GAS CONTROL EQUIPMENT LIMITED
Manufacture of other general-purpose machinery n.e.c.
GAS CONTROL EQUIPMENT LIMITED
Manufacture of other general-purpose machinery n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 14 Seymour Court Manor Park Runcorn WA7 1SY United Kingdom
Full company profile for GAS CONTROL EQUIPMENT LIMITED (02003134), an active company based in Runcorn, United Kingdom. Incorporated 24 Mar 1986. Manufacture of other general-purpose machinery n.e.c.. 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
£25.39k
Net Assets
£9.23M
Total Liabilities
£3.90M
Turnover
£16.10M
Employees
36
Debt Ratio
30%
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 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Cast Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Gce Holdings Ab
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
100 Empress Park, Penny Lane, Haydock, St Helens (WA11 9DB) ST HELENS | Leasehold | - | 5 Oct 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 17 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-16 with no updates | |
| 23 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 28 Aug 2025 | Officers | Appointment of Mr Gareth Ross Pemberton as director on 2025-08-15 | |
| 21 Aug 2025 | Officers | Termination of Nigel Richard Ord as director on 2025-08-15 |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-10-16 with no updates
Annual accounts made up to 2024-12-31
Appointment of Mr Gareth Ross Pemberton as director on 2025-08-15
Termination of Nigel Richard Ord as director on 2025-08-15
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 25 Feb 2026
Confirmation statement made on 2025-10-16 with no updates
6 months ago on 17 Oct 2025
Annual accounts made up to 2024-12-31
6 months ago on 23 Sept 2025
Appointment of Mr Gareth Ross Pemberton as director on 2025-08-15
7 months ago on 28 Aug 2025
Termination of Nigel Richard Ord as director on 2025-08-15
8 months ago on 21 Aug 2025
