH & ALGERNON ALAN PERCY
CHATTEL MORTGAGE 2011-02-10 Satisfied CLOSE LEASING LIMITED
CHATTEL MORTGAGE 2011-02-10 Satisfied CLOSE LEASING LIMITED
DEBENTURE 2011-01-31 Satisfied CLOSE LEASING LIMITED
DEBENTURE 2011-01-31 Satisfied WILLIAM PHILIP SEYMOUR RICHARDS (THE SECURITY AGENT)
DEBENTURE 2010-11-17 Satisfied WILLIAM PHILIP SEYMOUR RICHARDS
DEBENTURE 2007-11-12 Satisfied RAB SPECIAL SITUATIONS (MASTER) FUND LIMITED
DEED OF CHARGE 2006-12-23 Outstanding THE TRUSTEES OF THE WILL OF THE SEVENTH DUKE OF NORTHUMBERLAND
DEBENTURE 2006-11-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GASREC LTD

Intangible Assets
Patents
We have not found any records of GASREC LTD registering or being granted any patents
Domain Names

GASREC LTD owns 1 domain names.

gasrec.co.uk  

Trademarks
We have not found any records of GASREC LTD registering or being granted any trademarks
Income
Government Income

Government spend with GASREC LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2014-5 GBP £2,996
London Borough of Camden 2014-3 GBP £2,181
London Borough of Camden 2014-2 GBP £2,263
London Borough of Camden 2014-1 GBP £1,825
London Borough of Camden 2013-12 GBP £2,035
London Borough of Camden 2013-11 GBP £3,398
London Borough of Camden 2013-9 GBP £1,034
London Borough of Camden 2013-8 GBP £1,829
London Borough of Camden 2013-7 GBP £1,298
London Borough of Camden 2013-6 GBP £3,325
Leeds City Council 2013-5 GBP £503 Fuel (Non LCC Supplies)
Leeds City Council 2012-12 GBP £4,310 Fuel (Non LCC Supplies)
Leeds City Council 2012-11 GBP £5,069 Fuel (Non LCC Supplies)
Leeds City Council 2012-10 GBP £7,310
Leeds City Council 2012-9 GBP £1,807
Leeds City Council 2012-8 GBP £9,259
Leeds City Council 2012-7 GBP £3,381
Leeds City Council 2012-6 GBP £3,868
Leeds City Council 2012-5 GBP £2,631
Leeds City Council 2012-4 GBP £2,855
Leeds City Council 2012-3 GBP £7,025
Leeds City Council 2012-2 GBP £3,074
Leeds City Council 2012-1 GBP £3,381
Leeds City Council 2011-12 GBP £3,381
Leeds City Council 2011-11 GBP £3,381 Fuel (Non LCC Supplies)
Leeds City Council 2011-10 GBP £7,025 Fuel (Non LCC Supplies)
Leeds City Council 2011-6 GBP £11,522 Fuel (Non LCC Supplies)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for GASREC LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Albury Bio Methane Plant Albury Sandpit Shere Road Albury GU5 9BW 97,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
GASREC LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 695,503

CategoryAward Date Award/Grant
Milton Keynes CNG Filling Station : Collaborative Research and Development 2013-10-01 £ 695,503

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GASREC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.