FLUE GAS TREATMENT LIMITED
Status | ACTIVE |
Company No. | 05720364 |
Category | Private Limited Company |
Incorporated | 23 Feb 2006 |
Age | 18 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FLUE GAS TREATMENT LIMITED is an active private limited company with number 05720364. It was incorporated 18 years, 2 months, 6 days ago, on 23 February 2006. The company address is Glenwood Clewlows Bank Glenwood Clewlows Bank, Stoke On Trent, ST9 9LN, Staffordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Confirmation statement with updates
Date: 28 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Change to a person with significant control without name date
Date: 27 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
New address: Glenwood Clewlows Bank Stockton Brook Stoke on Trent Staffordshire ST9 9LN
Old address: 20 Basnetts Wood Road Endon Stoke on Trent Staffordshire ST9 9DQ
Change date: 2016-03-03
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-03
Officer name: Robin Alexander Hope
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Change person director company with change date
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-04
Officer name: Robin Alexander Hope
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-04
New address: 20 Basnetts Wood Road Endon Stoke on Trent Staffordshire ST9 9DQ
Old address: 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF
Documents
Termination secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Hope
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Change registered office address company with date old address
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-25
Old address: Lea Building Unit 1 Tongue Lane Industrial Estate Dew Pond Lane Buxton High Peak SK17 7LN
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date changes to shareholders
Date: 31 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Hope
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Robin Alexander Hope
Documents
Appoint person secretary company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Deborah Hope
Documents
Termination secretary company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brenda Hope
Documents
Certificate change of name company
Date: 19 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ken hope engineering LIMITED\certificate issued on 19/11/09
Documents
Change of name notice
Date: 19 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 03/06/2008 from, wb house unit 11 kiln lane, harpour hill business park, buxton, derbyshire, SK17 9JL
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 28 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/07/07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/12/06--------- £ si 90@1
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 28/11/07 from: wb house, bingswood industrial estate, whaley bridge high peak, derbyshire SK23 7LY
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/12/06--------- £ si 9@9=81 £ ic 10/91
Documents
Legacy
Date: 29 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/02/06--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 29 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 29 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 29/03/06 from: 78A stockport road, marple, stockport, cheshire, SK6 6AH
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
128 STOKE LANE,BRISTOL,BS9 3RJ
Number: | 09890174 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 283,BOURNEMOUTH,BH1 1SA
Number: | 11871221 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11618259 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ALL SAINTS CLOSE,SOUTHAMPTON,SO16 9BF
Number: | 11613844 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALT MARSH COTTAGE 20 CORNWALLIS CIRCLE,WHITSTABLE,CT5 1DU
Number: | 10146789 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA
Number: | SC447740 |
Status: | ACTIVE |
Category: | Private Limited Company |