UKBizDB.co.uk

CELLARGAS LTD.

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

This company is commonly known as Cellargas Ltd.. The company was founded 28 years ago and was given the registration number 03180878. The firm's registered office is in ROTHERWAS INDUSTRIAL ESTATE. You can find them at Romney Hut 44, Chapel Road, Rotherwas Industrial Estate, Hereford. This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:CELLARGAS LTD.
Company Number:03180878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Romney Hut 44, Chapel Road, Rotherwas Industrial Estate, Hereford, HR2 6LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Attwood House, Attwood Lane, Holmer, Hereford, United Kingdom, HR1 1LT

Secretary01 April 1996Active
Attwood House, Attwood Lane, Holmer, Hereford, United Kingdom, HR1 1LT

Director01 April 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 April 1996Active
255 Ledbury Road, Hereford, HR1 1QN

Director01 August 1998Active
66, Kernal Road, Hereford, United Kingdom, HR4 0PR

Director01 October 2009Active
Stepaside, Hampton Bishop, Hereford, United Kingdom, HR1 4JR

Director01 October 2009Active
21 Aylestone Hill, Hereford, HR1 1HR

Director12 December 1996Active

People with Significant Control

Mrs Lindsay Anne Mayo Evans
Notified on:28 February 2022
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Attwood House, Attwood Lane, Hereford, United Kingdom, HR1 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:La Chaumiere, Bagatelle Road, St Saviour, United Kingdom, JE2 7TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Mayo Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Attwood House, Attwood Lane, Holmer, United Kingdom, HR1
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Officers

Change person secretary company with change date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.