UKBizDB.co.uk

CONNAUGHT COMPLIANCE GAS SERVICES LIMITED

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

This company is commonly known as Connaught Compliance Gas Services Limited. The company was founded 28 years ago and was given the registration number 03099160. The firm's registered office is in CAERPHILLY. You can find them at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan. This company's SIC code is 7487 - Other business activities.

Company Information

Name:CONNAUGHT COMPLIANCE GAS SERVICES LIMITED
Company Number:03099160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 September 1995
End of financial year:31 August 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7487 - Other business activities
  • 9305 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales, CF83 3GG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connaught House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF

Secretary01 June 2009Active
68 Abbot Meadow, Penwortham, Preston, PR1 9JX

Secretary16 August 2000Active
St Jude, Glynbargoed Close Treharris, Merthyr Tydfil, CF46 6AA

Secretary12 December 1995Active
14 Whitehall Gardens, Undy Magor, Newport, NP6 3EW

Secretary01 September 1995Active
The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG

Secretary21 September 2004Active
Connaught House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF

Secretary01 April 2005Active
Willow House, 100 Sandford View, Newton Abbot, TQ12 2TH

Secretary21 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 1995Active
Stonebrook 7a Foxholes Crescent, Calverley, Leeds, LS28 5NT

Director12 December 1995Active
Santia House, Caerphilly Business Park, Caerphilly, Wales, CF83 3GG

Director01 October 2009Active
Connaught House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3QF

Director07 September 2010Active
High Barn, Flasby, BD23 3PU

Director19 November 2004Active
Cold Ash Farm, Long Lane, Newbury, RG18 9LT

Director11 January 2005Active
Oakridge Chiltern Hill, Gerrards Cross, SL9 9TY

Director12 December 1995Active
Edenhurst Cottage 3 Sheep Hill Lane, New Longton, Preston, PR4 4ZN

Director12 December 1995Active
Oakfield House, Stoke Hill, Exeter, EX4 9JN

Director01 September 2006Active
68 Abbot Meadow, Penwortham, Preston, PR1 9JX

Director06 June 1996Active
St Jude, Glynbargoed Close Treharris, Merthyr Tydfil, CF46 6AA

Director01 September 1995Active
7 Old Fox Close, Caterham, CR3 5QU

Director21 May 1996Active
65 Wannock Lane, Lower Willingdon, Eastbourne, BN20 9SE

Director12 December 1995Active
17 Langham Place, Highwoods, Colchester, CO4 9GB

Director12 December 1995Active
Willow House, 100 Sandford View, Newton Abbot, TQ12 2TH

Director21 August 2002Active
317 Ongar Road, Brentwood, CM15 9HP

Director01 August 2007Active
36 Byron Road, Selsdon, CR2 8DY

Director28 September 2000Active
Hayne Barton, Tipton St. John, Sidmouth, EX10 0AL

Director21 August 2002Active
Santia House, Caerphilly Business Park, Caerphilly, Wales, CF83 3GG

Director01 April 2005Active
155 Highfield Road, Idle, Bradford, BD10 8QN

Director12 December 1995Active

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
2022-03-10Gazette

Gazette dissolved liquidation.

Download
2016-06-23Insolvency

Liquidation compulsory defer dissolution.

Download
2016-06-23Insolvency

Liquidation compulsory completion.

Download
2011-09-21Insolvency

Liquidation compulsory winding up order.

Download
2011-08-02Insolvency

Liquidation compulsory winding up order.

Download
2011-05-27Officers

Termination director company with name.

Download
2011-01-13Officers

Termination secretary company with name.

Download
2011-01-05Officers

Termination director company with name.

Download
2010-12-01Officers

Termination director company with name.

Download
2010-12-01Address

Change registered office address company with date old address.

Download
2010-11-02Officers

Change person director company with change date.

Download
2010-11-02Officers

Change person director company with change date.

Download
2010-10-12Mortgage

Legacy.

Download
2010-10-12Mortgage

Legacy.

Download
2010-10-12Mortgage

Legacy.

Download
2010-09-21Officers

Appoint person director company with name.

Download
2010-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-03Officers

Termination director company with name.

Download
2010-07-08Officers

Termination director company with name.

Download
2010-06-03Accounts

Accounts with accounts type full.

Download
2010-02-01Officers

Termination director company with name.

Download
2009-11-10Officers

Appoint person secretary company with name.

Download
2009-11-05Officers

Appoint person director company with name.

Download
2009-11-04Officers

Termination director company with name.

Download
2009-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.