Company NameBR Gas Contracts Limited
DirectorWilliam Alexander Rodger
Company StatusActive
Company Number09022579
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)

Business Activity

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

Director

Director NameMr William Alexander Rodger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Marquis Court Team Valley
Gateshead
Tyne And Wear
NE11 0RU

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Lw Nominees
50.00%
Ordinary
50 at £1William Alexander Rodger
50.00%
Ordinary

Financials

Year2014
Net Worth£10,457
Cash£8,885
Current Liabilities£3,761

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

15 March 2018Delivered on: 29 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 83 craigbeath court, cowdenbeath. T/no FFE122778.
Outstanding
26 January 2018Delivered on: 30 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 October 2020Micro company accounts made up to 31 May 2020 (2 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 May 2019Satisfaction of charge 090225790002 in full (4 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 June 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018 (1 page)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 March 2018Registration of charge 090225790002, created on 15 March 2018 (6 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 January 2018Registration of charge 090225790001, created on 26 January 2018 (8 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
(20 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
(20 pages)