Company NameGas Package Solutions (GPS) Limited
DirectorRohintan Sheriar Irani
Company StatusActive
Company Number06258829
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Rohintan Sheriar Irani
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleTechnical Consultant
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Secretary NameNergish Rohintan Irani
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Dr Rohintan Sheriar Irani
75.00%
Ordinary
25 at £1Mr Kaizad Rohintan Irani
25.00%
Ordinary

Financials

Year2014
Net Worth£689,328
Cash£744,828
Current Liabilities£70,627

Accounts

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

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

26 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
5 June 2023Director's details changed for Dr Rohintan Sheriar Irani on 1 May 2023 (2 pages)
5 June 2023Director's details changed for Dr Rohintan Sheriar Irani on 1 May 2023 (2 pages)
5 June 2023Change of details for Dr Rohintan Sheriar Irani as a person with significant control on 1 May 2023 (2 pages)
5 June 2023Director's details changed for Dr Rohintan Sheriar Irani on 1 May 2023 (2 pages)
5 June 2023Director's details changed for Dr Rohintan Sheriar Irani on 1 May 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 November 2022Secretary's details changed for Nergish Rohintan Irani on 5 November 2022 (1 page)
25 November 2022Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 25 November 2022 (1 page)
25 November 2022Director's details changed for Dr Rohintan Sheriar Irani on 5 November 2022 (2 pages)
16 June 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
5 July 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
2 July 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
13 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
11 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (13 pages)
10 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
10 July 2017Notification of Rohintan Sheriar Irani as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
10 July 2017Notification of Rohintan Sheriar Irani as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(14 pages)
29 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(14 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(14 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(14 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
16 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (14 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Director's details changed for Dr Rohintan Sheriar Irani on 21 April 2010 (3 pages)
2 July 2010Secretary's details changed for Nergish Rohintan Irani on 21 April 2010 (3 pages)
2 July 2010Secretary's details changed for Nergish Rohintan Irani on 21 April 2010 (3 pages)
2 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
2 July 2010Director's details changed for Dr Rohintan Sheriar Irani on 21 April 2010 (3 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 30/05/09; full list of members (5 pages)
23 June 2009Return made up to 30/05/09; full list of members (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 October 2008Return made up to 30/05/08; full list of members (5 pages)
6 October 2008Return made up to 30/05/08; full list of members (5 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
6 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
24 May 2007Incorporation (16 pages)
24 May 2007Incorporation (16 pages)