Get an alert when GAS PLUS SUPPLY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-22 (in 4mo)

Last made up 2025-09-08

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. GAS PLUS SUPPLY LIMITED 2005-12-22 → present
  2. ABINGDON ENERGY LIMITED 2004-08-06 → 2005-12-22

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the above, the directors believe that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore it remains appropriate to prepare the financial statements on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 22 resigned

Name Role Appointed Born Nationality
BAXTER, David William Secretary 2013-12-20 British
BURNETT, Stuart Director 2021-11-11 Nov 1982 British
SCHOENFELD, Nicholas Jakub Director 2015-01-07 Sep 1970 British
Show 22 resigned officers
Name Role Appointed Resigned
BROADLEY, Graham John Secretary 2004-08-06 2005-12-14
DAVIS, Stephen David John Secretary 2005-12-14 2006-03-31
KEENE, Jason Anthony Secretary 2006-03-31 2013-12-20
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2004-08-06 2004-08-06
BOYLAN, Timothy Edward Director 2004-08-06 2005-12-14
CLARK, Jason Lee Director 2011-05-11 2012-12-31
COUPLAND, Wayne Peter Director 2005-12-14 2006-03-31
CROSSLEY COOKE, Charles Kenneth Director 2004-08-06 2005-12-14
DI VITA, Giuseppe Director 2008-10-01 2012-12-31
DUFF, Andrew James Director 2006-03-31 2008-10-01
ESIRI, Frederick William Andrew, Mr. Director 2005-02-18 2005-12-14
HATTAM, Roger David Director 2012-12-31 2013-12-20
HOUGHTON, Christopher Paul Director 2013-12-20 2014-10-03
JOHNSON, Christopher Ian Director 2007-10-01 2012-04-29
LINDSAY, Andrew James Director 2014-10-03 2024-08-13
MASSARA, Paul Joseph Director 2011-10-31 2012-12-31
MILES, Kevin Director 2007-01-02 2011-10-31
ROSE, Richard Lee Director 2013-02-18 2013-12-20
STACEY, Simon Nicholas Director 2009-07-07 2013-12-20
THRELFALL, David Lee Director 2006-03-31 2008-02-14
VEAL, Stephen Alexander Director 2013-12-20 2021-11-11
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2004-08-06 2004-08-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Utility Warehouse Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-04-01 Active
Telecom Plus Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-04-01

Filing timeline

Last 20 of 156 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-02 RESOLUTIONS Resolution
Date Type Category Description
2025-12-23 AA accounts Accounts with accounts type full
2025-09-08 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-02 SH01 capital Capital allotment shares PDF
2025-08-01 SH01 capital Capital allotment shares PDF
2025-07-22 SH01 capital Capital allotment shares PDF
2025-06-02 RESOLUTIONS resolution Resolution
2025-05-27 SH01 capital Capital allotment shares PDF
2025-05-01 SH01 capital Capital allotment shares PDF
2024-12-05 AA accounts Accounts with accounts type full
2024-09-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-16 TM01 officers Termination director company with name termination date PDF
2023-12-24 AA accounts Accounts with accounts type full
2023-11-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-25 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2023-01-04 AA accounts Accounts with accounts type full
2022-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-05 CH01 officers Change person director company with change date PDF
2021-12-09 AA accounts Accounts with accounts type full
2021-11-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page