C K GAS PRODUCTS LIMITED

Office 6, Newtown Grange Farm Business Park Desford Road Office 6, Newtown Grange Farm Business Park Desford Road, Leicester, LE9 9FL, England
StatusACTIVE
Company No.07771019
CategoryPrivate Limited Company
Incorporated12 Sep 2011
Age12 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

C K GAS PRODUCTS LIMITED is an active private limited company with number 07771019. It was incorporated 12 years, 8 months, 8 days ago, on 12 September 2011. The company address is Office 6, Newtown Grange Farm Business Park Desford Road Office 6, Newtown Grange Farm Business Park Desford Road, Leicester, LE9 9FL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2022

Action Date: 09 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-09

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-09

Psc name: Wayne Graham Pepper

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Louise Pepper

Cessation date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Graham Pepper

Change date: 2019-01-21

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-21

Psc name: Mrs Nicola Louise Pepper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Graham Pepper

Change date: 2019-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Louise Pepper

Change date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mr Wayne Graham Pepper

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mrs Nicola Louise Pepper

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS

New address: Office 6, Newtown Grange Farm Business Park Desford Road Newtown Unthank Leicester LE9 9FL

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Mr Wayne Graham Pepper

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Louise Pepper

Change date: 2017-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ck isotopes LIMITED\certificate issued on 02/11/15

Documents

View document PDF

Change of name notice

Date: 02 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Louise Pepper

Change date: 2015-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed w g p (holdings) LTD\certificate issued on 03/07/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2011

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 12 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 DIGITAL MEDIA LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:09449119
Status:ACTIVE
Category:Private Limited Company

BBTIPPERS LIMITED

C/O NO 1 MILL LANE,BISHOP AUCKLAND,DL13 2RX

Number:10032503
Status:ACTIVE
Category:Private Limited Company

HZ INDUSTRIAL DOOR SERVICES LTD

25 PARK STREET WEST,LUTON,LU1 3BE

Number:08139792
Status:ACTIVE
Category:Private Limited Company

ODHEUSA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11665413
Status:ACTIVE
Category:Private Limited Company

PROMEUK LIMITED

1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:10042097
Status:LIQUIDATION
Category:Private Limited Company

THE DRIVERS AGENCY GROUP LTD

70 HORNCASTLE ROAD,BOSTON,PE21 9HY

Number:10571994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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