GASLEC NORTHERN LIMITED

Unit A16 Champions Business Park Arrowe Brook Road Unit A16 Champions Business Park Arrowe Brook Road, Wirral, CH49 0AB, United Kingdom
StatusACTIVE
Company No.04846049
CategoryPrivate Limited Company
Incorporated25 Jul 2003
Age20 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

GASLEC NORTHERN LIMITED is an active private limited company with number 04846049. It was incorporated 20 years, 10 months, 6 days ago, on 25 July 2003. The company address is Unit A16 Champions Business Park Arrowe Brook Road Unit A16 Champions Business Park Arrowe Brook Road, Wirral, CH49 0AB, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 22 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: Unit a15 Arrowe Brook Road Wirral CH49 0AB England

New address: Unit a16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB

Change date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

New address: Unit a15 Arrowe Brook Road Wirral CH49 0AB

Old address: C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ

Change date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Address

Type: AD01

Old address: Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ

Change date: 2011-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-28

Old address: 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Mrs Jackie Enston

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Enston

Change date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Peter Myles

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Coghlan

Change date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Christine Myles

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jackie Enston

Change date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Coghlan

Change date: 2010-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 16/10/2008 from 306 park road north birkenhead merseyside CH41 8AE

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 21/06/05 from: 60 hamilton square birkenhead merseyside CH41 5AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 25/07/03--------- £ si 5@1=5 £ ic 1/6

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUTE GRAPHICS LIMITED

44 ST MICHAEL'S WAY,ST AUSTELL,PL26 8FG

Number:07029082
Status:ACTIVE
Category:Private Limited Company

BIOLIFE SOLUTIONS LIMITED

THE WHITE HOUSE,GUILSFIELD,SY21 9NH

Number:03902737
Status:ACTIVE
Category:Private Limited Company

CARL BUNGAY LIMITED

HORTON FARM COTTAGE,HOLSWORTHY,EX22 7RB

Number:05723797
Status:ACTIVE
Category:Private Limited Company

COMPLETE WAREHOUSE SERVICES LIMITED

APPLETON HOUSE 25 RECTORY ROAD,NOTTINGHAM,NG2 6BE

Number:08799962
Status:ACTIVE
Category:Private Limited Company

S.W. MOUNT (HOLDINGS) LIMITED

LITTLE BARTON FARM, PILGRIMS WAY,KENT,CT1 1WN

Number:04832708
Status:ACTIVE
Category:Private Limited Company

ST LAURENCE IN THANET CHURCH OF ENGLAND JUNIOR ACADEMY

ST LAURENCE IN THANET COFE JUNIOR ACADEMY,RAMSGATE,CT11 0QX

Number:08291666
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source