Gloucester Compressed Air Specialists Limited STAUNTON


Founded in 2004, Gloucester Compressed Air Specialists, classified under reg no. 05080112 is an active company. Currently registered at Unit 65 Staunton Court Business Park GL19 3QS, Staunton the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Lewis T., Leon W.. Of them, Lewis T., Leon W. have been with the company the longest, being appointed on 12 February 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gloucester Compressed Air Specialists Limited Address / Contact

Office Address Unit 65 Staunton Court Business Park
Office Address2 Ledbury Road
Town Staunton
Post code GL19 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05080112
Date of Incorporation Mon, 22nd Mar 2004
Industry Repair of other equipment
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Lewis T.

Position: Director

Appointed: 12 February 2021

Leon W.

Position: Director

Appointed: 12 February 2021

Robert W.

Position: Secretary

Appointed: 03 April 2007

Resigned: 18 March 2022

Robert W.

Position: Director

Appointed: 02 April 2006

Resigned: 18 March 2022

Mark F.

Position: Director

Appointed: 22 March 2004

Resigned: 12 February 2021

Keith B.

Position: Secretary

Appointed: 22 March 2004

Resigned: 03 November 2006

Martin D.

Position: Director

Appointed: 22 March 2004

Resigned: 02 April 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Lewis T. This PSC and has 25-50% shares. The second one in the persons with significant control register is Leon W. This PSC owns 25-50% shares. Then there is Robert W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Lewis T.

Notified on 26 February 2021
Nature of control: 25-50% shares

Leon W.

Notified on 26 February 2021
Nature of control: 25-50% shares

Robert W.

Notified on 6 April 2016
Ceased on 17 March 2022
Nature of control: 25-50% shares

Mark F.

Notified on 6 April 2016
Ceased on 12 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 3873 262      
Balance Sheet
Cash Bank On Hand  22 03622 73155 52969 96853 10126 439
Current Assets120 18994 885137 509157 402216 782169 197187 035123 793
Debtors78 22553 14378 79593 797127 81762 77980 38450 204
Net Assets Liabilities  41 25260 87757 61485 856112 110108 629
Other Debtors   7222   
Property Plant Equipment  14 32010 21415 40913 21210 92217 210
Total Inventories  36 67840 87433 43636 45053 55047 150
Cash Bank In Hand11 4079 403      
Intangible Fixed Assets1 000500      
Net Assets Liabilities Including Pension Asset Liability3 3873 262      
Stocks Inventory30 55732 339      
Tangible Fixed Assets17 88013 857      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve3 3853 260      
Shareholder Funds3 3873 262      
Other
Accumulated Amortisation Impairment Intangible Assets  3 1503 1503 1503 1503 150 
Accumulated Depreciation Impairment Property Plant Equipment  29 58428 90032 35535 25237 54244 109
Average Number Employees During Period   45554
Corporation Tax Payable  14 03416 6829 50518 0748 052 
Corporation Tax Recoverable       1 618
Creditors  107 945104 809171 65894 05083 77229 104
Increase From Depreciation Charge For Year Property Plant Equipment   3 4043 4542 8972 2906 567
Intangible Assets Gross Cost  3 1503 1503 1503 1503 150 
Net Current Assets Liabilities-7 428-3 92429 56452 59345 12475 147103 26394 689
Number Shares Issued Fully Paid   11444
Other Creditors  53 14156 71782 77435 90811 9078 627
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 088    
Other Disposals Property Plant Equipment   4 790    
Other Taxation Social Security Payable  3 955-17911 4563 77117 2154 040
Par Value Share 1 11111
Property Plant Equipment Gross Cost  43 90439 11447 76448 46448 46461 319
Provisions For Liabilities Balance Sheet Subtotal  2 6321 9302 9192 5032 0753 270
Total Additions Including From Business Combinations Property Plant Equipment    8 650700 12 855
Total Assets Less Current Liabilities11 45210 43343 88462 80760 53388 359114 185111 899
Trade Creditors Trade Payables  36 81531 58967 92336 29746 59816 437
Trade Debtors Trade Receivables  78 79393 075127 81562 77980 38448 586
Creditors Due After One Year8 0657 171      
Creditors Due Within One Year127 61798 809      
Fixed Assets18 88014 357      
Intangible Fixed Assets Aggregate Amortisation Impairment2 1502 650      
Intangible Fixed Assets Amortisation Charged In Period 500      
Intangible Fixed Assets Cost Or Valuation3 1503 150      
Number Shares Allotted 2      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 570      
Tangible Fixed Assets Cost Or Valuation34 63435 204      
Tangible Fixed Assets Depreciation16 75421 347      
Tangible Fixed Assets Depreciation Charged In Period 4 593      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, July 2023
Free Download (12 pages)

Company search

Advertisements