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.
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 | : |
|
Registered Address | : | Romney Hut 44, Chapel Road, Rotherwas Industrial Estate, Hereford, HR2 6LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Attwood House, Attwood Lane, Holmer, Hereford, United Kingdom, HR1 1LT | Secretary | 01 April 1996 | Active |
Attwood House, Attwood Lane, Holmer, Hereford, United Kingdom, HR1 1LT | Director | 01 April 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 April 1996 | Active |
255 Ledbury Road, Hereford, HR1 1QN | Director | 01 August 1998 | Active |
66, Kernal Road, Hereford, United Kingdom, HR4 0PR | Director | 01 October 2009 | Active |
Stepaside, Hampton Bishop, Hereford, United Kingdom, HR1 4JR | Director | 01 October 2009 | Active |
21 Aylestone Hill, Hereford, HR1 1HR | Director | 12 December 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Officers | Change person secretary company with change date. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.