UKBizDB.co.uk

NORTH WALES GAS LIMITED

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

This company is commonly known as North Wales Gas Limited. The company was founded 29 years ago and was given the registration number 03066815. The firm's registered office is in COVENTRY. You can find them at Severn Trent Centre, St. Johns Street, Coventry, . This company's SIC code is 35230 - Trade of gas through mains.

Company Information

Name:NORTH WALES GAS LIMITED
Company Number:03066815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:Severn Trent Centre, St. Johns Street, Coventry, England, CV1 2LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Johns Street, Coventry, England, CV1 2LZ

Secretary17 February 2017Active
2, St. Johns Street, Coventry, England, CV1 2LZ

Director17 February 2017Active
Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ

Director31 March 2021Active
Flat 29 Caroline House, Bayswater Road, London, W2 4RG

Secretary07 July 1995Active
Packsaddle, Wrexham Road, Rhostyllen, LL14 4EH

Secretary06 May 2014Active
Packsaddle, Wrexham Road, Rhostyllen, LL14 4EH

Secretary21 October 2016Active
3 Harvey Avenue, Nantwich, CW5 6LE

Secretary09 October 1995Active
Packsaddle, Wrexham Road, Rhostyllen, LL14 4EH

Secretary01 January 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 1995Active
Erw Fran, Llandyrnog, Denbigh, LL16 4LY

Director01 November 2002Active
Packsaddle, Wrexham Road, Rhostyllen, LL14 4EH

Director06 May 2014Active
2, St. Johns Street, Coventry, England, CV1 2LZ

Director17 February 2017Active
Tudor Lodge, Lake Road Wentworth, Virginia Water, GU25 4QW

Director09 October 1995Active
The Barn, Rectory Lane, Longworth, OX13 5DZ

Director14 November 1996Active
3 Harvey Avenue, Nantwich, CW5 6LE

Director09 October 1995Active
33 Park Town, Oxford, OX2 6SL

Director30 June 1996Active
33, Norwood Drive, Westminster Park, Chester, CH4 7RH

Director01 December 2009Active
Chapel House, Threapwood, Malpas, SY14 7AX

Director09 October 1995Active
2, St. Johns Street, Coventry, England, CV1 2LZ

Director17 February 2017Active
Packsaddle, Wrexham Road, Rhostyllen, LL14 4EH

Director26 August 2014Active
Packsaddle, Wrexham Road, Rhostyllen, LL14 4EH

Director01 January 2013Active
34 St John Street, Oxford, OX1 2LH

Director09 October 1995Active
46 Clapham Common North Side, London, SW4 0AA

Director07 July 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 1995Active

People with Significant Control

Dee Valley Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Packsaddle, Wrexham Road, Wrexham, Wales, LL14 4EH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-05Dissolution

Dissolution application strike off company.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Address

Move registers to registered office company with new address.

Download
2018-02-27Address

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

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-10-11Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.