UKBizDB.co.uk

CONTRACT NATURAL GAS SOFTWARE LIMITED

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

This company is commonly known as Contract Natural Gas Software Limited. The company was founded 26 years ago and was given the registration number 03386645. The firm's registered office is in HARROGATE. You can find them at 2 Victoria Avenue, , Harrogate, North Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CONTRACT NATURAL GAS SOFTWARE LIMITED
Company Number:03386645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1997
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2 Victoria Avenue, Harrogate, North Yorkshire, England, HG1 1EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, One Marsden Street, Manchester, M2 1HW

Secretary31 January 2020Active
10th Floor, One Marsden Street, Manchester, M2 1HW

Director31 January 2020Active
3 The Crescent, Ripon, HG4 2JB

Secretary10 January 2005Active
The Old Coach House, Westfield Road Tockwith, York, YO26 7PY

Secretary09 January 2002Active
The Old Coach House, Westfield Road, Tockwith, YO26 7PY

Secretary09 June 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary09 June 1997Active
2, Victoria Avenue, Harrogate, England, HG1 1EL

Director31 January 2020Active
4 Providence Green, Pontefract, WF8 1ST

Director01 February 2003Active
2, Victoria Avenue, Harrogate, England, HG1 1EL

Director12 April 2021Active
Cng House, 5 Victoria Avenue, Harrogate, England, HG1 1EQ

Director31 October 2011Active
The Old Coach House, Westfield Road, Tockwith, York, YO26 7PY

Director09 June 1997Active
HG1

Director15 August 2006Active
Wingarth, Green Lane, Darley, Harrogate, HG3 2QG

Director15 August 2006Active
Cng House, 5 Victoria Avenue, Harrogate, England, HG1 1EQ

Director31 October 2011Active
Cng House, 5 Victoria Avenue, Harrogate, England, HG1 1EQ

Director31 October 2011Active
The Old Coach House, Westfield Road, Tockwith, YO26 7PY

Director09 June 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Director09 June 1997Active

People with Significant Control

Cng (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Victoria Avenue, Harrogate, England, HG1 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-29Address

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

Download
2022-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-29Resolution

Resolution.

Download
2021-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-15Other

Legacy.

Download
2021-11-08Incorporation

Memorandum articles.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-03Accounts

Legacy.

Download
2021-11-03Other

Legacy.

Download
2021-10-29Gazette

Gazette filings brought up to date.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-08-11Other

Legacy.

Download
2021-07-28Other

Legacy.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.