GAS DESIGN LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 2QL

Company number 03442610
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address GILSTONE COTTAGE 3 \BETHEL PLACE, BUCKLAND DINHAM, FROME, SOMERSET, BA11 2QL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of GAS DESIGN LIMITED are www.gasdesign.co.uk, and www.gas-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Freshford Rail Station is 6.3 miles; to Avoncliff Rail Station is 6.5 miles; to Bath Spa Rail Station is 8.4 miles; to Bruton Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gas Design Limited is a Private Limited Company. The company registration number is 03442610. Gas Design Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of Gas Design Limited is Gilstone Cottage 3 Bethel Place Buckland Dinham Frome Somerset Ba11 2ql. The company`s financial liabilities are £13.57k. It is £2.23k against last year. . SAUNDERS, Graham Anthony is a Director of the company. Secretary WATSON, Deborah Jane has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


gas design Key Finiance

LIABILITIES £13.57k
+19%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SAUNDERS, Graham Anthony
Appointed Date: 01 October 1997
58 years old

Resigned Directors

Secretary
WATSON, Deborah Jane
Resigned: 01 November 2012
Appointed Date: 01 October 1997

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Persons With Significant Control

Mr Graham Anthony Saunders
Notified on: 1 May 2016
58 years old
Nature of control: Ownership of shares – 75% or more

GAS DESIGN LIMITED Events

10 Nov 2016
Confirmation statement made on 1 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

16 Jun 2015
Total exemption small company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2

...
... and 39 more events
07 Oct 1999
Return made up to 01/10/99; full list of members
20 Jul 1999
Full accounts made up to 31 October 1998
04 Nov 1998
Return made up to 01/10/98; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1997
Secretary resigned
01 Oct 1997
Incorporation