Gas Control Equipment Limited ST. HELENS


Founded in 1986, Gas Control Equipment, classified under reg no. 02003134 is an active company. Currently registered at 100 Empress Park Penny Lane WA11 9DB, St. Helens the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Curtis J., Nigel O. and Kevin J. and others. Of them, Kevin A. has been with the company the longest, being appointed on 12 April 2021 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 Control Equipment Limited Address / Contact

Office Address 100 Empress Park Penny Lane
Office Address2 Haydock
Town St. Helens
Post code WA11 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02003134
Date of Incorporation Mon, 24th Mar 1986
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Curtis J.

Position: Director

Appointed: 14 February 2022

Nigel O.

Position: Director

Appointed: 24 November 2021

Kevin J.

Position: Director

Appointed: 19 April 2021

Kevin A.

Position: Director

Appointed: 12 April 2021

Daniel P.

Position: Director

Appointed: 19 April 2021

Resigned: 14 February 2022

Daniel P.

Position: Director

Appointed: 25 February 2019

Resigned: 19 April 2021

Christophe R.

Position: Director

Appointed: 07 January 2014

Resigned: 01 May 2020

Sven H.

Position: Director

Appointed: 09 February 2005

Resigned: 07 January 2014

Jeremy P.

Position: Secretary

Appointed: 06 January 2003

Resigned: 08 April 2021

Neil F.

Position: Secretary

Appointed: 01 March 1999

Resigned: 13 December 2002

Michael G.

Position: Director

Appointed: 01 March 1999

Resigned: 24 November 2021

Damien M.

Position: Secretary

Appointed: 01 December 1995

Resigned: 01 March 1999

Barry C.

Position: Director

Appointed: 01 December 1995

Resigned: 30 April 1999

Lars E.

Position: Director

Appointed: 14 November 1991

Resigned: 30 November 1995

Claes W.

Position: Director

Appointed: 14 November 1991

Resigned: 09 February 2005

John H.

Position: Secretary

Appointed: 14 November 1991

Resigned: 04 August 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Cast Limited from Upshire, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 PSC register is Gce Holdings Ab that entered Malmo, Sweden as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cast Limited

Warlies Park House Horseshoe Hill, Upshire, Essex, EN9 3SL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02391989
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gce Holdings Ab

Gce Group Box 21044 Malmo, 200 21 Malmo, Malmo, Sweden, PO Box 21044, Sweden

Legal authority Swedish Companies Act
Legal form Private Company
Country registered Sweden
Place registered Sweden Register Of Companies
Registration number 556651-1167
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

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: 13th, October 2023
Free Download (38 pages)

Company search

Advertisements