UKBizDB.co.uk

ALLGAS (WAKEFIELD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allgas (wakefield) Limited. The company was founded 24 years ago and was given the registration number 03979097. The firm's registered office is in WAKEFIELD. You can find them at Unit 7, Calder Vale Road, Wakefield, West Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ALLGAS (WAKEFIELD) LIMITED
Company Number:03979097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 7, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Calder Vale Road, Wakefield, United Kingdom, WF1 5PE

Director01 September 2023Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary25 April 2000Active
28 Ashdene Drive, Crofton, Wakefield, WF4 1PQ

Secretary26 April 2000Active
28 Ashdene Drive, Crofton, Wakefield, WF4 1PQ

Director26 April 2000Active
28, Ashdene Drive, Crofton, Wakefield, England, WF4 1PQ

Director21 September 2015Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director25 April 2000Active

People with Significant Control

Mr Peter Cairns
Notified on:01 September 2023
Status:Active
Date of birth:January 1967
Nationality:Northern Irish
Country of residence:United Kingdom
Address:Unit 7, Calder Vale Road, Wakefield, United Kingdom, WF1 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elaine Whylde
Notified on:25 April 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:Unit 7, Wakefield, WF1 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Whylde
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Calder Vale Road, Wakefield, United Kingdom, WF1 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-09-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.