Gas Management Services Limited CAMBRIDGE


Founded in 1996, Gas Management Services, classified under reg no. 03160917 is an active company. Currently registered at Clarendon House CB2 8FH, Cambridge the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 19th June 1996 Gas Management Services Limited is no longer carrying the name Burginhall 880.

At the moment there are 4 directors in the the firm, namely Chao L., Steven D. and Erik V. and others. In addition one secretary - George W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kathryn B. who worked with the the firm until 19 September 1996.

Gas Management Services Limited Address / Contact

Office Address Clarendon House
Office Address2 Clarendon Road
Town Cambridge
Post code CB2 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160917
Date of Incorporation Mon, 19th Feb 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Chao L.

Position: Director

Appointed: 12 January 2024

Steven D.

Position: Director

Appointed: 01 July 2023

Erik V.

Position: Director

Appointed: 26 October 2021

George W.

Position: Secretary

Appointed: 19 September 1996

George W.

Position: Director

Appointed: 01 August 1996

Arno B.

Position: Director

Appointed: 21 November 2017

Resigned: 06 December 2023

Huberte B.

Position: Director

Appointed: 20 December 2015

Resigned: 01 August 2019

Raphael D.

Position: Director

Appointed: 01 January 2015

Resigned: 20 December 2015

Gerard K.

Position: Director

Appointed: 25 November 2013

Resigned: 26 October 2021

Walter P.

Position: Director

Appointed: 06 June 2009

Resigned: 22 March 2013

Michel V.

Position: Director

Appointed: 15 June 2007

Resigned: 22 March 2013

Sophie D.

Position: Director

Appointed: 15 June 2007

Resigned: 19 January 2009

Vincent W.

Position: Director

Appointed: 04 February 2005

Resigned: 15 June 2007

Pascal D.

Position: Director

Appointed: 04 February 2005

Resigned: 31 December 2014

Didier E.

Position: Director

Appointed: 31 January 2005

Resigned: 27 March 2007

Patrick W.

Position: Director

Appointed: 08 November 2002

Resigned: 31 January 2005

Walter P.

Position: Director

Appointed: 08 November 2002

Resigned: 11 May 2004

David C.

Position: Director

Appointed: 08 November 2002

Resigned: 04 February 2005

Rudy V.

Position: Director

Appointed: 08 November 2002

Resigned: 21 November 2017

Paul H.

Position: Director

Appointed: 15 June 2000

Resigned: 26 March 2001

Andrew P.

Position: Director

Appointed: 01 March 1998

Resigned: 31 March 2006

Ian J.

Position: Director

Appointed: 19 September 1996

Resigned: 12 July 2007

Simon S.

Position: Director

Appointed: 01 August 1996

Resigned: 05 October 1999

Stephen W.

Position: Director

Appointed: 19 June 1996

Resigned: 31 May 2007

Kathryn B.

Position: Secretary

Appointed: 19 June 1996

Resigned: 19 September 1996

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1996

Resigned: 19 June 1996

Dh & B Managers Limited

Position: Corporate Nominee Director

Appointed: 19 February 1996

Resigned: 19 June 1996

Dh & B Directors Limited

Position: Corporate Nominee Director

Appointed: 19 February 1996

Resigned: 19 June 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Fluxys Uk Limited from Cambridge, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Fluxys Uk Limited

Clarendon House Clarendon Road, Cambridge, CB2 8FH, England

Legal authority N/A
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Burginhall 880 June 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand6 334 7453 857 311
Current Assets9 117 7207 309 020
Debtors2 782 9753 451 709
Net Assets Liabilities4 958 4384 666 220
Other Debtors7 0931 841
Property Plant Equipment238 888189 334
Other
Accumulated Depreciation Impairment Property Plant Equipment724 271827 372
Additional Provisions Increase From New Provisions Recognised 75 408
Additions Other Than Through Business Combinations Property Plant Equipment 53 547
Administration Support Average Number Employees41
Administrative Expenses6 917 9297 430 366
Amounts Owed By Related Parties1 286 3111 568 574
Amounts Owed To Related Parties48 752145 377
Applicable Tax Rate1919
Average Number Employees During Period99100
Balances With Banks6 334 7453 857 311
Comprehensive Income Expense4 947 5964 655 378
Creditors4 741 9134 348 071
Current Tax For Period1 175 3561 097 848
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-11 577468
Depreciation Expense Property Plant Equipment119 013103 101
Dividend Per Share Final677718
Dividends Paid-4 666 337-4 947 596
Fixed Assets603 0831 781 259
Further Item Debtors Component Total Debtors 107 577
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 1 227 730
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 015 843760 670
Gain Loss On Disposals Property Plant Equipment-1 044 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-56 80483 424
Gross Profit Loss13 001 15213 179 598
Increase Decrease In Existing Provisions -19 872
Increase From Depreciation Charge For Year Property Plant Equipment 103 101
Intangible Assets364 1951 591 925
Intangible Assets Gross Cost364 1951 591 925
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss 5 876
Interest Income On Bank Deposits28 15210 338
Interest Payable Similar Charges Finance Costs 5 876
Net Current Assets Liabilities4 375 8072 960 949
Number Shares Issued Fully Paid6 8896 889
Other Creditors23 31725 576
Other Departments Average Number Employees44
Other Interest Receivable Similar Income Finance Income28 15210 338
Other Payables Accrued Expenses3 341 2723 629 710
Par Value Share 1
Pension Costs Defined Contribution Plan318 388318 064
Prepayments861 883902 875
Production Average Number Employees6362
Profit Loss4 947 5964 655 378
Profit Loss On Ordinary Activities Before Tax6 111 3755 753 694
Property Plant Equipment Gross Cost963 1591 016 706
Provisions20 45275 988
Provisions For Liabilities Balance Sheet Subtotal20 45275 988
Research Development Average Number Employees2530
Sales Marketing Distribution Average Number Employees33
Social Security Costs537 375596 889
Staff Costs Employee Benefits Expense5 600 3856 054 854
Taxation Social Security Payable450 964398 356
Tax Expense Credit Applicable Tax Rate1 161 1611 093 202
Tax Increase Decrease From Effect Capital Allowances Depreciation13 3764 114
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss819141
Tax Increase Decrease From Other Short-term Timing Differences 391
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-11 577468
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 163 7791 098 316
Total Assets Less Current Liabilities4 978 8904 742 208
Total Operating Lease Payments316 025316 025
Trade Creditors Trade Payables136 096149 052
Trade Debtors Trade Receivables627 688870 842
Turnover Revenue13 001 15213 179 598
Wages Salaries4 702 9435 108 880
Company Contributions To Money Purchase Plans Directors44 43239 314
Director Remuneration184 740193 608

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2021
filed on: 26th, August 2022
Free Download (25 pages)

Company search

Advertisements