UKBizDB.co.uk

COUNTY GAS INSTALLATIONS LTD

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

This company is commonly known as County Gas Installations Ltd. The company was founded 4 years ago and was given the registration number 12392788. The firm's registered office is in ALTRINCHAM. You can find them at Suite 1 Ground Floor, 22/24 Greenwood Street, Altrincham, Cheshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:COUNTY GAS INSTALLATIONS LTD
Company Number:12392788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Suite 1 Ground Floor, 22/24 Greenwood Street, Altrincham, Cheshire, England, WA14 1RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Ground Floor, 22/24 Greenwood Street, Altrincham, England, WA14 1RZ

Director06 June 2022Active
Suite 1, Ground Floor, 22/24 Greenwood Street, Altrincham, England, WA14 1RZ

Director21 May 2020Active
Suite 1, Ground Floor, 22/24 Greenwood Street, Altrincham, England, WA14 1RZ

Director08 January 2020Active

People with Significant Control

Mr Jonathan Charles Mitten
Notified on:29 April 2020
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Suite 1, Ground Floor, Altrincham, England, WA14 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Aaron Shields
Notified on:29 April 2020
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Suite 1, Ground Floor, Altrincham, England, WA14 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Patrick Gunning
Notified on:08 January 2020
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Suite 1, Ground Floor, Altrincham, England, WA14 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Insolvency

Liquidation compulsory winding up order.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Address

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

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Capital

Capital allotment shares.

Download
2020-01-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.