Company Information for GASP FOUR LIMITED
20 BROAD STREET MALL, READING, BERKSHIRE, RG1 7QE,
|
Company Registration Number
06900653
Private Limited Company
Active |
Company Name | |
---|---|
GASP FOUR LIMITED | |
Legal Registered Office | |
20 BROAD STREET MALL READING BERKSHIRE RG1 7QE Other companies in RG40 | |
Company Number | 06900653 | |
---|---|---|
Company ID Number | 06900653 | |
Date formed | 2009-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:32:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GILES THOMAS EDWARDS |
||
SOPHIE ELIZABETH EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ALEXANDER PILBEAM |
Director | ||
ANDREW MARTIN WRIGHT |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
Change of details for Mr Giles Thomas Edwards as a person with significant control on 2023-05-01 | ||
Change of details for Mrs Sophie Elizabeth Edwards as a person with significant control on 2023-05-01 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/06/22 FROM 20 Broad Street Wokingham Berkshire RG40 1AH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Giles Thomas Edwards on 2022-05-10 | |
PSC04 | Change of details for Mr Giles Thomas Edwards as a person with significant control on 2022-05-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/21 FROM 20 Broad Street Wokingham RG40 1AH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/21 FROM Markham House Broad Street Wokingham RG40 1AH England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/20 FROM 22 Market Place Wokingham Berkshire RG40 1AP | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
PSC04 | Change of details for Mr Giles Thomas Edwards as a person with significant control on 2020-02-13 | |
CH01 | Director's details changed for Mr Giles Thomas Edwards on 2020-02-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mrs Sophie Elizabeth Edwards on 2014-05-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/14 FROM 22B Market Place Wokingham Berkshire RG40 1AP United Kingdom | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-05-11 | |
ANNOTATION | Clarification | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE ELIZABETH EDWARDS / 11/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES THOMAS EDWARDS / 11/05/2013 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/12 FROM 116 Greenham Wood North Lake Bracknell Berkshire RG12 7WH United Kingdom | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES THOMAS EDWARDS / 19/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE ELIZABETH ANDERSON / 19/04/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES THOMAS EDWARDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELIZABETH ANDERSON / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL PILBEAM | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WRIGHT | |
288a | DIRECTOR APPOINTED PAUL ALEXANDER PILBEAM | |
288a | DIRECTOR APPOINTED ANDREW MARTIN WRIGHT | |
88(2) | AD 25/06/09 GBP SI 100@1=100 GBP IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-06-01 | £ 38,003 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 GASP FOUR LIMITED
Called Up Share Capital | 2011-06-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 27,406 |
Current Assets | 2011-06-01 | £ 57,601 |
Debtors | 2011-06-01 | £ 30,195 |
Fixed Assets | 2011-06-01 | £ 866 |
Shareholder Funds | 2011-06-01 | £ 20,464 |
Tangible Fixed Assets | 2011-06-01 | £ 866 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GASP FOUR LIMITED are:
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. |