THE GAS SHOP LIMITED
HERTFORDSHIRE FOUR WAYS PLUMBING AND HEATING SUPPLIES LIMITED

Hellopages » Hertfordshire » Watford » WD24 4AS

Company number 03319120
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address 168 SAINT ALBANS ROAD, WATFORD, HERTFORDSHIRE, WD24 4AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 5,000 . The most likely internet sites of THE GAS SHOP LIMITED are www.thegasshop.co.uk, and www.the-gas-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Mill Hill Broadway Rail Station is 7.5 miles; to South Kenton Rail Station is 7.9 miles; to Sudbury Hill Harrow Rail Station is 8.2 miles; to Sudbury & Harrow Road Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Gas Shop Limited is a Private Limited Company. The company registration number is 03319120. The Gas Shop Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of The Gas Shop Limited is 168 Saint Albans Road Watford Hertfordshire Wd24 4as. The company`s financial liabilities are £5.19k. It is £-15.72k against last year. The cash in hand is £8.88k. It is £-8.48k against last year. And the total assets are £75.35k, which is £-13.4k against last year. HONOUR, Kathleen Bernadette is a Secretary of the company. HONOUR, Terence Clive is a Director of the company. Secretary WATTS, Robert has been resigned. Secretary WATTS, Vincent Gerald has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HARNDEN, Richard has been resigned. Director HAYES, Phillip has been resigned. Director WATTS, Robert has been resigned. Director WATTS, Vincent Gerald has been resigned. The company operates in "Other business support service activities n.e.c.".


the gas shop Key Finiance

LIABILITIES £5.19k
-76%
CASH £8.88k
-49%
TOTAL ASSETS £75.35k
-16%
All Financial Figures

Current Directors

Secretary
HONOUR, Kathleen Bernadette
Appointed Date: 26 May 2006

Director
HONOUR, Terence Clive
Appointed Date: 12 June 1998
72 years old

Resigned Directors

Secretary
WATTS, Robert
Resigned: 12 June 1998
Appointed Date: 18 February 1997

Secretary
WATTS, Vincent Gerald
Resigned: 26 May 2006
Appointed Date: 12 June 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 18 February 1997
Appointed Date: 17 February 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 18 February 1997
Appointed Date: 17 February 1997

Director
HARNDEN, Richard
Resigned: 12 June 1998
Appointed Date: 18 February 1997
61 years old

Director
HAYES, Phillip
Resigned: 12 June 1998
Appointed Date: 18 February 1997
61 years old

Director
WATTS, Robert
Resigned: 12 June 1998
Appointed Date: 18 February 1997
54 years old

Director
WATTS, Vincent Gerald
Resigned: 26 May 2006
Appointed Date: 18 February 1997
74 years old

Persons With Significant Control

Mr Terence Clive Honour
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

THE GAS SHOP LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
04 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000

24 Feb 2016
Change of share class name or designation
19 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 57 more events
04 Sep 1997
Director resigned
04 Sep 1997
Secretary resigned
04 Sep 1997
New director appointed
04 Sep 1997
Ad 18/02/97--------- £ si 4@1=4 £ ic 2/6
17 Feb 1997
Incorporation