THIRD ENERGY UK GAS LIMITED
Status | ACTIVE |
Company No. | 01421481 |
Category | Private Limited Company |
Incorporated | 21 May 1979 |
Age | 45 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
THIRD ENERGY UK GAS LIMITED is an active private limited company with number 01421481. It was incorporated 45 years, 11 days ago, on 21 May 1979. The company address is Keyword House Keyword House, Great Yarmouth, NR31 0NU, England.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Termination director company with name termination date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Hoare
Termination date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Hoare
Appointment date: 2023-08-24
Documents
Appoint person director company with name date
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glynn Gary Williams
Appointment date: 2023-08-24
Documents
Termination director company with name termination date
Date: 04 Aug 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun James Zablocki
Termination date: 2023-07-21
Documents
Termination director company with name termination date
Date: 04 Aug 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-21
Officer name: Steven Paul Mason
Documents
Termination director company with name termination date
Date: 04 Aug 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-21
Officer name: Russell Hoare
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Address
Type: AD01
New address: Keyword House Viking Road Great Yarmouth NR31 0NU
Change date: 2023-08-04
Old address: 3 Parkland Close Sevenoaks TN13 1SL England
Documents
Appoint person director company with name date
Date: 04 Aug 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Yvan Farrow
Appointment date: 2023-07-21
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-30
Old address: Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF
New address: 3 Parkland Close Sevenoaks TN13 1SL
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-25
Officer name: Ross Tracey
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type small
Date: 04 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-11
Officer name: Mr Ross Tracey
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Paul Mason
Appointment date: 2022-01-01
Documents
Accounts with accounts type small
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-08
Officer name: Mr Russell Hoare
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type small
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 23 Jul 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-19
Officer name: Mr Shaun James Zablocki
Documents
Termination secretary company with name termination date
Date: 30 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-17
Officer name: Paul Savage
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type full
Date: 30 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun James Zablocki
Appointment date: 2019-12-09
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-09
Officer name: Alan Scott Linn
Documents
Termination director company with name termination date
Date: 19 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-09
Officer name: Rasik Valand
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Hoare
Appointment date: 2019-07-09
Documents
Termination secretary company with name termination date
Date: 19 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-09
Officer name: Pinsent Masons Secretarial Limited
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type full
Date: 25 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 01 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Appoint person director company with name date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-22
Officer name: Alan Linn
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alexander Gordon Dewar
Termination date: 2018-01-22
Documents
Appoint person secretary company with name date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Savage
Appointment date: 2018-01-22
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Robottom
Termination date: 2017-03-28
Documents
Accounts with accounts type full
Date: 22 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Gazette filings brought up to date
Date: 21 Jan 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Appoint corporate secretary company with name date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pinsent Masons Secretarial Limited
Appointment date: 2015-02-03
Documents
Termination secretary company with name termination date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Md Secretaries Limited
Termination date: 2015-02-03
Documents
Accounts with accounts type full
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Old address: 7Th Floor Portland House Bressenden Place London SW1E 5BH United Kingdom
Change date: 2014-05-13
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Change date: 2014-05-13
Old address: Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Certificate change of name company
Date: 29 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed viking uk gas LIMITED\certificate issued on 29/11/13
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Gazette filings brought up to date
Date: 23 Feb 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 22 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Robottom
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type full
Date: 19 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Termination director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Reynolds
Documents
Termination secretary company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham May
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alexander Gordon Dewar
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rasik Valand
Documents
Appoint corporate secretary company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Md Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type full
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 17 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 19
Documents
Legacy
Date: 20 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Resolution
Date: 22 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Legacy
Date: 18 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 18 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Resolution
Date: 02 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 22/05/09\gbp si 8500000@1=8500000\gbp ic 3100000/11600000\
Documents
Legacy
Date: 02 Jun 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/05/09
Documents
Resolution
Date: 02 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 29 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 29 May 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james lobban
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 PICKLE MEWS,LONDON,SW9 0FJ
Number: | 07728730 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT
Number: | 04582039 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRSWOOD ROAD,BIRMINGHAM,B33 0TG
Number: | 01317113 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 PROVIDENT INDUSTRIAL ESTATE,HAYES,UB3 3NE
Number: | 02356091 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, GATEWAY 2,YORK,YO26 4GB
Number: | 02568254 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLES, SUITE 225 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09348584 |
Status: | ACTIVE |
Category: | Private Limited Company |