Alan Lever Gas Services Limited WITNEY


Founded in 2002, Alan Lever Gas Services, classified under reg no. 04597882 is an active company. Currently registered at 13-15 High Street OX28 6HW, Witney the company has been in the business for 22 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Gavin L. and Alan L.. In addition one secretary - Janet L. - is with the company. As of 14 May 2024, there was 1 ex director - Cf Client Director Ltd. There were no ex secretaries.

Alan Lever Gas Services Limited Address / Contact

Office Address 13-15 High Street
Town Witney
Post code OX28 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04597882
Date of Incorporation Fri, 22nd Nov 2002
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Gavin L.

Position: Director

Appointed: 01 August 2020

Janet L.

Position: Secretary

Appointed: 25 November 2002

Alan L.

Position: Director

Appointed: 25 November 2002

Cf Client Secretary Ltd

Position: Corporate Secretary

Appointed: 22 November 2002

Resigned: 25 November 2002

Cf Client Director Ltd

Position: Director

Appointed: 22 November 2002

Resigned: 25 November 2002

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Gavin L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alan L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Janet L., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin L.

Notified on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan L.

Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Janet L.

Notified on 1 December 2016
Ceased on 1 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth265643       
Balance Sheet
Cash Bank On Hand 8141 7071 5175 3025 74818 2226 8449 201
Current Assets8 0032 5924 4066 0406 5877 76620 53716 53822 954
Debtors4 7031 3702 2794 1037851 4981 3158 42612 701
Net Assets Liabilities 6431657486183 7627 8883 8824 491
Other Debtors 4054183773415803521 0921 160
Property Plant Equipment 3 5302 7932 7108 3336 6315 2784 5473 627
Total Inventories 4084204205005201 0001 268 
Cash Bank In Hand2 904814       
Stocks Inventory396408       
Tangible Fixed Assets3 7963 530       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve264642       
Shareholder Funds265643       
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 15211 89012 4731 5403 2424 5955 7506 670
Average Number Employees During Period    12322
Creditors 4 7736 5047 48712 7199 37516 92416 33921 401
Increase From Depreciation Charge For Year Property Plant Equipment  7385831 1541 7021 3531 155920
Net Current Assets Liabilities-2 772-2 181-2 098-1 447-6 132-1 6093 6131991 553
Number Shares Issued Fully Paid  100100     
Other Creditors 2 8634 5934 8788 9076 3615 5158 75610 249
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 087    
Other Disposals Property Plant Equipment    13 570    
Other Taxation Social Security Payable 1 9101 9111 8651562 62110 4025 2708 472
Par Value Share 111     
Property Plant Equipment Gross Cost 14 68314 68315 1839 8739 8739 87310 297 
Provisions For Liabilities Balance Sheet Subtotal 706530    864689
Taxation Including Deferred Taxation Balance Sheet Subtotal  5305151 5831 2601 003864689
Total Additions Including From Business Combinations Property Plant Equipment   5008 260  424 
Total Assets Less Current Liabilities1 0241 3496951 2632 2015 0228 8914 7465 180
Trade Creditors Trade Payables   7443 6563931 0072 3132 680
Trade Debtors Trade Receivables 9651 8613 7264449189637 33411 541
Creditors Due Within One Year10 7754 773       
Number Shares Allotted 1       
Provisions For Liabilities Charges759706       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, November 2023
Free Download (8 pages)

Company search

Advertisements