GAS CENTRE LIMITED

Active Stockton Heath

Dormant Company

0 employees website.com
Dormant Company
G

GAS CENTRE LIMITED

Dormant Company

Founded 19 Dec 1994 Active Stockton Heath, United Kingdom 0 employees website.com
Dormant Company
Accounts Submitted 10 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 2 Jul 2025 Next due 2 Jul 2026 2 months remaining
Net assets £1 £0 2024 year on year
Total assets £1 £0 2024 year on year
Total Liabilities £0
Charges 7
4 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom

Telephone

0800 000 0000

Website

www.example.com

Full company profile for GAS CENTRE LIMITED (03003064), an active company based in Stockton Heath, United Kingdom. Incorporated 19 Dec 1994. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Gas Centre Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 13 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Mark Anthony Barnes

Ceased 13 Dec 2018

Ceased

David James Bewick

Ceased 13 Dec 2018

Ceased

Group Structure

Group Structure

GAS CENTRE LIMITED Current Company

Charges

Charges

4 outstanding 3 satisfied

Properties

Properties

4 leasehold 4 total
AddressTenurePrice PaidDate Added
Unit 2, Highlands Road, Shirley, Solihull (B90 4ND) SOLIHULL
Leasehold-30 Dec 2019
Ground and First floor Unit 8, Shire House, Highlands Road, Shirley, Solihull (B90 4LR) SOLIHULL
Leasehold-23 Dec 2019
Marlow House, 310 Haslucks Green Road, Shirley, Solihull (B90 2NE) SOLIHULL
Leasehold-25 Nov 2019
Unit 2, 23 Gate Lane, Sutton Coldfield (B73 5TR) BIRMINGHAM
Leasehold-22 Oct 2014
Unit 2, Highlands Road, Shirley, Solihull (B90 4ND)
Leasehold
Added 30 Dec 2019
District SOLIHULL
Ground and First floor Unit 8, Shire House, Highlands Road, Shirley, Solihull (B90 4LR)
Leasehold
Added 23 Dec 2019
District SOLIHULL
Marlow House, 310 Haslucks Green Road, Shirley, Solihull (B90 2NE)
Leasehold
Added 25 Nov 2019
District SOLIHULL
Unit 2, 23 Gate Lane, Sutton Coldfield (B73 5TR)
Leasehold
Added 22 Oct 2014
District BIRMINGHAM

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jul 2025AccountsAnnual accounts made up to 31 Dec 2024
2 Jul 2025Confirmation StatementConfirmation statement made on 18 Jun 2025 with no updates
15 Oct 2024OfficersTermination of Angus Kenneth Falconer as director on 15 Oct 2024
15 Oct 2024OfficersTermination of Steven John Wimbledon as director on 15 Oct 2024
15 Oct 2024OfficersTermination of Douglas Brash Christie as director on 15 Oct 2024
10 Jul 2025 Accounts

Annual accounts made up to 31 Dec 2024

2 Jul 2025 Confirmation Statement

Confirmation statement made on 18 Jun 2025 with no updates

15 Oct 2024 Officers

Termination of Angus Kenneth Falconer as director on 15 Oct 2024

15 Oct 2024 Officers

Termination of Steven John Wimbledon as director on 15 Oct 2024

15 Oct 2024 Officers

Termination of Douglas Brash Christie as director on 15 Oct 2024

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2024

9 months ago on 10 Jul 2025

Confirmation statement made on 18 Jun 2025 with no updates

10 months ago on 2 Jul 2025

Termination of Angus Kenneth Falconer as director on 15 Oct 2024

1 years ago on 15 Oct 2024

Termination of Steven John Wimbledon as director on 15 Oct 2024

1 years ago on 15 Oct 2024

Termination of Douglas Brash Christie as director on 15 Oct 2024

1 years ago on 15 Oct 2024