Gas Services Network Limited LLANELLI


Founded in 1996, Gas Services Network, classified under reg no. 03288771 is an active company. Currently registered at 3 Pen Yr Heol Drive SA15 3NX, Llanelli the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Kirsty H., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 29 November 2015 and Kirsty H. has been with the company for the least time - from 1 July 2018. Currently 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 Services Network Limited Address / Contact

Office Address 3 Pen Yr Heol Drive
Town Llanelli
Post code SA15 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03288771
Date of Incorporation Fri, 6th Dec 1996
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Kirsty H.

Position: Director

Appointed: 01 July 2018

Richard H.

Position: Director

Appointed: 29 November 2015

Terence D.

Position: Secretary

Appointed: 09 October 2017

Resigned: 07 April 2018

Kathryn L.

Position: Secretary

Appointed: 29 November 2015

Resigned: 09 October 2017

Kathryn L.

Position: Director

Appointed: 29 November 2015

Resigned: 09 October 2017

Susan D.

Position: Secretary

Appointed: 06 December 1996

Resigned: 29 November 2015

Terence D.

Position: Director

Appointed: 06 December 1996

Resigned: 07 April 2018

Susan D.

Position: Director

Appointed: 06 December 1996

Resigned: 09 October 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1996

Resigned: 06 December 1996

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we found, there is Richard H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kirsty H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Terence D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

Notified on 9 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Kirsty H.

Notified on 1 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Terence D.

Notified on 6 April 2016
Ceased on 7 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Susan D.

Notified on 6 April 2016
Ceased on 9 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 1262 205     
Current Assets  8 7005 7159 3228 2048 401
Debtors20 8253 117     
Net Assets Liabilities  -1484 14217 34515 15215 555
Other Debtors94      
Property Plant Equipment7 50320 444     
Total Inventories425450     
Other
Accumulated Depreciation Impairment Property Plant Equipment34 92030 849     
Average Number Employees During Period   2222
Creditors49 05432 9762 1058 7578 5415 0121 483
Fixed Assets  8 1076 98123 74920 39316 315
Increase From Depreciation Charge For Year Property Plant Equipment 6 813     
Net Current Assets Liabilities  -6 150-2 8392 137-229723
Other Creditors46 21412 378     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 884     
Other Disposals Property Plant Equipment 11 262     
Other Taxation Social Security Payable269376     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  339203432362492
Property Plant Equipment Gross Cost42 42351 293     
Total Additions Including From Business Combinations Property Plant Equipment 20 132     
Total Assets Less Current Liabilities  1 9574 14225 88620 16417 038
Trade Creditors Trade Payables2 5711 057     
Trade Debtors Trade Receivables20 7313 117     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, March 2023
Free Download (4 pages)

Company search

Advertisements