CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY

Register to unlock more data on OkredoRegister

CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03084435

Incorporation date

26/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Priory Cottage South, Priory Road, Seaview, Isle Of Wight PO34 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1995)
dot icon07/02/2026
Director's details changed for Mrs Irma O'leary on 2026-02-05
dot icon07/02/2026
Director's details changed for Ms Irma Irsara on 2026-02-05
dot icon20/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon26/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon08/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon22/05/2023
Termination of appointment of Andrew Richard Rosindell as a director on 2023-05-19
dot icon04/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon13/02/2022
Termination of appointment of Olivia Lucile Caroline Digby Murray as a director on 2022-02-13
dot icon16/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/02/2018
Appointment of Miss Olivia Lucile Caroline Digby Murray as a director on 2018-01-25
dot icon30/12/2017
Termination of appointment of Jonathan Stephen Henry Arthur Kane as a director on 2017-12-17
dot icon23/11/2017
Resolutions
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/08/2016
Appointment of Mr Jim Leonard Lambeth as a director on 2016-08-12
dot icon15/08/2016
Appointment of Ms Susan Westwood as a director on 2016-08-12
dot icon15/08/2016
Appointment of Mrs Irma O'leary as a director on 2016-08-12
dot icon12/08/2016
Termination of appointment of Michael Thomas Hancock as a director on 2016-08-12
dot icon27/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon19/12/2015
Total exemption full accounts made up to 2015-07-31
dot icon15/09/2015
Termination of appointment of Gordon Edward Neal as a director on 2015-09-11
dot icon11/09/2015
Termination of appointment of Gordon Edward Neal as a secretary on 2015-09-10
dot icon03/08/2015
Annual return made up to 2015-07-26 no member list
dot icon03/08/2015
Termination of appointment of Michael Douglas Thornton as a director on 2015-07-01
dot icon16/12/2014
Resolutions
dot icon03/12/2014
Total exemption full accounts made up to 2014-07-31
dot icon15/08/2014
Appointment of Mr. Michael Douglas Thornton as a director on 2014-08-15
dot icon27/07/2014
Annual return made up to 2014-07-26 no member list
dot icon27/07/2014
Director's details changed for Mrs Stephanie Linda Trotter on 2014-03-31
dot icon11/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon12/09/2013
Registered office address changed from Lorien House Common Lane,Claygate Surrey KT10 0HY on 2013-09-12
dot icon08/08/2013
Annual return made up to 2013-07-26 no member list
dot icon14/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-26 no member list
dot icon08/02/2012
Termination of appointment of Mary Maher as a director on 2012-01-31
dot icon16/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/09/2011
Annual return made up to 2011-07-26 no member list
dot icon22/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/12/2010
Termination of appointment of Desmond Swayne as a director
dot icon15/12/2010
Appointment of Mr. Andrew Richard Rosindell as a director
dot icon23/08/2010
Annual return made up to 2010-07-26 no member list
dot icon23/08/2010
Director's details changed for Paul Overton on 2010-07-26
dot icon23/08/2010
Director's details changed for Doctor Gordon Edward Neal on 2010-07-26
dot icon23/08/2010
Director's details changed for Desmond Angus Swayne on 2010-07-26
dot icon23/08/2010
Director's details changed for Mary Maher on 2010-07-26
dot icon20/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/09/2009
Annual return made up to 26/07/09
dot icon22/09/2009
Location of register of members
dot icon21/09/2009
Director appointed councillor michael thomas hancock
dot icon03/09/2009
Appointment terminated director colin breed
dot icon04/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/10/2008
Annual return made up to 26/07/08
dot icon22/08/2008
Appointment terminated director harry rogers
dot icon22/08/2008
Appointment terminated director john ball
dot icon03/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/12/2007
New director appointed
dot icon28/08/2007
Annual return made up to 26/07/07
dot icon17/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon16/08/2006
Annual return made up to 26/07/06
dot icon08/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon17/05/2006
Director resigned
dot icon09/05/2006
New secretary appointed
dot icon19/04/2006
Resolutions
dot icon11/04/2006
Memorandum and Articles of Association
dot icon11/04/2006
Resolutions
dot icon01/02/2006
Secretary resigned
dot icon15/11/2005
Amended accounts made up to 2004-07-31
dot icon26/08/2005
Annual return made up to 26/07/05
dot icon04/05/2005
Director resigned
dot icon23/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon23/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon26/07/2004
Annual return made up to 26/07/04
dot icon29/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon16/08/2003
Annual return made up to 26/07/03
dot icon23/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon26/09/2002
Annual return made up to 26/07/02
dot icon06/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon11/09/2001
Director resigned
dot icon11/09/2001
New director appointed
dot icon28/08/2001
Annual return made up to 26/07/01
dot icon07/03/2001
New director appointed
dot icon15/12/2000
Full accounts made up to 2000-07-31
dot icon23/08/2000
Annual return made up to 26/07/00
dot icon04/04/2000
Full accounts made up to 1999-07-31
dot icon10/02/2000
Secretary resigned;director resigned
dot icon10/02/2000
New secretary appointed
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Director resigned
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon01/09/1999
Annual return made up to 26/07/99
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon06/01/1999
Full accounts made up to 1998-07-31
dot icon26/08/1998
Annual return made up to 26/07/98
dot icon10/06/1998
Director resigned
dot icon06/04/1998
Full accounts made up to 1997-07-31
dot icon02/01/1998
New director appointed
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Memorandum and Articles of Association
dot icon29/09/1997
Resolutions
dot icon05/08/1997
Annual return made up to 26/07/97
dot icon14/04/1997
Full accounts made up to 1996-07-31
dot icon03/02/1997
Registered office changed on 03/02/97 from: cheapside house 138 cheapside london EC3V 6BB
dot icon16/12/1996
Registered office changed on 16/12/96 from: 61 charterhouse street london EC1M 6HA
dot icon22/08/1996
Annual return made up to 26/07/96
dot icon26/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-7.69 % *

* during past year

Cash in Bank

£88,185.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
113.12K
-
0.00
111.98K
-
2022
-
95.09K
-
0.00
95.53K
-
2023
0
86.31K
-
0.00
88.19K
-
2023
0
86.31K
-
0.00
88.19K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

86.31K £Descended-9.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.19K £Descended-7.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trotter, Stephanie Linda
Director
26/07/1995 - Present
5
Rosindell, Andrew Richard
Director
07/12/2010 - 19/05/2023
5
Westwood, Susan
Director
12/08/2016 - Present
-
O'leary, Irma
Director
12/08/2016 - Present
-
Lambeth, Jim Leonard
Director
12/08/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY

CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY is an(a) Active company incorporated on 26/07/1995 with the registered office located at Priory Cottage South, Priory Road, Seaview, Isle Of Wight PO34 5BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY?

toggle

CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY is currently Active. It was registered on 26/07/1995 .

Where is CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY located?

toggle

CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY is registered at Priory Cottage South, Priory Road, Seaview, Isle Of Wight PO34 5BU.

What does CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY do?

toggle

CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY?

toggle

The latest filing was on 07/02/2026: Director's details changed for Mrs Irma O'leary on 2026-02-05.