Gas Arc Group Limited UPSHIRE


Gas Arc Group started in year 1981 as Private Limited Company with registration number 01569200. The Gas Arc Group company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Upshire at Warlies Park House. Postal code: EN9 3SL.

The company has 4 directors, namely Curtis J., Kevin J. and Piyush S. and others. Of them, Kenneth P. has been with the company the longest, being appointed on 28 March 2019 and Curtis J. has been with the company for the least time - from 14 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gas Arc Group Limited Address / Contact

Office Address Warlies Park House
Office Address2 Horseshoe Hill
Town Upshire
Post code EN9 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01569200
Date of Incorporation Mon, 22nd Jun 1981
Industry Manufacture of other machine tools
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Curtis J.

Position: Director

Appointed: 14 February 2022

Kevin J.

Position: Director

Appointed: 19 April 2021

Piyush S.

Position: Director

Appointed: 01 May 2020

Kenneth P.

Position: Director

Appointed: 28 March 2019

Daniel P.

Position: Director

Appointed: 19 April 2021

Resigned: 14 February 2022

Christophe R.

Position: Director

Appointed: 28 March 2019

Resigned: 01 May 2020

Michael G.

Position: Director

Appointed: 28 March 2019

Resigned: 24 November 2021

Gareth T.

Position: Director

Appointed: 29 May 2018

Resigned: 12 February 2019

Christopher M.

Position: Director

Appointed: 29 May 2018

Resigned: 28 March 2019

Gary K.

Position: Director

Appointed: 29 May 2018

Resigned: 28 March 2019

Steven B.

Position: Director

Appointed: 01 July 2017

Resigned: 31 May 2018

John G.

Position: Director

Appointed: 01 September 2015

Resigned: 01 August 2016

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 01 August 2014

Resigned: 30 March 2017

Charles B.

Position: Director

Appointed: 01 August 2014

Resigned: 30 September 2016

Mark L.

Position: Director

Appointed: 01 August 2014

Resigned: 01 October 2019

Anne P.

Position: Director

Appointed: 01 August 2014

Resigned: 12 February 2019

Steven W.

Position: Director

Appointed: 01 August 2014

Resigned: 29 May 2018

Thomas M.

Position: Director

Appointed: 01 August 2014

Resigned: 21 November 2014

Daniel P.

Position: Director

Appointed: 01 August 2014

Resigned: 19 April 2021

Martin Q.

Position: Director

Appointed: 31 October 2013

Resigned: 01 August 2014

Jeffrey K.

Position: Director

Appointed: 31 October 2013

Resigned: 01 August 2014

Steven W.

Position: Secretary

Appointed: 31 October 2013

Resigned: 01 August 2014

Kenneth P.

Position: Director

Appointed: 01 May 2012

Resigned: 31 October 2013

John G.

Position: Director

Appointed: 04 October 2010

Resigned: 01 August 2014

David F.

Position: Director

Appointed: 01 April 2010

Resigned: 29 November 2010

Steven B.

Position: Secretary

Appointed: 16 November 2004

Resigned: 31 October 2013

Clive M.

Position: Director

Appointed: 18 August 2003

Resigned: 31 October 2013

Steven B.

Position: Director

Appointed: 18 August 2003

Resigned: 31 October 2013

Colin W.

Position: Director

Appointed: 18 August 2003

Resigned: 02 May 2011

Darren W.

Position: Director

Appointed: 16 November 2000

Resigned: 31 October 2013

Trevor J.

Position: Secretary

Appointed: 13 November 1997

Resigned: 16 November 2004

Trevor J.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2013

Mavis J.

Position: Secretary

Appointed: 31 December 1991

Resigned: 13 November 1997

Robert P.

Position: Director

Appointed: 31 December 1991

Resigned: 12 August 2003

Austyn J.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2013

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we established, there is Esab Corporation from North Bethesda, United States. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Colfax Corporation that entered Wilmington, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Victor Technologies Partnership Llp, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Esab Corporation

909 Rose Avenue, 8th Floor, North Bethesda, Maryland, 20852, United States

Legal authority Delaware
Legal form Corporate
Country registered United States
Place registered Delaware
Registration number 87-0923837
Notified on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colfax Corporation

1209 Orange Street, Wilmington, Delaware, 19801, United States

Legal authority State Of Delaware, Usa
Legal form Corporation
Country registered Delaware
Place registered United States
Registration number 2863769
Notified on 29 December 2021
Ceased on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor Technologies Partnership Llp

6th Floor 322 High Holborn, London, WC1V 7PB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc388828
Notified on 29 December 2021
Ceased on 29 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor Technologies (Uk) Limited

Tmf Corporate Administration Services Limited 5th Floor, 6 St Andrew Street, London, EC4A 3AE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08754612
Notified on 6 April 2016
Ceased on 29 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, June 2023
Free Download (35 pages)

Company search