UKBizDB.co.uk

AMAZON GAS LIMITED

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

This company is commonly known as Amazon Gas Limited. The company was founded 35 years ago and was given the registration number 02340338. The firm's registered office is in CHESTERFIELD. You can find them at Amazon Gas Limited Gisborne Close, Staveley, Chesterfield, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:AMAZON GAS LIMITED
Company Number:02340338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 January 1989
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Amazon Gas Limited Gisborne Close, Staveley, Chesterfield, England, S43 3JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amazon Gas Limited, Gisborne Close, Staveley, Chesterfield, England, S43 3JT

Director14 October 2011Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary30 November 1998Active
5 Saddlewood, Park Road, Camberley, GU15 2TG

Secretary-Active
Oakdene 57 The Avenue, Beckenham, BR3 2EE

Secretary25 July 1994Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary27 August 1997Active
Shell Centre, London, SE1 7NA

Corporate Secretary22 May 2000Active
Woodbine Cottage Hedsor Road, Bourne End, SL8 5ES

Director01 May 1995Active
22 Kewferry Road, Northwood, HA6 2PB

Director16 January 1996Active
Woodbank Cottage Tower Hill, Dorking, RH4 2AT

Director23 October 1992Active
22 Beech Road, Reigate, RH2 9LR

Director-Active
Old Hall Farm, Worksop Road Thorpe Salvin, Worksop, S80 3JU

Director11 March 2002Active
10 Winders Corner, Barlborough, Chesterfield, S43 4WH

Director15 January 1999Active
Wren House Shackstead Lane, Godalming, GU7 1RP

Director-Active
Clare Cottage Heath Lane, Ewshot, Farnham, GU10 5AW

Director-Active
Avanti House M1 Commerce Park, Markham Lane, Duckmanton, Chesterfield, S44 5HS

Director01 April 2006Active
Claybank Farmhouse, Clay Bank, Hook Norton, Banbury, OX15 5PA

Director21 June 2000Active
20 Cromwell View, Caistor, LN7 6UH

Director27 August 1997Active
Flat 7, 69 Courtfield Gardens, London, SW5 0NJ

Director27 August 1997Active
Shell Centre, London, SE1 7NA

Director09 June 2003Active
Orchard House Tannery Close, Slinfold, Horsham, RH13 7RW

Director01 December 1993Active
Chestnut House Farm, Little Hoole, Preston, PR4 4SY

Director27 August 1997Active
Shell Centre, London, SE1 7NA

Director01 September 2004Active
92, Brookhurst Road, Bromborough, Wirral, CH63 0ES

Director09 June 2009Active
The Haven Bottom Road, Hardwick Wood Wingerworth, Chesterfield, S42 6RJ

Director15 January 1999Active
10 Elgar Avenue, Ealing, London, W5 3JU

Director27 August 1997Active
Rookery Cottage, High Street, Dronfield, S18 1PX

Director19 October 2000Active

People with Significant Control

Avantigas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avanti House, Markham Lane, Chesterfield, England, S44 5HS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Incorporation

Memorandum articles.

Download
2020-07-30Resolution

Resolution.

Download
2020-07-30Capital

Capital allotment shares.

Download
2020-06-15Accounts

Change account reference date company previous extended.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-03-01Address

Change registered office address company with date old address new address.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type dormant.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type dormant.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type dormant.

Download
2013-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-14Accounts

Accounts with accounts type dormant.

Download
2013-07-19Officers

Termination director company with name.

Download
2012-09-27Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.