Gas Alarm Systems Limited NELSON


Founded in 1998, Gas Alarm Systems, classified under reg no. 03630301 is an active company. Currently registered at Protec House BB9 6RT, Nelson the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely James O. and Harald U.. In addition one secretary - Jonathan B. - is with the firm. At the moment 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 Alarm Systems Limited Address / Contact

Office Address Protec House
Office Address2 Churchill Way
Town Nelson
Post code BB9 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03630301
Date of Incorporation Fri, 11th Sep 1998
Industry Repair of other equipment
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

James O.

Position: Director

Appointed: 01 January 2024

Harald U.

Position: Director

Appointed: 01 February 2023

Jonathan B.

Position: Secretary

Appointed: 30 November 2021

Stuart H.

Position: Director

Appointed: 30 November 2021

Resigned: 01 February 2023

Peter D.

Position: Director

Appointed: 02 September 2019

Resigned: 01 January 2024

Thomas F.

Position: Secretary

Appointed: 29 July 2013

Resigned: 30 November 2021

Barrie R.

Position: Director

Appointed: 26 July 2013

Resigned: 30 November 2021

David S.

Position: Director

Appointed: 26 July 2013

Resigned: 21 February 2019

Susan G.

Position: Director

Appointed: 11 September 1998

Resigned: 26 July 2013

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 11 September 1998

Resigned: 11 September 1998

Susan G.

Position: Secretary

Appointed: 11 September 1998

Resigned: 26 July 2013

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1998

Resigned: 11 September 1998

Peter G.

Position: Director

Appointed: 11 September 1998

Resigned: 26 July 2013

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Protec Fire & Security Group Limited from Nelson, England. The abovementioned PSC is classified as "a private limited company", 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.

Protec Fire & Security Group Limited

Protec House Churchill Way, Nelson, BB9 6RT, England

Legal authority Uk Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02039210
Notified on 28 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-12-31
Balance Sheet
Cash Bank On Hand1 351 373555 1721 074 7951 402 9211 785 071
Current Assets2 305 7142 225 6222 610 3083 276 7533 124 593
Debtors735 4321 444 0551 269 5771 579 3371 002 873
Other Debtors36 61568 85768 878135 015 
Property Plant Equipment210 063190 481169 587153 544141 354
Total Inventories218 909226 395265 936294 495 
Other
Accumulated Depreciation Impairment Property Plant Equipment134 375137 681143 931131 636147 499
Additions Other Than Through Business Combinations Property Plant Equipment 10 4433 78012 9203 673
Amounts Owed By Related Parties186 285561 109635 702582 509457 056
Amounts Owed To Group Undertakings1 0191 500 0001 500 0001 500 000790 000
Average Number Employees During Period 17151717
Corporation Tax Payable245   92 420
Corporation Tax Recoverable 42 70385 69486 267135 321
Creditors320 1841 882 6781 792 1732 017 7451 191 388
Deferred Tax Asset Debtors5 7165 2635 6777 9422 718
Increase From Depreciation Charge For Year Property Plant Equipment 22 73616 90311 55615 863
Net Current Assets Liabilities1 985 530342 944818 1351 259 0081 933 205
Other Creditors111 007130 231110 737212 835144 797
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 43010 65323 851 
Other Disposals Property Plant Equipment 26 72118 42441 258 
Other Taxation Social Security Payable51 51344 279115 50050 95175 168
Property Plant Equipment Gross Cost344 440328 162313 518285 180288 853
Total Assets Less Current Liabilities2 195 593533 425987 7221 412 5522 074 559
Trade Creditors Trade Payables156 400208 16865 936253 95989 003
Trade Debtors Trade Receivables506 816766 123473 626767 604407 778

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements