Gas Train Limited NEPTUNE WAY ROCHESTER


Founded in 2001, Gas Train, classified under reg no. 04297864 is an active company. Currently registered at Suite 2 Taunton House ME2 4NZ, Neptune Way Rochester the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Geoffrey G. and Beverley L.. In addition one secretary - Kirsty C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Steven L. who worked with the the company until 25 November 2017.

Gas Train Limited Address / Contact

Office Address Suite 2 Taunton House
Office Address2 Waterside Court
Town Neptune Way Rochester
Post code ME2 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04297864
Date of Incorporation Wed, 3rd Oct 2001
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Kirsty C.

Position: Secretary

Appointed: 25 November 2017

Geoffrey G.

Position: Director

Appointed: 03 October 2001

Beverley L.

Position: Director

Appointed: 03 October 2001

Karen L.

Position: Director

Appointed: 17 August 2018

Resigned: 09 May 2023

Christopher S.

Position: Director

Appointed: 03 October 2001

Resigned: 09 May 2023

Steven L.

Position: Secretary

Appointed: 03 October 2001

Resigned: 25 November 2017

Steven L.

Position: Director

Appointed: 03 October 2001

Resigned: 25 November 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2001

Resigned: 03 October 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Geoffrey G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Beverley L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Karen L., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Geoffrey G.

Notified on 9 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Beverley L.

Notified on 9 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Karen L.

Notified on 19 June 2018
Ceased on 19 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth94 902104 375       
Balance Sheet
Cash Bank On Hand 55 157106 326156 138238 050167 419198 922275 506270 762
Current Assets135 840167 247277 112260 839280 906285 793266 069290 289284 607
Debtors86 795110 090168 786102 70140 856116 37465 14712 78311 345
Net Assets Liabilities 104 375179 414203 729242 990260 744240 376246 074252 931
Other Debtors 47 39448 74734 5859 26983 69436 8681 495984
Property Plant Equipment 8 0966 0364 52621 64929 80025 96624 53718 933
Total Inventories 2 0002 0002 0002 0002 0002 0002 0002 500
Cash Bank In Hand47 04555 157       
Stocks Inventory2 0002 000       
Tangible Fixed Assets9 7218 096       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve94 802104 275       
Shareholder Funds94 902104 375       
Other
Accumulated Depreciation Impairment Property Plant Equipment 50 50251 10552 61555 59764 64773 62582 87589 794
Average Number Employees During Period 77777444
Corporation Tax Payable 7 75029 150      
Creditors 69 900103 01661 12858 50754 25250 71266 79948 320
Future Minimum Lease Payments Under Non-cancellable Operating Leases 81 69970 430      
Increase From Depreciation Charge For Year Property Plant Equipment  2 0281 5102 9829 0518 9789 25010 413
Net Current Assets Liabilities86 45397 347174 096199 711222 399231 541215 357223 490236 287
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 23 91716 37614 28014 17912 35519 42828 16217 375
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 425     3 494
Other Disposals Property Plant Equipment  1 457     3 562
Other Taxation Social Security Payable 14 02954 31429 63424 07824 75613 84824 63917 271
Par Value Share 11111111
Property Plant Equipment Gross Cost 58 59857 14157 14177 24694 44899 591107 412108 727
Provisions For Liabilities Balance Sheet Subtotal 1 0687185081 0585979471 9532 289
Total Additions Including From Business Combinations Property Plant Equipment    20 10517 2025 1437 8214 877
Total Assets Less Current Liabilities96 174105 443180 132204 237244 048261 341241 323248 027255 220
Trade Creditors Trade Payables 24 20432 32617 21420 25017 14117 43613 99813 674
Trade Debtors Trade Receivables 62 696120 03968 11631 58732 68028 27911 28810 361
Advances Credits Directors     40 000   
Advances Credits Made In Period Directors     40 000   
Advances Credits Repaid In Period Directors      40 000  
Creditors Due Within One Year49 38769 900       
Number Shares Allotted 100       
Provisions For Liabilities Charges1 2721 068       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements