Company NameGasrec Automotive Limited
DirectorsRobert Ian Frank Wood and Brian James Cutler
Company StatusActive
Company Number05904389
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBen Harber
NationalityBritish
StatusCurrent
Appointed04 December 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Robert Ian Frank Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameBrian James Cutler
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Richard John Lilleystone
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address15 Montagu Mews South
London
W1H 7ET
Director NameMr James Peter Henniker Ingall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Redan Street
London
W14 0AB
Secretary NameMr James Peter Henniker Ingall
StatusResigned
Appointed01 October 2012(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 04 December 2012)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address5th Floor Kinnaird House
1 Pall Mall East
London
SW1Y 5AU

Contact

Websitegasrec.co.uk
Email address[email protected]
Telephone020 81917079
Telephone regionLondon

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gasrec LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 October 2023Director's details changed for Mr Robert Ian Frank Wood on 3 October 2023 (2 pages)
18 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
14 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Appointment of Brian James Cutler as a director on 28 September 2016 (2 pages)
5 January 2017Appointment of Brian James Cutler as a director on 28 September 2016 (2 pages)
9 November 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
7 November 2016Termination of appointment of James Peter Henniker Ingall as a director on 31 December 2015 (1 page)
7 November 2016Termination of appointment of James Peter Henniker Ingall as a director on 31 December 2015 (1 page)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 November 2016Appointment of Mr Robert Ian Frank Wood as a director on 31 December 2015 (2 pages)
7 November 2016Appointment of Mr Robert Ian Frank Wood as a director on 31 December 2015 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 July 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 July 2016 (1 page)
29 July 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 July 2016 (1 page)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
10 July 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
10 July 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
25 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 December 2012Termination of appointment of James Ingall as a secretary (2 pages)
27 December 2012Termination of appointment of James Ingall as a secretary (2 pages)
27 December 2012Appointment of Ben Harber as a secretary (3 pages)
27 December 2012Appointment of Ben Harber as a secretary (3 pages)
6 December 2012Registered office address changed from 19 Eastbourne Terrace London W2 6LG United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 19 Eastbourne Terrace London W2 6LG United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 19 Eastbourne Terrace London W2 6LG United Kingdom on 6 December 2012 (1 page)
1 October 2012Appointment of Mr James Peter Henniker Ingall as a secretary (1 page)
1 October 2012Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Jane Secretrial Services Limited as a secretary (1 page)
1 October 2012Appointment of Mr James Peter Henniker Ingall as a secretary (1 page)
1 October 2012Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Jane Secretrial Services Limited as a secretary (1 page)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
16 September 2011Secretary's details changed for Jane Secretrial Services Limited on 15 September 2011 (2 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
16 September 2011Secretary's details changed for Jane Secretrial Services Limited on 15 September 2011 (2 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
2 June 2011Termination of appointment of Richard Lilleystone as a director (2 pages)
2 June 2011Termination of appointment of Richard Lilleystone as a director (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
14 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 September 2009Return made up to 03/09/09; no change of members (6 pages)
7 September 2009Return made up to 03/09/09; no change of members (6 pages)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 September 2008Return made up to 03/09/08; no change of members (6 pages)
4 September 2008Secretary's change of particulars / jane secretrial services LIMITED / 01/05/2008 (1 page)
4 September 2008Return made up to 03/09/08; no change of members (6 pages)
4 September 2008Secretary's change of particulars / jane secretrial services LIMITED / 01/05/2008 (1 page)
4 April 2008Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
4 April 2008Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
30 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
30 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
23 August 2007Return made up to 14/08/07; full list of members (2 pages)
23 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
14 August 2006Incorporation (17 pages)
14 August 2006Incorporation (17 pages)