Company NameGas & Oil Limited
DirectorChristopher Macfarlane
Company StatusActive
Company Number04941337
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameChristopher Macfarlane
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Carlton Close
Guisborough
Cleveland
TS14 6GJ
Director NameMr Stephen Easton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address3 Lucia Lane
Guisborough
Cleveland
TS14 8BY
Secretary NameMrs Susan Easton
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Lucia Lane
Guisborough
Cleveland
TS14 8BY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitegasandoilltd.co.uk
Telephone01287 637905
Telephone regionGuisborough

Location

Registered AddressUnit 2, Office 11 Terry Dicken Industrial Estate
Ellerbeck Way
Stokesley
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

1 at £1Mr Stephen Easton
100.00%
Ordinary

Financials

Year2014
Net Worth£95
Cash£2,380
Current Liabilities£12,117

Accounts

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

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
28 October 2020Cessation of Stephen Easton as a person with significant control on 1 April 2019 (1 page)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
28 October 2020Cessation of Stephen Easton as a person with significant control on 1 April 2019 (1 page)
30 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 December 2019Notification of Christopher Macfarlane as a person with significant control on 1 April 2019 (2 pages)
16 December 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 August 2019Registered office address changed from Unit 13 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 5JZ United Kingdom to Unit 2, Office 11 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 5QT on 15 August 2019 (1 page)
1 April 2019Termination of appointment of Stephen Easton as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Susan Easton as a secretary on 31 March 2019 (1 page)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Notification of Stephen Easton as a person with significant control on 22 October 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Notification of Stephen Easton as a person with significant control on 22 October 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
30 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 100
(4 pages)
30 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 100
(4 pages)
29 March 2016Appointment of Christopher Macfarlane as a director on 9 March 2016 (3 pages)
29 March 2016Appointment of Christopher Macfarlane as a director on 9 March 2016 (3 pages)
14 March 2016Registered office address changed from 3 Lucia Lane Guisborough Cleveland TS14 8BY to Unit 13 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 5JZ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 3 Lucia Lane Guisborough Cleveland TS14 8BY to Unit 13 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 5JZ on 14 March 2016 (1 page)
26 November 2015Annual return made up to 23 October 2015
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 23 October 2015
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
4 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Stephen Easton on 23 October 2009 (2 pages)
12 May 2010Secretary's details changed for Susan Easton on 23 October 2009 (1 page)
12 May 2010Director's details changed for Stephen Easton on 23 October 2009 (2 pages)
12 May 2010Secretary's details changed for Susan Easton on 23 October 2009 (1 page)
12 May 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 16/10/08; full list of members (8 pages)
12 February 2009Return made up to 16/10/08; full list of members (8 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2007Return made up to 23/10/07; full list of members (6 pages)
14 November 2007Return made up to 23/10/07; full list of members (6 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2006Return made up to 23/10/06; no change of members (6 pages)
27 November 2006Return made up to 23/10/06; no change of members (6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2005Return made up to 23/10/05; full list of members (6 pages)
29 November 2005Return made up to 23/10/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2004Return made up to 23/10/04; full list of members (6 pages)
23 November 2004Return made up to 23/10/04; full list of members (6 pages)
7 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003Registered office changed on 03/11/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2003Registered office changed on 03/11/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
23 October 2003Incorporation (13 pages)
23 October 2003Incorporation (13 pages)