Gason Limited NEWPORT


Gason started in year 2003 as Private Limited Company with registration number 04679066. The Gason company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newport at Bradbury House. Postal code: NP20 2DW. Since 13th March 2003 Gason Limited is no longer carrying the name Ljf Gas Supplies.

There is a single director in the firm at the moment - Leigh F., appointed on 26 February 2003. In addition, a secretary was appointed - Byron F., appointed on 24 May 2021. Currenlty, the firm lists one former director, whose name is Alan F. and who left the the firm on 31 December 2021. In addition, there is one former secretary - Esther F. who worked with the the firm until 23 May 2021.

Gason Limited Address / Contact

Office Address Bradbury House
Office Address2 Mission Court
Town Newport
Post code NP20 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04679066
Date of Incorporation Wed, 26th Feb 2003
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Byron F.

Position: Secretary

Appointed: 24 May 2021

Leigh F.

Position: Director

Appointed: 26 February 2003

Alan F.

Position: Director

Appointed: 27 February 2014

Resigned: 31 December 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2003

Resigned: 26 February 2003

Esther F.

Position: Secretary

Appointed: 26 February 2003

Resigned: 23 May 2021

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Alan F. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Leigh F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alan F.

Notified on 26 February 2017
Nature of control: significiant influence or control

Leigh F.

Notified on 26 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ljf Gas Supplies March 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 5956 4078 56611 872       
Balance Sheet
Cash Bank On Hand    2 3163 47162611 30216 9194 83389 573
Current Assets143 970138 080161 845145 192132 405145 680143 997166 376177 041161 933243 933
Debtors79 29584 866111 174117 780102 980106 699102 403103 205120 253105 700113 910
Net Assets Liabilities    5 2178 7438 9505 7705 9276 14513 590
Other Debtors    44 66952 79756 66763 16573 49560 31948 167
Property Plant Equipment    7 6537 8286 7204 2471 8539 79236 058
Total Inventories    27 10935 51040 96851 86939 86951 400 
Cash Bank In Hand38 00128 54425 3397 455       
Net Assets Liabilities Including Pension Asset Liability3 5956 407         
Stocks Inventory26 67424 67025 33219 957       
Tangible Fixed Assets16 43511 62733 48818 824       
Reserves/Capital
Called Up Share Capital200250250250       
Profit Loss Account Reserve-1 5451 2673 4266 732       
Shareholder Funds3 5956 4078 56611 872       
Other
Accumulated Depreciation Impairment Property Plant Equipment    102 185110 255112 363114 836117 230119 291122 285
Additions Other Than Through Business Combinations Property Plant Equipment     8 2451 000  10 00029 260
Average Number Employees During Period      33222
Bank Borrowings Overdrafts    1 1654 96311 4769 54542 50040 27746 039
Corporation Tax Payable    10 6458 6127 843    
Creditors    3 1684 5502 068164 24142 50046 27757 063
Dividends Paid         32 12036 723
Future Minimum Lease Payments Under Non-cancellable Operating Leases     10 80010 80010 80010 80010 80010 800
Increase From Depreciation Charge For Year Property Plant Equipment     8 0702 1082 4732 3942 0612 994
Issue Equity Instruments          250
Net Current Assets Liabilities-4 130-2 723-5 3104 0661 8316 6605 2242 13546 76644 48139 850
Number Shares Issued Fully Paid     50     
Other Creditors    2 0034 5502 06821 09314 4756 00011 024
Other Taxation Social Security Payable    8032011798 5078 87613 93220 807
Par Value Share 1 1 1     
Property Plant Equipment Gross Cost    109 838118 083119 083119 083119 083129 083158 343
Provisions For Liabilities Balance Sheet Subtotal    1 0991 1959266121921 8515 255
Total Assets Less Current Liabilities12 3058 90428 17822 8909 48414 48811 9446 38248 61954 27375 908
Trade Creditors Trade Payables    92 203116 729112 458125 09686 39272 415163 512
Trade Debtors Trade Receivables    58 31153 90245 73640 04046 75845 38165 743
Creditors Due After One Year6 25085013 4707 709       
Creditors Due Within One Year148 100140 803167 155141 126       
Number Shares Allotted10050 50       
Provisions For Liabilities Charges2 4601 6476 1423 309       
Secured Debts11 6506 215         
Share Capital Allotted Called Up Paid100505050       
Share Premium Account4 9404 8904 8904 890       
Tangible Fixed Assets Additions 390         
Tangible Fixed Assets Cost Or Valuation78 07178 461         
Tangible Fixed Assets Depreciation61 63666 834         
Tangible Fixed Assets Depreciation Charged In Period 5 198         
Advances Credits Directors   16 018       
Advances Credits Made In Period Directors   16 700       
Advances Credits Repaid In Period Directors   1 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Articles and Memorandum of Association
filed on: 16th, December 2023
Free Download (18 pages)

Company search