Company NameGas Connect Limited
DirectorDavid Spencer Purnell
Company StatusActive
Company Number05620985
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 5 months ago)
Previous NameSmart Property (Frimley Close) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Spencer Purnell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(7 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leigh House
Broadway West
Leigh On Sea
Essex
SS9 2DD
Secretary NameMrs Lucy Purnell
StatusCurrent
Appointed01 April 2013(7 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address5 Leigh House
Broadway West
Leigh On Sea
Essex
SS9 2DD
Director NameMr Ben Harrison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address17 Pembroke Avenue
Hove
East Sussex
BN3 5DA
Secretary NameMrs Talita Kathryn Harrison
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pembroke Avenue
Hove
East Sussex
BN3 5DA
Director NameMr Stephen Purnell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Fairway
Leigh On Sea
Essex
SS9 4QL
Secretary NameMrs Jacqueline Purnell
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Fairway
Leigh On Sea
Essex
SS9 4QL
Director NameMrs Lucy Purnell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Marine Parade
Leigh On Sea
Essex
SS9 2RF

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5 at £1David Spencer Purnell
50.00%
Ordinary
5 at £1Lucy Purnell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,773
Cash£5,440
Current Liabilities£3,667

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

15 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
21 December 2023Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 21 December 2023 (1 page)
9 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
20 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
4 January 2022Director's details changed for Mr David Spencer Purnell on 4 January 2022 (2 pages)
4 January 2022Secretary's details changed for Mrs Lucy Purnell on 4 January 2022 (1 page)
4 January 2022Change of details for Mr David Spencer Purnell as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Change of details for Mrs Lucy Purnell as a person with significant control on 4 January 2022 (2 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
31 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 March 2020Change of details for Mrs Lucy Purnell as a person with significant control on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Mr David Spencer Purnell on 2 March 2020 (2 pages)
2 March 2020Secretary's details changed for Mrs Lucy Purnell on 2 March 2020 (1 page)
2 March 2020Change of details for Mr David Spencer Purnell as a person with significant control on 2 March 2020 (2 pages)
2 March 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 March 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
15 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
9 December 2015Termination of appointment of Lucy Purnell as a director on 30 June 2015 (1 page)
9 December 2015Termination of appointment of Lucy Purnell as a director on 30 June 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
(5 pages)
6 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
(5 pages)
6 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(6 pages)
10 February 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(6 pages)
10 February 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
26 April 2013Termination of appointment of Jacqueline Purnell as a secretary (1 page)
26 April 2013Termination of appointment of Stephen Purnell as a director (1 page)
26 April 2013Appointment of Mr David Spencer Purnell as a director (2 pages)
26 April 2013Director's details changed for Mr David Spencer Purnell on 26 April 2013 (2 pages)
26 April 2013Appointment of Mrs Lucy Purnell as a director (2 pages)
26 April 2013Termination of appointment of Stephen Purnell as a director (1 page)
26 April 2013Appointment of Mrs Lucy Purnell as a secretary (2 pages)
26 April 2013Appointment of Mrs Lucy Purnell as a secretary (2 pages)
26 April 2013Director's details changed for Mr David Spencer Purnell on 26 April 2013 (2 pages)
26 April 2013Appointment of Mrs Lucy Purnell as a director (2 pages)
26 April 2013Termination of appointment of Jacqueline Purnell as a secretary (1 page)
26 April 2013Appointment of Mr David Spencer Purnell as a director (2 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 March 2009Return made up to 08/02/09; full list of members (3 pages)
11 March 2009Return made up to 08/02/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 May 2008Return made up to 08/02/08; full list of members (3 pages)
13 May 2008Return made up to 08/02/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 March 2007Return made up to 08/02/07; full list of members (6 pages)
12 March 2007Return made up to 08/02/07; full list of members (6 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
19 February 2007Company name changed smart property (frimley close) l imited\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed smart property (frimley close) l imited\certificate issued on 19/02/07 (2 pages)
9 February 2006Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
9 February 2006Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
14 November 2005Incorporation (16 pages)
14 November 2005Incorporation (16 pages)