GASLEC NORTHERN LIMITED
Status | ACTIVE |
Company No. | 04846049 |
Category | Private Limited Company |
Incorporated | 25 Jul 2003 |
Age | 20 years, 10 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
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
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
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/08; no change of members
Documents
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
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
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
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
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
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/05; full list of members
Documents
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
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
Legacy
Date: 27 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/08/04
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Legacy
Date: 13 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/07/03--------- £ si 5@1=5 £ ic 1/6
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
44 ST MICHAEL'S WAY,ST AUSTELL,PL26 8FG
Number: | 07029082 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,GUILSFIELD,SY21 9NH
Number: | 03902737 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |