Company NameGas Works Flying Group Limited
DirectorsJohn Everton and Andrew Julian Kaye
Company StatusActive
Company Number06678217
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Everton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Mears Ashby Road Wilby
Wellingborough
Northamptonshire
NN8 2UQ
Director NameMr Andrew Julian Kaye
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Quayside West
Bourne
Lincolnshire
PE10 0QL

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Colin Giggle
8.33%
Ordinary
1 at £1Colin Sweetman
8.33%
Ordinary
1 at £1David Dennis
8.33%
Ordinary
1 at £1Ed Jenkinson
8.33%
Ordinary
1 at £1Iain Kershaw
8.33%
Ordinary
1 at £1John Avery
8.33%
Ordinary
1 at £1John Hutchings
8.33%
Ordinary
1 at £1Mr Andrew Julian Kaye
8.33%
Ordinary
1 at £1Mr John Everton
8.33%
Ordinary
1 at £1Richard Avery
8.33%
Ordinary
1 at £1Russell Kinman
8.33%
Ordinary
1 at £1Tim Pestell
8.33%
Ordinary

Financials

Year2014
Net Worth£7,453
Cash£7,981
Current Liabilities£2,973

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
31 August 2023Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 31 August 2023 (1 page)
17 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
15 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
12 September 2022Director's details changed for Mr Andrew Julian Kaye on 20 August 2022 (2 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
14 September 2021Confirmation statement made on 21 August 2021 with updates (6 pages)
22 April 2021Micro company accounts made up to 31 August 2020 (4 pages)
15 September 2020Director's details changed for Mr John Everton on 8 September 2020 (2 pages)
15 September 2020Confirmation statement made on 21 August 2020 with updates (6 pages)
1 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 September 2019Confirmation statement made on 21 August 2019 with updates (6 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 August 2018Confirmation statement made on 21 August 2018 with updates (6 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
10 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
10 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
26 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
20 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
20 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 12
(5 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 12
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(5 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 12
(5 pages)
8 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 12
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 April 2012Registered office address changed from C/O Lloyd Piggott Wellington Hosue 39/41 Piccadilly Manchester Lancashire M1 1LQ on 19 April 2012 (1 page)
19 April 2012Registered office address changed from C/O Lloyd Piggott Wellington Hosue 39/41 Piccadilly Manchester Lancashire M1 1LQ on 19 April 2012 (1 page)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 12
(4 pages)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 12
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 5 October 2010
  • GBP 12
(6 pages)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 12
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 5 October 2010
  • GBP 12
(6 pages)
6 September 2011Statement of capital following an allotment of shares on 5 October 2010
  • GBP 12
(6 pages)
13 July 2011Resolutions
  • RES13 ‐ Issue of one new share 05/10/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2011Purchase of own shares. (3 pages)
13 July 2011Purchase of own shares. (3 pages)
13 July 2011Resolutions
  • RES13 ‐ Issue of one new share 05/10/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 9 April 2010 (1 page)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (6 pages)
21 August 2008Incorporation (19 pages)
21 August 2008Incorporation (19 pages)