GASPACK SERVICES LIMITED
PONTYPRIDD GASPAK SERVICES LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5SX

Company number 05347943
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address UNIT H1, GELLI-HIRION INDUSTRIAL ESTATE, PONTYPRIDD, RHONDDA CYNON TAFF, CF37 5SX
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 50,000 . The most likely internet sites of GASPACK SERVICES LIMITED are www.gaspackservices.co.uk, and www.gaspack-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Cathays Rail Station is 8.2 miles; to Cardiff Queen Street Rail Station is 8.8 miles; to Cardiff Central Rail Station is 8.9 miles; to Cwmbach Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gaspack Services Limited is a Private Limited Company. The company registration number is 05347943. Gaspack Services Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Gaspack Services Limited is Unit H1 Gelli Hirion Industrial Estate Pontypridd Rhondda Cynon Taff Cf37 5sx. . BABER, Stuart Lloyd is a Secretary of the company. DAVIES, Bryan John is a Director of the company. WILLIAMS, Noel John is a Director of the company. Secretary DAVIES, Bryan John has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BABER, Stuart Lloyd has been resigned. Director WELLS, Peter Leslie has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
BABER, Stuart Lloyd
Appointed Date: 01 April 2011

Director
DAVIES, Bryan John
Appointed Date: 23 August 2005
66 years old

Director
WILLIAMS, Noel John
Appointed Date: 31 January 2015
67 years old

Resigned Directors

Secretary
DAVIES, Bryan John
Resigned: 31 March 2011
Appointed Date: 23 August 2005

Nominee Secretary
OVALSEC LIMITED
Resigned: 23 August 2005
Appointed Date: 31 January 2005

Director
BABER, Stuart Lloyd
Resigned: 31 January 2015
Appointed Date: 01 August 2013
61 years old

Director
WELLS, Peter Leslie
Resigned: 31 March 2014
Appointed Date: 23 August 2005
79 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 23 August 2005
Appointed Date: 31 January 2005

Persons With Significant Control

Harp International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GASPACK SERVICES LIMITED Events

15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Mar 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000

11 Jun 2015
Full accounts made up to 31 December 2014
11 Mar 2015
Appointment of Mr Noel John Williams as a director on 31 January 2015
...
... and 43 more events
09 Sep 2005
New secretary appointed;new director appointed
09 Sep 2005
New director appointed
11 Feb 2005
Memorandum and Articles of Association
08 Feb 2005
Company name changed gaspak services LIMITED\certificate issued on 08/02/05
31 Jan 2005
Incorporation

GASPACK SERVICES LIMITED Charges

21 July 2009
An omnibus guarantee and set-off agreement
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 July 2009
Debenture
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Debenture and guarantee
Delivered: 24 July 2009
Status: Satisfied on 3 March 2012
Persons entitled: Peter Leslie Wells (The Secured Party)
Description: Fixed and floating charge over the undertaking and all…
10 April 2006
Debenture deed
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…