COMPRESSED GAS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COMPRESSED GAS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06624980

Incorporation date

19/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Reid Trading Estate Factory Road, Sandycroft, Deeside, Flintshire CH5 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon16/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon01/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon01/12/2025
Cessation of Ann Elizabeth Hughes as a person with significant control on 2025-04-03
dot icon21/11/2024
Change of details for Halon & Refrigerant Services Ltd as a person with significant control on 2024-10-14
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon02/07/2024
Notification of Halon & Refrigerant Services Ltd as a person with significant control on 2023-11-24
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon07/06/2024
Appointment of Mr Paul John Leadbetter as a director on 2024-06-06
dot icon07/06/2024
Appointment of Mr Craig Curwen as a director on 2024-06-06
dot icon14/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon28/07/2022
Appointment of Mrs Katie Ann Bowden as a secretary on 2022-07-28
dot icon28/07/2022
Termination of appointment of Linda Christine Reid as a secretary on 2022-06-26
dot icon04/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/10/2021
Notification of Ann Hughes as a person with significant control on 2021-10-18
dot icon12/10/2021
Cessation of Ann Elizabeth Hughes as a person with significant control on 2021-10-12
dot icon12/10/2021
Cessation of Paul John Leadbetter as a person with significant control on 2021-10-12
dot icon12/10/2021
Cessation of Craig Curwen as a person with significant control on 2021-10-12
dot icon24/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon28/06/2017
Notification of Ann Elizabeth Hughes as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Craig Curwen as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Paul John Leadbetter as a person with significant control on 2016-04-06
dot icon03/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/07/2016
Termination of appointment of Linda Christine Reid as a director on 2016-07-21
dot icon21/07/2016
Appointment of Ms Elizabeth Ann Hughes as a director on 2016-06-21
dot icon07/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon23/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Neil Wood as a director
dot icon22/01/2014
Appointment of Mrs Linda Christine Reid as a director
dot icon21/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon27/11/2012
Appointment of Mrs Linda Christine Reid as a secretary
dot icon26/11/2012
Appointment of Mr Neil Brian Wood as a director
dot icon26/11/2012
Termination of appointment of Craig Curwen as a secretary
dot icon26/11/2012
Termination of appointment of Paul Leadbetter as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon20/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon04/04/2012
Registered office address changed from 11 Warton Place Chorley Lancashire PR7 2RQ United Kingdom on 2012-04-04
dot icon12/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon23/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr Paul John Leadbetter on 2010-06-19
dot icon21/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon02/07/2009
Capitals not rolled up
dot icon29/06/2009
Return made up to 19/06/09; full list of members
dot icon20/01/2009
Ad 14/01/09\gbp si 100@1=100\gbp ic 200/300\
dot icon10/07/2008
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon19/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-2.66 % *

* during past year

Cash in Bank

£522,499.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
658.22K
-
0.00
540.24K
-
2022
4
737.07K
-
0.00
536.77K
-
2023
4
609.70K
-
0.00
522.50K
-
2023
4
609.70K
-
0.00
522.50K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

609.70K £Descended-17.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

522.50K £Descended-2.66 % *

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
Curwen, Craig
Director
06/06/2024 - Present
5
Leadbetter, Paul John
Director
06/06/2024 - Present
3
Mrs Elizabeth Ann Hughes
Director
21/06/2016 - Present
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMPRESSED GAS SOLUTIONS LIMITED

COMPRESSED GAS SOLUTIONS LIMITED is an(a) Active company incorporated on 19/06/2008 with the registered office located at Reid Trading Estate Factory Road, Sandycroft, Deeside, Flintshire CH5 2QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPRESSED GAS SOLUTIONS LIMITED?

toggle

COMPRESSED GAS SOLUTIONS LIMITED is currently Active. It was registered on 19/06/2008 .

Where is COMPRESSED GAS SOLUTIONS LIMITED located?

toggle

COMPRESSED GAS SOLUTIONS LIMITED is registered at Reid Trading Estate Factory Road, Sandycroft, Deeside, Flintshire CH5 2QJ.

What does COMPRESSED GAS SOLUTIONS LIMITED do?

toggle

COMPRESSED GAS SOLUTIONS LIMITED operates in the Manufacture of industrial gases (20.11 - SIC 2007) sector.

How many employees does COMPRESSED GAS SOLUTIONS LIMITED have?

toggle

COMPRESSED GAS SOLUTIONS LIMITED had 4 employees in 2023.

What is the latest filing for COMPRESSED GAS SOLUTIONS LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-08-31.