ABOUT GASWISE (TRAINING & ASSESSMENT) LIMITED
We are a friendly and professional organisation catering for all the domestic requirements of fossil fuelled appliances. Gaswise opened in Spring 2003 in purpose built premises to train candidates in gas, oil, water, electrics and energy efficiency. We moved to our new premises at Utilities House, over the road, in December 2011, with purpose built training rooms for gas, oil, water and electrics.
We are a friendly and professional organisation catering for all the domestic requirements of fossil fuelled appliances. Our brand new purpose built centre was opened in the spring of 2003 to train candidates and operatives in Gas, Oil, Water, Electrics and Energy Efficiency.
KEY FINANCES
Year
2017
Assets
£44.79k
▲ £18.95k (73.31 %)
Cash
£34.19k
▲ £18.69k (120.52 %)
Liabilities
£56.21k
▲ £1.4k (2.56 %)
Net Worth
£-11.42k
▼ £17.54k (-60.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Scarborough
- Company name
- GASWISE (TRAINING & ASSESSMENT) LIMITED
- Company number
- 04636290
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jan 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- gaswiseyork.co.uk
- Phones
-
01904 410 777
- Registered Address
- 63-63 WESTBOROUGH,
SCARBOROUGH,
NORTH YORKSHIRE,
YO11 1TS
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 23 Jan 2017
- Confirmation statement made on 14 January 2017 with updates
- 11 Aug 2016
- Total exemption small company accounts made up to 29 February 2016
- 01 Feb 2016
- Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 1
CHARGES
-
27 June 2013
- Status
- Outstanding
- Delivered
- 29 June 2013
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Notification of addition to or amendment of charge…
See Also
Last update 2018
GASWISE (TRAINING & ASSESSMENT) LIMITED DIRECTORS
Paul Andrew Hanson
Acting
PSC
- Appointed
- 04 January 2006
- Occupation
- Trainer
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 105 Bracken Road, Driffield, North Humberside, YO25 6US
- Country Of Residence
- United Kingdom
- Name
- HANSON, Paul Andrew
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Dorothy May Graeme
Resigned
- Appointed
- 14 January 2003
- Resigned
- 14 January 2003
- Role
- Nominee Secretary
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Dorothy May
Leanne Kerry Jackson
Resigned
- Appointed
- 26 January 2009
- Resigned
- 18 October 2012
- Role
- Secretary
- Address
- 79 Meadowfields Drive, Huntington, York, North Yorkshire, YO31 9HW
- Name
- JACKSON, Leanne Kerry
Christine Ann Major
Resigned
- Appointed
- 14 January 2003
- Resigned
- 21 March 2006
- Role
- Secretary
- Address
- 21 Long Lane, Driffield, East Yorkshire, YO25 5HF
- Name
- MAJOR, Christine Ann
Penny Jayne Zannikos
Resigned
- Appointed
- 08 September 2006
- Resigned
- 26 January 2009
- Role
- Secretary
- Address
- 105 Bracken Road, Driffield, North Humberside, YO25 6US
- Name
- ZANNIKOS, Penny Jayne
Lesley Joyce Graeme
Resigned
- Appointed
- 14 January 2003
- Resigned
- 14 January 2003
- Role
- Nominee Director
- Age
- 72
- Nationality
- British
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Lesley Joyce
Patricia Ann Hanson
Resigned
- Appointed
- 14 January 2003
- Resigned
- 04 January 2006
- Occupation
- Retired
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 14 Evesham Croft, Bridlington, East Yorkshire, YO16 7BH
- Name
- HANSON, Patricia Ann
Christine Ann Major
Resigned
- Appointed
- 14 January 2003
- Resigned
- 21 March 2006
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 21 Long Lane, Driffield, East Yorkshire, YO25 5HF
- Name
- MAJOR, Christine Ann
REVIEWS
Check The Company
Very good according to the company’s financial health.