UKBizDB.co.uk

GB LPG LIMITED

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

This company is commonly known as Gb Lpg Limited. The company was founded 12 years ago and was given the registration number 08121705. The firm's registered office is in LEICESTER. You can find them at 81 Rayns Way, Syston, Leicester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GB LPG LIMITED
Company Number:08121705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:81 Rayns Way, Syston, Leicester, LE7 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Rayns Way, Syston, Leicester, LE7 1PF

Secretary08 February 2019Active
Flogas Uk Ltd, Rayns Way, Syston, Leicester, England, LE7 1PF

Director31 January 2013Active
Flogas Uk Ltd, Rayns Way, Watermead Business Park, Syston, England,

Director31 January 2013Active
81, Rayns Way, Syston, Leicester, LE7 1PF

Director05 August 2019Active
81, Rayns Way, Syston, Leicester, LE7 1PF

Secretary10 May 2016Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Secretary17 June 2014Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Secretary18 September 2012Active
81, Rayns Way, Syston, Leicester, LE7 1PF

Secretary31 May 2018Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Secretary11 April 2013Active
10-18, Union Street, London, United Kingdom, SE1 1SZ

Corporate Secretary27 June 2012Active
C/O Fork Uk Lpg Limited, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director27 June 2012Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director28 September 2012Active
C/O Fork Uk Lpg Limited, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director27 June 2012Active
Dcc House, Brewery Road, Stillorgan, Blackrock, Ireland,

Director31 January 2013Active
Dcc House, Brewery Road, Stillorgan, Blackrock, Ireland,

Director31 January 2013Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director28 September 2012Active
1, Cambuslang Way, Cambuslang, Glasgow, Uk, G32 8ND

Director23 October 2012Active
Flogas Uk, Rayns Way, Syston, Leicester, England, LE7 1PF

Director31 January 2013Active
Fourth Way, Avonmouth, United Kingdom, BS11 8DL

Director27 June 2012Active
C/O Fork Uk Lpg Limited, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director27 June 2012Active

People with Significant Control

Flogas Britain Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:81, Rayns Way, Leicester, England, LE7 1PF
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-07Dissolution

Dissolution application strike off company.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2019-02-11Officers

Appoint person secretary company with name date.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Termination secretary company with name termination date.

Download
2018-06-13Officers

Appoint person secretary company with name date.

Download
2017-11-09Accounts

Accounts with accounts type dormant.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2016-12-31Accounts

Accounts with accounts type dormant.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Termination secretary company with name termination date.

Download
2016-05-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.