UK GAS TRANSPORTATION LIMITED
Status | ACTIVE |
Company No. | 07064975 |
Category | Private Limited Company |
Incorporated | 03 Nov 2009 |
Age | 14 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
UK GAS TRANSPORTATION LIMITED is an active private limited company with number 07064975. It was incorporated 14 years, 7 months, 14 days ago, on 03 November 2009. The company address is Eleanor House Queenswood Office Park Eleanor House Queenswood Office Park, Northampton, NN4 7JJ, Northamptonshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-21
Old address: Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ England
New address: Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Address
Type: AD01
New address: Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ
Change date: 2023-11-21
Old address: 6500 Daresbury Park Daresbury Warrington WA4 4GE England
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Change person director company with change date
Date: 15 Jun 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Frederick Lilley
Change date: 2022-05-05
Documents
Appoint person director company with name date
Date: 12 Jun 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Frederick Lilley
Appointment date: 2022-05-05
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Address
Type: AD01
Old address: 22-26 King Street King's Lynn Norfolk PE30 1HJ
Change date: 2021-12-17
New address: 6500 Daresbury Park Daresbury Warrington WA4 4GE
Documents
Accounts with accounts type dormant
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Change account reference date company previous extended
Date: 19 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 09 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070649750002
Documents
Mortgage satisfy charge full
Date: 26 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070649750001
Documents
Resolution
Date: 25 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-12
Officer name: Wendy Andrews
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Mann
Termination date: 2020-02-12
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Notification of a person with significant control
Date: 04 Jul 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Matrix Networks Group Limited
Notification date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 04 Jul 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-31
Psc name: Matrix Networks (Holdings) Limited
Documents
Cessation of a person with significant control
Date: 04 Jul 2019
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-13
Psc name: Christopher James Mann
Documents
Accounts with accounts type dormant
Date: 20 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 11 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2018
Action Date: 13 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-13
Charge number: 070649750002
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2018
Action Date: 13 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-13
Charge number: 070649750001
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Sparkes
Appointment date: 2018-04-03
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Change person director company with change date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Mann
Change date: 2017-11-03
Documents
Accounts with accounts type dormant
Date: 20 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type dormant
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type dormant
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 03 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matrix networks (qatar) LIMITED\certificate issued on 03/02/15
Documents
Change of name notice
Date: 03 Feb 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type dormant
Date: 09 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type dormant
Date: 24 Jun 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: 16 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 27 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Christopher James Mann
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type dormant
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Certificate change of name company
Date: 12 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matrix network (qatar) LIMITED\certificate issued on 12/12/09
Documents
Resolution
Date: 26 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 11 Nov 2009
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-12-31
Documents
Some Companies
1 CLOS CEFN BYCHAN,CARDIFF,CF15 9PF
Number: | 04738781 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 HENDERSON HOUSE,WALLINGFORD,OX10 9DG
Number: | 11066814 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CHILTERN CRESCENT,READING,RG6 1AN
Number: | 11041887 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIANGLE COTTAGE SLADE END,WALLINGFORD,OX10 0RD
Number: | 06355349 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTHIAN PRIVATE CLIENTS LIMITED
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 11034000 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CROFT WALK,GLASGOW,G72 6WA
Number: | SC575717 |
Status: | ACTIVE |
Category: | Private Limited Company |