Company NameGEO Gas Limited
DirectorsRemo Giovanni Moruzzi and Samantha Emma Moruzzi
Company StatusActive
Company Number04484939
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Remo Giovanni Moruzzi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed25 July 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 9 months
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence Address61 High View Road
London
E18 2HL
Secretary NameMrs Samantha Emma Moruzzi
NationalityBritish
StatusCurrent
Appointed25 July 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address61 High View Road
London
E18 2HL
Director NameMrs Samantha Emma Moruzzi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address61 High View Road
London
E18 2HL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJames Georgiou
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2004)
RoleBuilder
Correspondence Address2 Heriot Avenue
Chingford
London
E4 8AP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitegeogas.co.uk
Telephone020 82579124
Telephone regionLondon

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300 at £1Remo Moruzzi
50.00%
Ordinary
299 at £1Samantha Moruzzi
49.83%
Ordinary
1 at £1Remo Moruzzi
0.17%
Master

Financials

Year2014
Net Worth£1,346
Cash£13,987
Current Liabilities£28,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 June 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 600
(6 pages)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 600
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (6 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Samantha Moruzzi on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Samantha Moruzzi on 12 July 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Return made up to 12/07/09; full list of members (4 pages)
20 July 2009Return made up to 12/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 July 2008Return made up to 12/07/08; full list of members (4 pages)
21 July 2008Return made up to 12/07/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 July 2007Return made up to 12/07/07; full list of members (3 pages)
19 July 2007Return made up to 12/07/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 July 2006Return made up to 12/07/06; full list of members (3 pages)
19 July 2006Return made up to 12/07/06; full list of members (3 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2005Return made up to 12/07/05; full list of members (2 pages)
21 July 2005Return made up to 12/07/05; full list of members (2 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004Registered office changed on 18/05/04 from: 26 wood street walthamstow london E17 3HT (1 page)
18 May 2004Registered office changed on 18/05/04 from: 26 wood street walthamstow london E17 3HT (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
7 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
7 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
7 October 2003Secretary's particulars changed (1 page)
7 October 2003Secretary's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
25 September 2003Return made up to 12/07/03; full list of members (7 pages)
25 September 2003Return made up to 12/07/03; full list of members (7 pages)
30 December 2002Ad 28/11/02--------- £ si 599@1=599 £ ic 1/600 (2 pages)
30 December 2002Ad 28/11/02--------- £ si 599@1=599 £ ic 1/600 (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
12 July 2002Incorporation (16 pages)
12 July 2002Incorporation (16 pages)