This company is commonly known as Classical Gas Limited. The company was founded 20 years ago and was given the registration number 05082757. The firm's registered office is in COTTINGHAM. You can find them at 78 New Village Road, , Cottingham, East Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | CLASSICAL GAS LIMITED |
---|---|---|
Company Number | : | 05082757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 New Village Road, Cottingham, East Yorkshire, United Kingdom, HU16 4NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, New Village Road, Cottingham, United Kingdom, HU16 4NE | Secretary | 24 March 2004 | Active |
78, New Village Road, Cottingham, United Kingdom, HU16 4NE | Director | 08 January 2021 | Active |
78, New Village Road, Cottingham, United Kingdom, HU16 4NE | Director | 13 February 2006 | Active |
78, New Village Road, Cottingham, United Kingdom, HU16 4NE | Director | 08 January 2021 | Active |
78, New Village Road, Cottingham, United Kingdom, HU16 4NE | Director | 26 August 2008 | Active |
25, New Village Road, Cottingham, England, HU16 4LS | Director | 01 December 2013 | Active |
44 Eppleworth Road, Cottingham, HU16 5YF | Director | 13 February 2006 | Active |
44 Eppleworth Road, Cottingham, HU16 5YF | Director | 24 March 2004 | Active |
Mr Arron Mark Pearson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78, New Village Road, Cottingham, United Kingdom, HU16 4NE |
Nature of control | : |
|
Mr Kristian Lee Pearson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78, New Village Road, Cottingham, United Kingdom, HU16 4NE |
Nature of control | : |
|
Mr Keith Pearson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78, New Village Road, Cottingham, United Kingdom, HU16 4NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Change person secretary company with change date. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Capital | Capital cancellation shares. | Download |
2022-04-14 | Capital | Capital return purchase own shares. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.