Company NameGasco&Built Ltd.
DirectorHatam Mirshahi
Company StatusActive
Company Number05722683
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Previous NameGasco The Gas & Electrical Engineering Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameHatam Mirshahi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Glenwood Road
Mill Hill
London
NW7 4LH
Secretary NameShahla Mirshahi
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Glenwood Road
Mill Hill
London
NW7 4LH

Contact

Websitegasandelectricityengineers.co.uk
Telephone0800 8321198
Telephone regionFreephone

Location

Registered AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Hatam Mirshahi
100.00%
Ordinary

Financials

Year2014
Net Worth£565
Cash£3,647
Current Liabilities£4,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

30 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
2 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
13 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-10
(3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 December 2019Registered office address changed from 152 Squires Lane London N3 2QT to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 December 2019 (1 page)
26 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 December 2018Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
29 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
31 March 2017Micro company accounts made up to 30 March 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 March 2016 (2 pages)
29 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
12 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
14 January 2015Registered office address changed from 31 Glenwood Road London NW7 4LH to 152 Squires Lane London N3 2QT on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 31 Glenwood Road London NW7 4LH to 152 Squires Lane London N3 2QT on 14 January 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Hatam Mirshahi on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Hatam Mirshahi on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Hatam Mirshahi on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 March 2009Director's change of particulars / hatam mirshahi / 26/02/2009 (1 page)
3 March 2009Secretary's change of particulars / shahla mirshahi / 26/02/2009 (1 page)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 March 2009Secretary's change of particulars / shahla mirshahi / 26/02/2009 (1 page)
3 March 2009Director's change of particulars / hatam mirshahi / 26/02/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2008Capitals not rolled up (2 pages)
27 March 2008Capitals not rolled up (2 pages)
27 March 2008Return made up to 27/02/08; full list of members (3 pages)
27 March 2008Return made up to 27/02/08; full list of members (3 pages)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
20 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 August 2007Return made up to 27/02/07; full list of members (6 pages)
15 August 2007Return made up to 27/02/07; full list of members (6 pages)
27 February 2006Incorporation (17 pages)
27 February 2006Incorporation (17 pages)