GAS CENTRE LIMITED
Dormant Company
GAS CENTRE LIMITED
Dormant Company
Contact & Details
Contact
Registered Address
Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Gas Centre Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Mark Anthony Barnes
Ceased 13 Dec 2018
David James Bewick
Ceased 13 Dec 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 18 Jun 2025 with no updates
Termination of Angus Kenneth Falconer as director on 15 Oct 2024
Termination of Steven John Wimbledon as director on 15 Oct 2024
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
