Company NameGas Production Hire Limited
DirectorsSimon Andrew Bremner and Gareth Thomas William Powell
Company StatusActive
Company Number07701301
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Andrew Bremner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a High Cross Centre
London
N15 4QN
Director NameMr Gareth Thomas William Powell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a High Cross Centre
London
N15 4QN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

49 at £1Gareth Thomas William Powell
35.00%
Ordinary
49 at £1Simon Andrew Bremner
35.00%
Ordinary
42 at £1On The Run Holdings Llc
30.00%
Ordinary

Financials

Year2014
Net Worth£198,686
Cash£1,073
Current Liabilities£106,730

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

16 September 2022Delivered on: 3 October 2022
Persons entitled: Ecapital Commercial Finance Limited

Classification: A registered charge
Outstanding
9 March 2022Delivered on: 23 March 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 June 2020Delivered on: 20 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 March 2019Delivered on: 22 March 2019
Persons entitled: Shawbrook Bank LTD

Classification: A registered charge
Outstanding

Filing History

20 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
5 April 2023Director's details changed for Mr Gareth Thomas William Powell on 29 March 2023 (2 pages)
5 April 2023Change of details for Mr Gareth Thomas William Powell as a person with significant control on 29 March 2023 (2 pages)
5 April 2023Director's details changed for Mr Simon Andrew Bremner on 29 March 2023 (2 pages)
5 April 2023Change of details for Mr Simon Andrew Bremner as a person with significant control on 29 March 2023 (2 pages)
18 January 2023Director's details changed for Mr Simon Andrew Bremner on 13 January 2023 (2 pages)
18 January 2023Change of details for Mr Simon Andrew Bremner as a person with significant control on 13 January 2023 (2 pages)
3 October 2022Registration of charge 077013010004, created on 16 September 2022 (11 pages)
15 September 2022Satisfaction of charge 077013010001 in full (4 pages)
26 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
23 March 2022Registration of charge 077013010003, created on 9 March 2022 (24 pages)
12 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
26 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
29 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
20 June 2020Registration of charge 077013010002, created on 18 June 2020 (24 pages)
11 May 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
22 March 2019Registration of charge 077013010001, created on 6 March 2019 (15 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
19 February 2019Director's details changed for Mr Simon Andrew Bremner on 22 January 2019 (2 pages)
19 February 2019Change of details for Mr Gareth Thomas William Powell as a person with significant control on 22 January 2019 (2 pages)
19 February 2019Change of details for Mr Simon Andrew Bremner as a person with significant control on 22 January 2019 (2 pages)
19 February 2019Director's details changed for Mr Gareth Thomas William Powell on 22 January 2019 (2 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
1 September 2017Notification of Oliver Hicks as a person with significant control on 12 July 2016 (2 pages)
1 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
1 September 2017Notification of Oliver Hicks as a person with significant control on 12 July 2016 (2 pages)
1 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
31 August 2017Change of details for Mr Gareth Thomas William Powell as a person with significant control on 12 July 2017 (2 pages)
31 August 2017Change of details for Mr Simon Andrew Bremner as a person with significant control on 12 July 2017 (2 pages)
31 August 2017Change of details for Mr Simon Andrew Bremner as a person with significant control on 12 July 2017 (2 pages)
31 August 2017Change of details for Mr Gareth Thomas William Powell as a person with significant control on 12 July 2017 (2 pages)
4 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 4 April 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 140
(4 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 140
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 100
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 100
(3 pages)
20 August 2014Director's details changed for Gareth Thomas William Powell on 1 August 2014 (2 pages)
20 August 2014Director's details changed for Gareth Thomas William Powell on 1 August 2014 (2 pages)
20 August 2014Director's details changed for Gareth Thomas William Powell on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
2 August 2011Appointment of Gareth Thomas William Powell as a director (3 pages)
2 August 2011Appointment of Gareth Thomas William Powell as a director (3 pages)
2 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 99
(4 pages)
2 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 99
(4 pages)
2 August 2011Appointment of Simon Andrew Bremner as a director (3 pages)
2 August 2011Appointment of Simon Andrew Bremner as a director (3 pages)
15 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)