Company NameGas Angel Heating Services Ltd
DirectorsDavid John Mooney and Amy Gwenda Ivy Mooney
Company StatusActive
Company Number06320323
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David John Mooney
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDobson House Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PF
Director NameMrs Amy Gwenda Ivy Mooney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDobson House Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PF
Secretary NameMaxine Farrell
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Chipchase Mews Great Park
Gosforth
Newcastle Upon Tyne
NE3 5RH

Contact

Websitegasangelheating.co.uk
Email address[email protected]
Telephone0191 2893464
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDobson House
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Mooney
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,962
Current Liabilities£20,361

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
29 July 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 August 2021Registered office address changed from 25 Chapel Grange Westerhope Newcastle upon Tyne NE5 5NF England to Dobson House Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF on 5 August 2021 (1 page)
4 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
3 August 2021Director's details changed for Mr David Mooney on 3 August 2021 (2 pages)
3 August 2021Change of details for Mr David Mooney as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Change of details for Mrs Amy Gwenda Ivy Mooney as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Director's details changed for Mrs Amy Gwenda Ivy Mooney on 3 August 2021 (2 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
5 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
5 August 2020Director's details changed for Mr David Mooney on 5 August 2020 (2 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
15 May 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (3 pages)
20 February 2019Amended micro company accounts made up to 31 July 2018 (4 pages)
11 January 2019Micro company accounts made up to 31 July 2018 (6 pages)
10 January 2019Change of details for Mr David Mooney as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Change of details for Mr David Mooney as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Notification of Amy Gwenda Ivy Mooney as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Appointment of Mrs Amy Gwenda Ivy Mooney as a director on 10 January 2019 (2 pages)
1 January 2019Termination of appointment of Maxine Farrell as a secretary on 20 December 2018 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
24 April 2018Registered office address changed from 29 Chipchase Mews Great Park Gosforth Newcastle upon Tyne NE3 5RH United Kingdom to 25 Chapel Grange Westerhope Newcastle upon Tyne NE5 5NF on 24 April 2018 (1 page)
23 April 2018Change of details for Mr David Mooney as a person with significant control on 23 April 2018 (2 pages)
23 April 2018Director's details changed for Mr David Mooney on 23 April 2018 (2 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
24 July 2017Change of details for Mr David Mooney as a person with significant control on 18 January 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Change of details for Mr David Mooney as a person with significant control on 18 January 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
19 January 2017Registered office address changed from 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP United Kingdom to 29 Chipchase Mews Great Park Gosforth Newcastle upon Tyne NE3 5RH on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP United Kingdom to 29 Chipchase Mews Great Park Gosforth Newcastle upon Tyne NE3 5RH on 19 January 2017 (1 page)
18 January 2017Director's details changed for Mr David Mooney on 18 January 2017 (2 pages)
18 January 2017Secretary's details changed for Maxine Farrell on 18 January 2017 (1 page)
18 January 2017Director's details changed for Mr David Mooney on 18 January 2017 (2 pages)
18 January 2017Secretary's details changed for Maxine Farrell on 18 January 2017 (1 page)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 February 2016Director's details changed for David Mooney on 1 February 2016 (2 pages)
29 February 2016Registered office address changed from , 22 Kensington Avenue Gosforth, Newcastle upon Tyne, NE3 2HP, United Kingdom to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP United Kingdom to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 29 February 2016 (1 page)
29 February 2016Director's details changed for David Mooney on 1 February 2016 (2 pages)
29 February 2016Registered office address changed from , 22 Kensington Avenue Gosforth, Newcastle upon Tyne, NE3 2HP, United Kingdom to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 29 February 2016 (1 page)
26 February 2016Secretary's details changed for Maxine Farrell on 1 February 2016 (1 page)
26 February 2016Secretary's details changed for Maxine Farrell on 1 February 2016 (1 page)
20 October 2015Registered office address changed from , 38 North Avenue Westerhope, Newcastle upon Tyne, NE5 5JA to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 38 North Avenue Westerhope Newcastle upon Tyne NE5 5JA to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 20 October 2015 (1 page)
20 October 2015Registered office address changed from , 38 North Avenue Westerhope, Newcastle upon Tyne, NE5 5JA to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 20 October 2015 (1 page)
19 October 2015Director's details changed for David Mooney on 19 October 2015 (2 pages)
19 October 2015Director's details changed for David Mooney on 19 October 2015 (2 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
24 April 2015Registered office address changed from , 39 North Avenue, Westerhope, Newcastle upon Tyne, NE5 5JA to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 24 April 2015 (1 page)
24 April 2015Registered office address changed from , 39 North Avenue, Westerhope, Newcastle upon Tyne, NE5 5JA to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 39 North Avenue Westerhope Newcastle upon Tyne NE5 5JA to 38 North Avenue Westerhope Newcastle upon Tyne NE5 5JA on 24 April 2015 (1 page)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Registered office address changed from 28 Salisbury Avenue North Shields Tyne & Wear NE29 9PF on 24 April 2014 (1 page)
24 April 2014Registered office address changed from , 28 Salisbury Avenue, North Shields, Tyne & Wear, NE29 9PF on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Maxine Farrell on 1 April 2014 (1 page)
24 April 2014Director's details changed for David Mooney on 1 April 2014 (2 pages)
24 April 2014Director's details changed for David Mooney on 1 April 2014 (2 pages)
24 April 2014Secretary's details changed for Maxine Farrell on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for Maxine Farrell on 1 April 2014 (1 page)
24 April 2014Registered office address changed from , 28 Salisbury Avenue, North Shields, Tyne & Wear, NE29 9PF on 24 April 2014 (1 page)
24 April 2014Director's details changed for David Mooney on 1 April 2014 (2 pages)
8 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 August 2010Director's details changed for David Mooney on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for David Mooney on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 August 2008Return made up to 23/07/08; full list of members (3 pages)
7 August 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2007Incorporation (14 pages)
23 July 2007Incorporation (14 pages)