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.
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 | : |
|
Registered Address | : | 2 Victoria Avenue, Harrogate, North Yorkshire, England, HG1 1EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor, One Marsden Street, Manchester, M2 1HW | Secretary | 31 January 2020 | Active |
10th Floor, One Marsden Street, Manchester, M2 1HW | Director | 31 January 2020 | Active |
3 The Crescent, Ripon, HG4 2JB | Secretary | 10 January 2005 | Active |
The Old Coach House, Westfield Road Tockwith, York, YO26 7PY | Secretary | 09 January 2002 | Active |
The Old Coach House, Westfield Road, Tockwith, YO26 7PY | Secretary | 09 June 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 09 June 1997 | Active |
2, Victoria Avenue, Harrogate, England, HG1 1EL | Director | 31 January 2020 | Active |
4 Providence Green, Pontefract, WF8 1ST | Director | 01 February 2003 | Active |
2, Victoria Avenue, Harrogate, England, HG1 1EL | Director | 12 April 2021 | Active |
Cng House, 5 Victoria Avenue, Harrogate, England, HG1 1EQ | Director | 31 October 2011 | Active |
The Old Coach House, Westfield Road, Tockwith, York, YO26 7PY | Director | 09 June 1997 | Active |
HG1 | Director | 15 August 2006 | Active |
Wingarth, Green Lane, Darley, Harrogate, HG3 2QG | Director | 15 August 2006 | Active |
Cng House, 5 Victoria Avenue, Harrogate, England, HG1 1EQ | Director | 31 October 2011 | Active |
Cng House, 5 Victoria Avenue, Harrogate, England, HG1 1EQ | Director | 31 October 2011 | Active |
The Old Coach House, Westfield Road, Tockwith, YO26 7PY | Director | 09 June 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 09 June 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-29 | Resolution | Resolution. | Download |
2021-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-15 | Other | Legacy. | Download |
2021-11-08 | Incorporation | Memorandum articles. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-11-03 | Accounts | Legacy. | Download |
2021-11-03 | Other | Legacy. | Download |
2021-10-29 | Gazette | Gazette filings brought up to date. | Download |
2021-10-26 | Gazette | Gazette notice compulsory. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Other | Legacy. | Download |
2021-07-28 | Other | Legacy. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.