Company NameGround-Gas Solutions Limited
DirectorsCharles Simon Edward Talbot and John Paul Naylor
Company StatusActive
Company Number06842311
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Simon Edward Talbot
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
Director NameMr John Paul Naylor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(1 year, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
Secretary NameKevin Brewer
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House 6070 Birmingham Business Park
Birmingham
B37 7BF

Contact

Websiteground-gassolutions.co.uk
Email address[email protected]
Telephone0161 2327465
Telephone regionManchester

Location

Registered AddressRoyce Peeling Green
The Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

168k at £1Pythia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,723
Cash£78,627
Current Liabilities£298,422

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

13 March 2014Delivered on: 13 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 December 2010Delivered on: 5 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
28 November 2023Accounts for a small company made up to 31 May 2023 (13 pages)
19 May 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
21 February 2023Accounts for a small company made up to 31 May 2022 (12 pages)
13 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 February 2022Accounts for a small company made up to 31 May 2021 (13 pages)
11 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 31 May 2020 (14 pages)
4 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 February 2020Accounts for a small company made up to 31 May 2019 (13 pages)
26 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
24 January 2019Accounts for a small company made up to 31 May 2018 (13 pages)
5 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 February 2018Accounts for a small company made up to 31 May 2017 (13 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
1 March 2017Audited abridged accounts made up to 31 May 2016 (14 pages)
1 March 2017Audited abridged accounts made up to 31 May 2016 (14 pages)
18 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 168,000
(3 pages)
18 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 168,000
(3 pages)
21 December 2015Accounts for a small company made up to 31 May 2015 (8 pages)
21 December 2015Accounts for a small company made up to 31 May 2015 (8 pages)
24 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 168,000
(3 pages)
24 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 168,000
(3 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (8 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (8 pages)
8 December 2014Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP to C/O Royce Peeling Green the Copper Room Deva Centre Trinity Way Salford M3 7BG on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP to C/O Royce Peeling Green the Copper Room Deva Centre Trinity Way Salford M3 7BG on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP to C/O Royce Peeling Green the Copper Room Deva Centre Trinity Way Salford M3 7BG on 8 December 2014 (1 page)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 168,000
(3 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 168,000
(3 pages)
13 March 2014Registration of charge 068423110002 (8 pages)
13 March 2014Registration of charge 068423110002 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 168,000
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 168,000
(4 pages)
9 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Mr Charles Simon Edward Talbot on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Charles Simon Edward Talbot on 15 March 2012 (2 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
14 March 2011Appointment of Mr John Paul Naylor as a director (2 pages)
14 March 2011Appointment of Mr John Paul Naylor as a director (2 pages)
24 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 50,000
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 50,000
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 50,000
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 50,000
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 50,000
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 50,000
(4 pages)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke clause 5 of mem 06/01/2011
(1 page)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke clause 5 of mem 06/01/2011
(1 page)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 March 2010Director's details changed for Charles Simon Edward Talbot on 15 March 2010 (2 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Charles Simon Edward Talbot on 15 March 2010 (2 pages)
14 September 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
14 September 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
28 April 2009Registered office changed on 28/04/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page)
28 April 2009Registered office changed on 28/04/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page)
17 March 2009Appointment terminated secretary kevin brewer (1 page)
17 March 2009Appointment terminated secretary kevin brewer (1 page)
10 March 2009Incorporation (16 pages)
10 March 2009Incorporation (16 pages)