Gas Bottles (wimbledon) Limited BETCHWORTH


Gas Bottles (wimbledon) started in year 1993 as Private Limited Company with registration number 02835249. The Gas Bottles (wimbledon) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Betchworth at Unit 30, Moores Open Storage. Postal code: RH3 7HB.

The company has 2 directors, namely John G., Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 25 June 2003 and John G. has been with the company for the least time - from 2 July 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lynne D. who worked with the the company until 10 April 2013.

This company operates within the SM4 4LU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0223183 . It is located at 194 Beverley Trading Estate, Garth Road, Morden with a total of 3 cars.

Gas Bottles (wimbledon) Limited Address / Contact

Office Address Unit 30, Moores Open Storage
Office Address2 Reigate Road
Town Betchworth
Post code RH3 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02835249
Date of Incorporation Mon, 12th Jul 1993
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

John G.

Position: Director

Appointed: 02 July 2020

Paul D.

Position: Director

Appointed: 25 June 2003

James B.

Position: Director

Appointed: 08 February 2020

Resigned: 01 July 2020

John G.

Position: Director

Appointed: 04 April 2013

Resigned: 15 February 2020

Jeffrey D.

Position: Director

Appointed: 24 May 1994

Resigned: 09 August 2004

Lynne D.

Position: Secretary

Appointed: 19 July 1993

Resigned: 10 April 2013

Paul D.

Position: Director

Appointed: 19 July 1993

Resigned: 01 February 1999

Bj Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 July 1993

Resigned: 19 July 1993

Ashok K.

Position: Nominee Secretary

Appointed: 12 July 1993

Resigned: 19 July 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Paul D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John G. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul D.

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

John G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth97 54337 98132 34294 351101 536      
Balance Sheet
Current Assets183 079172 884172 725154 967146 18488 76370 14575 12197 69278 59162 060
Net Assets Liabilities    101 53644 7574 8852 371-23 28476711 439
Cash Bank In Hand6 13121 70120 98431 88534 566      
Debtors175 823148 058147 883116 739108 114      
Net Assets Liabilities Including Pension Asset Liability97 54337 98132 34294 351101 536      
Stocks Inventory1 1253 1253 8583 6493 504      
Tangible Fixed Assets49 63156 49379 01467 88656 448      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000      
Profit Loss Account Reserve96 54336 98131 34293 351100 536      
Shareholder Funds97 54337 98132 34294 351101 536      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 0003 0003 0003 0001 500  
Average Number Employees During Period     968854
Creditors    98 096106 783120 264146 656133 41979 24466 597
Fixed Assets49 63156 49379 01467 88656 44849 28641 48963 59756 49347 43961 898
Net Current Assets Liabilities76 342-2 152-38 49226 46545 088-1 529-33 604-58 226-28 277-653-4 537
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    9 40816 49116 51513 309   
Total Assets Less Current Liabilities125 97354 34140 52294 351101 53647 7577 8855 37128 21646 78657 361
Advances Credits Directors   24 2131 931 6622 346   
Advances Credits Made In Period Directors    22 2821 9316622 280   
Creditors Due After One Year28 43016 3608 180        
Creditors Due Within One Year106 737175 036211 217125 808101 096      
Number Shares Allotted 1 0001 0001 0001 000      
Par Value Share 1111      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 25 54048 9477 8847 377      
Tangible Fixed Assets Cost Or Valuation469 236493 270538 562535 596538 223      
Tangible Fixed Assets Depreciation419 605436 777459 548467 710481 775      
Tangible Fixed Assets Depreciation Charged In Period 18 41725 44619 01218 815      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 2452 67510 8504 750      
Tangible Fixed Assets Disposals 1 5063 65510 8504 750      

Transport Operator Data

194 Beverley Trading Estate
Address Garth Road
City Morden
Post code SM4 4LU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
Free Download (2 pages)

Company search