Company NameGas Safe Assured Ltd
DirectorDaly Clarke
Company StatusActive
Company Number08008168
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Daly Clarke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleGas Fitter
Country of ResidenceEngland
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Secretary NameMrs Elizabeth Clarke
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Director NameMrs Elizabeth Clarke
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF

Location

Registered Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Daly Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£7,786
Cash£8,961
Current Liabilities£2,555

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
7 February 2023Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 7 February 2023 (1 page)
12 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Change of details for Mr Daly Clarke as a person with significant control on 31 March 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 September 2015Termination of appointment of Elizabeth Clarke as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Elizabeth Clarke as a director on 21 September 2015 (1 page)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
24 March 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 June 2014Director's details changed for Mr Daly Clarke on 27 March 2014 (2 pages)
9 June 2014Registered office address changed from C/O Itc Accountancy Services Limited 62 Victoria Street Glossop Derbyshire SK13 8HY England on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Itc Accountancy Services Limited 62 Victoria Street Glossop Derbyshire SK13 8HY England on 9 June 2014 (1 page)
9 June 2014Director's details changed for Mrs Elizabeth Clarke on 27 March 2014 (2 pages)
9 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Registered office address changed from C/O Itc Accountancy Services Limited 62 Victoria Street Glossop Derbyshire SK13 8HY England on 9 June 2014 (1 page)
9 June 2014Director's details changed for Mr Daly Clarke on 27 March 2014 (2 pages)
9 June 2014Secretary's details changed for Mrs Elizabeth Clarke on 27 March 2014 (1 page)
9 June 2014Director's details changed for Mrs Elizabeth Clarke on 27 March 2014 (2 pages)
9 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Secretary's details changed for Mrs Elizabeth Clarke on 27 March 2014 (1 page)
13 January 2014Registered office address changed from C/O Itc Accountancy Services Ltd 15D Bernard Street Glossop Derbyshire SK13 7AA United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O Itc Accountancy Services Ltd 15D Bernard Street Glossop Derbyshire SK13 7AA United Kingdom on 13 January 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)