Company NamePro Gas Services (Hull) Limited
DirectorAndrew David Brewer
Company StatusActive
Company Number04390742
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Andrew David Brewer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address10 Woodland Rise
Sproatley
Hull
HU11 4GA
Secretary NameMrs Suzanne Jayne Brewer
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleSecretary
Correspondence Address10 Woodland Rise
Sproatley
Hull
HU11 4GA
Director NameMr Terence Wilkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressRosham
Church Lane
Sproatley
East Yorkshire
HU11 4PR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepro-gas.co.uk
Telephone01482 792705
Telephone regionHull

Location

Registered Address10 Woodland Rise
Sproatley
Hull
HU11 4GA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSproatley
WardMid Holderness
Built Up AreaSproatley

Shareholders

1.4k at £1Brewer Wilkinson Sipp LTD
35.40%
Ordinary
1.3k at £1Andrew Brewer
32.30%
Ordinary
1.3k at £1Suzanne Brewer
32.30%
Ordinary

Financials

Year2014
Net Worth£11,777
Cash£9,328
Current Liabilities£23,450

Accounts

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

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

20 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
5 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
25 February 2019Notification of Suzanne Brewer as a person with significant control on 18 March 2018 (2 pages)
25 February 2019Notification of Brewer Wilkinson Limited as a person with significant control on 18 March 2018 (2 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
20 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4,000
(3 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4,000
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,000
(3 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,000
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4,000
(3 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4,000
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
27 April 2010Termination of appointment of Terence Wilkinson as a director (1 page)
27 April 2010Termination of appointment of Terence Wilkinson as a director (1 page)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
17 March 2010Secretary's details changed for Suzanne Jayne Brewer on 31 December 2009 (1 page)
17 March 2010Secretary's details changed for Suzanne Jayne Brewer on 31 December 2009 (1 page)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Andrew David Brewer on 31 December 2009 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Andrew David Brewer on 31 December 2009 (2 pages)
17 March 2010Director's details changed for Terence Wilkinson on 31 December 2009 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Terence Wilkinson on 31 December 2009 (2 pages)
18 January 2010Registered office address changed from 31 the Hawthorns Long Riston East Yorkshire HU11 5GA on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 31 the Hawthorns Long Riston East Yorkshire HU11 5GA on 18 January 2010 (1 page)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 14/01/09; full list of members (5 pages)
16 March 2009Return made up to 14/01/09; full list of members (5 pages)
9 July 2008Return made up to 08/03/08; full list of members (4 pages)
9 July 2008Return made up to 08/03/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2007Registered office changed on 02/01/07 from: ivydene 84 leads road hull east yorkshire HU7 0DA (1 page)
2 January 2007Registered office changed on 02/01/07 from: ivydene 84 leads road hull east yorkshire HU7 0DA (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Registered office changed on 14/12/06 from: ivy dene house 84 leads road hull HU7 0DA (1 page)
14 December 2006Registered office changed on 14/12/06 from: ivy dene house 84 leads road hull HU7 0DA (1 page)
22 May 2006Ad 09/05/06-09/05/06 £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
22 May 2006Ad 09/05/06-09/05/06 £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 March 2006Return made up to 08/03/06; full list of members (7 pages)
15 March 2006Return made up to 08/03/06; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 08/03/05; full list of members (7 pages)
17 March 2005Return made up to 08/03/05; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Return made up to 08/03/04; full list of members (7 pages)
20 May 2004Return made up to 08/03/04; full list of members (7 pages)
14 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 April 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
10 April 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Ad 19/03/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
4 April 2002Ad 19/03/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
8 March 2002Incorporation (13 pages)
8 March 2002Incorporation (13 pages)