ASSURED GAS SAFETY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSURED GAS SAFETY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06067203

Incorporation date

25/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Parkside Bedhampton, Havant, Hampshire PO9 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon02/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/06/2022
Director's details changed for Mr Paul Stephen Tweedale on 2022-06-30
dot icon30/06/2022
Change of details for Mr Paul Stephen Tweedale as a person with significant control on 2022-06-30
dot icon30/06/2022
Registered office address changed from 7 Connaught Road Portsmouth PO2 9BP England to 34 Parkside Bedhampton Havant Hampshire PO9 3PL on 2022-06-30
dot icon01/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon02/01/2020
Termination of appointment of Stewart Alexander Russell as a secretary on 2019-12-20
dot icon02/01/2020
Termination of appointment of Stewart Alexander Russell as a director on 2019-12-20
dot icon02/01/2020
Cessation of Stewart Alexander Russell as a person with significant control on 2019-12-20
dot icon29/11/2019
Registered office address changed from C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant PO9 1TR England to 7 Connaught Road Portsmouth PO2 9BP on 2019-11-29
dot icon22/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/05/2019
Registered office address changed from Unit K Butterick Building New Lane Havant Hampshire PO9 2nd England to C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant PO9 1TR on 2019-05-10
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon01/07/2016
Registered office address changed from Unit 36 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS England to Unit K Butterick Building New Lane Havant Hampshire PO9 2nd on 2016-07-01
dot icon16/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon22/07/2015
Registered office address changed from Unit 36 Broadmarsh Business Centre Harts Farm Way Havant Hampshire PO9 1HS England to Unit 36 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS on 2015-07-22
dot icon16/07/2015
Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ to Unit 36 Broadmarsh Business Centre Harts Farm Way Havant Hampshire PO9 1HS on 2015-07-16
dot icon23/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon17/05/2012
Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED United Kingdom on 2012-05-17
dot icon29/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr Stewart Alexander Russell on 2010-02-16
dot icon16/02/2010
Director's details changed for Paul Stephen Tweedale on 2010-02-16
dot icon16/02/2010
Secretary's details changed for Stewart Alexander Russell on 2010-02-16
dot icon16/02/2010
Registered office address changed from 100 the Brow Widley Waterlooville Hampshire PO7 5DA England on 2010-02-16
dot icon29/01/2010
Registered office address changed from 117 Stakes Road Waterlooville Hampshire PO7 5PD England on 2010-01-29
dot icon01/12/2009
Registered office address changed from 1 Hatchmore Road Denmead Waterlooville Hants PO7 6TE on 2009-12-01
dot icon29/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/02/2009
Return made up to 25/01/09; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from 173 london road, north end portsmouth hampshire PO2 9AE
dot icon01/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/01/2008
Return made up to 25/01/08; full list of members
dot icon25/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-44.51 % *

* during past year

Cash in Bank

£11,534.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
216.00
-
0.00
31.19K
-
2022
1
212.00
-
0.00
20.79K
-
2023
1
114.00
-
0.00
11.53K
-
2023
1
114.00
-
0.00
11.53K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

114.00 £Descended-46.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.53K £Descended-44.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Stephen Tweedale
Director
25/01/2007 - Present
-
Mr Stewart Alexander Russell
Director
25/01/2007 - 20/12/2019
-
Russell, Stewart Alexander
Secretary
25/01/2007 - 20/12/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSURED GAS SAFETY SERVICES LIMITED

ASSURED GAS SAFETY SERVICES LIMITED is an(a) Active company incorporated on 25/01/2007 with the registered office located at 34 Parkside Bedhampton, Havant, Hampshire PO9 3PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED GAS SAFETY SERVICES LIMITED?

toggle

ASSURED GAS SAFETY SERVICES LIMITED is currently Active. It was registered on 25/01/2007 .

Where is ASSURED GAS SAFETY SERVICES LIMITED located?

toggle

ASSURED GAS SAFETY SERVICES LIMITED is registered at 34 Parkside Bedhampton, Havant, Hampshire PO9 3PL.

What does ASSURED GAS SAFETY SERVICES LIMITED do?

toggle

ASSURED GAS SAFETY SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ASSURED GAS SAFETY SERVICES LIMITED have?

toggle

ASSURED GAS SAFETY SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for ASSURED GAS SAFETY SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-02 with no updates.