UK GAS TRANSPORTATION LIMITED

Eleanor House Queenswood Office Park Eleanor House Queenswood Office Park, Northampton, NN4 7JJ, Northamptonshire, England
StatusACTIVE
Company No.07064975
CategoryPrivate Limited Company
Incorporated03 Nov 2009
Age14 years, 7 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070649750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070649750001

Documents

View document PDF

Resolution

Date: 25 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 03 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIREBURN CONSULTANCY LIMITED

1 CLOS CEFN BYCHAN,CARDIFF,CF15 9PF

Number:04738781
Status:ACTIVE
Category:Private Limited Company

FOCUS MGT LIMITED

UNIT 3 HENDERSON HOUSE,WALLINGFORD,OX10 9DG

Number:11066814
Status:ACTIVE
Category:Private Limited Company

GET-AWAY TRAVEL LTD

54 CHILTERN CRESCENT,READING,RG6 1AN

Number:11041887
Status:ACTIVE
Category:Private Limited Company

MICHELLE OVENS LTD

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

SOPHIAMAST LIMITED

18 CROFT WALK,GLASGOW,G72 6WA

Number:SC575717
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