ROADGAS LIMITED

Roadgas Private Road Number 7 Roadgas Private Road Number 7, Nottingham, England
StatusACTIVE
Company No.06443836
CategoryPrivate Limited Company
Incorporated03 Dec 2007
Age16 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

ROADGAS LIMITED is an active private limited company with number 06443836. It was incorporated 16 years, 6 months, 16 days ago, on 03 December 2007. The company address is Roadgas Private Road Number 7 Roadgas Private Road Number 7, Nottingham, England.



Company Fillings

Resolution

Date: 16 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-15

Officer name: Luke Andrew Woodard

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Cooper

Termination date: 2024-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Louise Rix

Change date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr David Terence Rix

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-21

Officer name: Mr James Alexander Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Andrew Woodard

Appointment date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Haughie

Termination date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: Patrick Anthony Mciver

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: Jonathan Peter Harman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-29

Officer name: Mr Steven David Ely Ripley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Haughie

Appointment date: 2023-03-29

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-29

Capital : 1,100,094 GBP

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Engire Limited

Change date: 2021-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064438360002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Feb 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-30

Charge number: 064438360002

Documents

View document PDF

Capital cancellation shares

Date: 24 Sep 2021

Action Date: 16 Sep 2021

Category: Capital

Type: SH06

Capital : 94 GBP

Date: 2021-09-16

Documents

View document PDF

Capital return purchase own shares

Date: 24 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Engire Limited

Change date: 2021-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-26

New address: Roadgas Private Road Number 7 Colwick Industrial Estate Nottingham

Old address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Anthony Mciver

Appointment date: 2020-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Engire Limited

Change date: 2019-12-03

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 294 GBP

Date: 2018-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Harman

Appointment date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Louise Rix

Appointment date: 2018-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

New address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH

Change date: 2018-12-12

Old address: Roadway Number 7 Colwick Industrial Estate Nottingham NG4 2JW

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-19

Psc name: Engire Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-19

Psc name: Ashley Reeves

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Edward Hickman

Cessation date: 2018-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryszard Jan Barski

Cessation date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Reeves

Termination date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Ryszard Jan Barski

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: John Edward Hickman

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryszard Jan Barski

Termination date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Terence Rix

Appointment date: 2018-07-19

Documents

View document PDF

Capital cancellation shares

Date: 18 Jun 2018

Action Date: 30 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-30

Capital : 94 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-15

Officer name: Mr Ryszard Jan Barski

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Jane Barski

Termination date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064438360001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-20

Officer name: Victoria Jane Barski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 03 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDAL APPAREL LEEDS LIMITED

33 GEORGE STREET,WAKEFIELD,WF1 1LX

Number:07506528
Status:ACTIVE
Category:Private Limited Company

GLITTERATI DISTRIBUTIONS LIMITED

24A ALDERMANS HILL,LONDON,N13 4PN

Number:06029374
Status:ACTIVE
Category:Private Limited Company

L.A. TITLE LIMITED

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC149361
Status:ACTIVE
Category:Private Limited Company

PERKS (EUROPE) LTD

MAZARS LLP, THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:08983128
Status:ACTIVE
Category:Private Limited Company

RBVK GROUP LTD

PACIFIC HOUSE,HARROW,HA3 8DP

Number:11568795
Status:ACTIVE
Category:Private Limited Company

RECLIN LTD

294 MERTON ROAD,LONDON,SW18 5JW

Number:11368669
Status:ACTIVE
Category:Private Limited Company

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