BSL GAS TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BSL GAS TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02544736

Incorporation date

01/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 Laker Road, Rochester Airport Industrial, Estate Rochester, Kent ME1 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1990)
dot icon03/03/2026
Appointment of Mr Thomas Charles Edwards as a director on 2026-03-01
dot icon09/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Notification of Trusta Industries Bidco Limited as a person with significant control on 2025-07-16
dot icon28/07/2025
Director's details changed for Mr Russell Edward Middleton Stuart on 2025-07-28
dot icon28/07/2025
Director's details changed for Mr Russell Edward Middleton Stuart on 2025-07-28
dot icon24/07/2025
Particulars of variation of rights attached to shares
dot icon24/07/2025
Resolutions
dot icon24/07/2025
Memorandum and Articles of Association
dot icon24/07/2025
Change of share class name or designation
dot icon21/07/2025
Cessation of David James Blanchard as a person with significant control on 2025-07-16
dot icon21/07/2025
Appointment of Mr Russell Edward Middleton Stuart as a director on 2025-07-16
dot icon09/07/2025
Satisfaction of charge 1 in full
dot icon06/01/2025
Purchase of own shares.
dot icon30/12/2024
Cancellation of shares. Statement of capital on 2024-11-26
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Cancellation of shares. Statement of capital on 2024-07-10
dot icon28/08/2024
Purchase of own shares.
dot icon28/08/2024
Statement of capital on 2024-07-10
dot icon12/06/2024
Purchase of own shares.
dot icon12/06/2024
Purchase of own shares.
dot icon17/05/2024
Cancellation of shares. Statement of capital on 2024-03-24
dot icon14/05/2024
Cancellation of shares. Statement of capital on 2023-04-12
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon07/09/2023
Statement of capital on 2023-07-19
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2022
Cancellation of shares. Statement of capital on 2022-10-13
dot icon23/11/2022
Purchase of own shares.
dot icon17/10/2022
Termination of appointment of Daniel Joseph Fallon as a director on 2022-10-04
dot icon17/10/2022
Cessation of Daniel Joseph Fallon as a person with significant control on 2022-10-04
dot icon17/10/2022
Cessation of Michele Anne Fallon as a person with significant control on 2022-10-04
dot icon17/10/2022
Termination of appointment of Julie Dawn Barton as a director on 2022-10-17
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon20/07/2022
Statement of capital on 2021-08-16
dot icon19/07/2022
Statement of capital on 2022-06-21
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon06/08/2021
Director's details changed for Daniel Joseph Fallon on 2021-08-02
dot icon06/08/2021
Director's details changed for Mr David James Blanchard on 2021-08-02
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Statement of capital on 2020-10-13
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon21/08/2019
Purchase of own shares.
dot icon10/06/2019
Statement of capital on 2019-05-13
dot icon04/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Statement of capital on 2018-05-23
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon16/06/2017
Statement of capital on 2017-05-31
dot icon24/05/2017
Resolutions
dot icon24/05/2017
Resolutions
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon20/07/2016
Director's details changed for Ms Julie Dawn Coles on 2016-06-26
dot icon18/05/2016
Appointment of Ms Julie Dawn Coles as a director on 2016-05-18
dot icon18/05/2016
Appointment of Mr Christopher Vincent Tring as a director on 2016-05-18
dot icon18/05/2016
Appointment of Mr Keith Howard Kerwin as a director on 2016-05-18
dot icon24/03/2016
Termination of appointment of Margaret Ann Hodson as a secretary on 2016-03-14
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Cancellation of shares. Statement of capital on 2014-12-31
dot icon23/01/2015
Resolutions
dot icon23/01/2015
Purchase of own shares.
dot icon06/01/2015
Termination of appointment of Gordon Roy Hughes as a director on 2015-01-02
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Director's details changed for Mr Gordon Roy Hughes on 2013-10-04
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon25/06/2013
Director's details changed for Daniel Joseph Fallon on 2013-06-24
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon26/09/2012
Resolutions
dot icon26/09/2012
Cancellation of shares. Statement of capital on 2012-09-26
dot icon26/09/2012
Purchase of own shares.
dot icon22/08/2012
Termination of appointment of Graham Whibley as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Cancellation of shares. Statement of capital on 2010-11-02
dot icon02/11/2010
Resolutions
dot icon02/11/2010
Purchase of own shares.
dot icon28/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Director's details changed for Gordon Roy Hughes on 2010-02-25
dot icon06/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon06/10/2009
Director's details changed for Daniel Joseph Fallon on 2009-10-01
dot icon06/10/2009
Director's details changed for Gordon Roy Hughes on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Graham John Whibley on 2009-10-01
dot icon06/10/2009
Director's details changed for David James Blanchard on 2009-10-01
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2008
Return made up to 01/10/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2007
Return made up to 01/10/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/10/2006
Return made up to 01/10/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon07/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/12/2005
£ sr 2304@1 17/08/05
dot icon07/12/2005
Resolutions
dot icon04/10/2005
Return made up to 01/10/05; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon07/09/2005
£ ic 19008/17856 17/08/05 £ sr 1152@1=1152
dot icon31/08/2005
Resolutions
dot icon08/04/2005
Accounts for a small company made up to 2004-12-31
dot icon31/03/2005
Director resigned
dot icon09/02/2005
Particulars of mortgage/charge
dot icon01/10/2004
Return made up to 01/10/04; full list of members
dot icon19/04/2004
Accounts for a small company made up to 2003-12-31
dot icon08/04/2004
Registered office changed on 08/04/04 from: unit 4&5 1 laker road airport industrial estate rochester kent ME1 3QX
dot icon01/04/2004
Certificate of change of name
dot icon08/10/2003
Return made up to 01/10/03; full list of members
dot icon01/10/2003
Director's particulars changed
dot icon17/05/2003
£ ic 19597/19008 04/04/03 £ sr 589@1=589
dot icon16/04/2003
Accounts for a small company made up to 2002-12-31
dot icon30/11/2002
£ ic 21600/19597 12/11/02 £ sr 2003@1=2003
dot icon30/11/2002
Resolutions
dot icon06/10/2002
Return made up to 01/10/02; full list of members
dot icon22/04/2002
Accounts for a small company made up to 2001-12-31
dot icon04/10/2001
Return made up to 01/10/01; full list of members
dot icon11/07/2001
Director's particulars changed
dot icon02/05/2001
New director appointed
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
Secretary resigned
dot icon20/04/2001
Accounts for a small company made up to 2000-12-31
dot icon20/10/2000
Nc inc already adjusted 07/12/94
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon05/10/2000
Return made up to 01/10/00; full list of members
dot icon26/07/2000
Director resigned
dot icon05/06/2000
Accounts for a small company made up to 1999-12-31
dot icon07/10/1999
Return made up to 01/10/99; full list of members
dot icon10/04/1999
Accounts for a small company made up to 1998-12-31
dot icon27/10/1998
Return made up to 01/10/98; change of members
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
Secretary resigned
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon16/02/1998
£ ic 32000/21600 12/12/97 £ sr 10400@1=10400
dot icon05/12/1997
Registered office changed on 05/12/97 from: units 4+5 1 laker road rochester airport industrial est rochester kent ME1 3QX
dot icon22/10/1997
Return made up to 01/10/97; full list of members
dot icon24/06/1997
Accounts for a small company made up to 1996-12-31
dot icon30/05/1997
New secretary appointed
dot icon07/10/1996
Return made up to 01/10/96; full list of members
dot icon15/08/1996
Accounts for a small company made up to 1995-12-31
dot icon13/10/1995
Return made up to 01/10/95; full list of members
dot icon17/05/1995
Accounts for a small company made up to 1994-12-31
dot icon07/10/1994
Return made up to 01/10/94; no change of members
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon22/10/1993
Return made up to 01/10/93; no change of members
dot icon16/08/1993
Registered office changed on 16/08/93 from: room 207, the crest complex courteney road gillingham kent ME8 orx
dot icon28/06/1993
Accounts for a small company made up to 1992-12-31
dot icon28/04/1993
New director appointed
dot icon23/10/1992
Return made up to 01/10/92; full list of members
dot icon30/06/1992
New director appointed
dot icon23/06/1992
New director appointed
dot icon23/06/1992
Secretary resigned;director resigned;new director appointed
dot icon23/06/1992
New secretary appointed;director resigned
dot icon05/06/1992
Registered office changed on 05/06/92 from: room 207, the crest complex courteney road gillingham kent ME8 0RX
dot icon04/06/1992
Accounts for a small company made up to 1991-12-31
dot icon20/05/1992
New director appointed
dot icon10/04/1992
Return made up to 01/10/91; full list of members
dot icon10/04/1992
Registered office changed on 10/04/92
dot icon08/08/1991
Accounting reference date extended from 31/10 to 31/12
dot icon13/11/1990
Certificate of change of name
dot icon30/10/1990
Registered office changed on 30/10/90 from: 1-3 mclollan house 48 canterbury street gillingham ME7 5UN
dot icon15/10/1990
Registered office changed on 15/10/90 from: classic house 174-180 old street london EC1V 9BP
dot icon15/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

20
2022
change arrow icon+9.38 % *

* during past year

Cash in Bank

£644,869.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.57M
-
0.00
589.58K
-
2022
20
1.52M
-
0.00
644.87K
-
2022
20
1.52M
-
0.00
644.87K
-

Employees

2022

Employees

20 Ascended11 % *

Net Assets(GBP)

1.52M £Descended-2.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

644.87K £Ascended9.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fallon, Daniel Joseph
Director
20/04/1993 - 04/10/2022
-
Blanchard, David James
Director
26/04/2001 - Present
3
Edwards, Thomas Charles
Director
01/03/2026 - Present
17
Hughes, Gordon Roy
Director
26/04/2001 - 02/01/2015
3
Barton, Julie Dawn
Director
18/05/2016 - 17/10/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BSL GAS TECHNOLOGIES LIMITED

BSL GAS TECHNOLOGIES LIMITED is an(a) Active company incorporated on 01/10/1990 with the registered office located at 101 Laker Road, Rochester Airport Industrial, Estate Rochester, Kent ME1 3QX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BSL GAS TECHNOLOGIES LIMITED?

toggle

BSL GAS TECHNOLOGIES LIMITED is currently Active. It was registered on 01/10/1990 .

Where is BSL GAS TECHNOLOGIES LIMITED located?

toggle

BSL GAS TECHNOLOGIES LIMITED is registered at 101 Laker Road, Rochester Airport Industrial, Estate Rochester, Kent ME1 3QX.

What does BSL GAS TECHNOLOGIES LIMITED do?

toggle

BSL GAS TECHNOLOGIES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does BSL GAS TECHNOLOGIES LIMITED have?

toggle

BSL GAS TECHNOLOGIES LIMITED had 20 employees in 2022.

What is the latest filing for BSL GAS TECHNOLOGIES LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Thomas Charles Edwards as a director on 2026-03-01.