Company NameGasprompt Limited
DirectorDean Joseph
Company StatusActive
Company Number09073123
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Dean Joseph
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21, Howlett Heights 478 Rayleigh Road
Leigh On Sea
Essex
SS9 5HZ
Secretary NameCobat Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 October 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address1007 London Road
Leigh-On-Sea
SS9 3JY

Location

Registered Address1007 London Road
Leigh On Sea
Essex
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

22 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
22 May 2023Director's details changed for Mr Dean Joseph on 21 May 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 30 June 2022 (15 pages)
3 October 2022Appointment of Cobat Secretarial Services Limited as a secretary on 3 October 2022 (2 pages)
23 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2021Registered office address changed from Flat 21, Howlett Heights, 478 Rayleigh Road Eastwood Leigh on Sea Essex SS9 5HZ United Kingdom to 1007 London Road Leigh on Sea Essex SS9 3JY on 10 August 2021 (1 page)
27 April 2021Registered office address changed from 2nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to Flat 21, Howlett Heights, 478 Rayleigh Road Eastwood Leigh on Sea Essex SS9 5HZ on 27 April 2021 (1 page)
27 April 2021Director's details changed for Mr Dean Joseph on 27 April 2021 (2 pages)
27 April 2021Change of details for Mr Dean Joseph as a person with significant control on 27 April 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
21 May 2018Director's details changed for Mr Dean Joseph on 21 May 2018 (2 pages)
21 May 2018Change of details for Mr Dean Joseph as a person with significant control on 21 May 2018 (2 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
25 July 2017Notification of Dean Joseph as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Dean Joseph as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Dean Joseph as a person with significant control on 25 July 2017 (2 pages)
4 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)