Company NameGas-Gotel Ltd
DirectorSimon Gotel
Company StatusActive
Company Number08145348
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

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

Director

Director NameMr Simon Gotel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleGas Services, Plumbing & Heating
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Office 231 Shoreditch High Stre
London
E1 6PJ

Location

Registered AddressStudio 4 224 Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Simon Gotel
100.00%
Ordinary

Financials

Year2014
Net Worth£91
Cash£22,651
Current Liabilities£24,362

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

15 August 2023Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ United Kingdom to Studio 4 224 Shoreditch High Street London E1 6PJ on 15 August 2023 (1 page)
15 August 2023Change of details for Mr Simon Gotel as a person with significant control on 17 July 2023 (2 pages)
15 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
15 August 2023Director's details changed for Mr Simon Gotel on 17 July 2023 (2 pages)
6 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
19 August 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 August 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 August 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
26 August 2020Change of details for Mr Simon Gotel as a person with significant control on 1 July 2020 (2 pages)
14 August 2020Registered office address changed from Unit 2B, First Floor 24-26 Fournier Street London E1 6QE England to Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ on 14 August 2020 (1 page)
14 August 2020Director's details changed for Mr Simon Gotel on 1 July 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 August 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
19 August 2019Director's details changed for Mr Simon Gotel on 1 July 2019 (2 pages)
19 August 2019Registered office address changed from 108 College Place Camden Town London NW1 0DJ to Unit 2B, First Floor 24-26 Fournier Street London E1 6QE on 19 August 2019 (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
18 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
18 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
25 July 2012Registered office address changed from 108C College Place Camden Town London NW1 0DJ United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 108C College Place Camden Town London NW1 0DJ United Kingdom on 25 July 2012 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)