This company is commonly known as Northern Gas Supplies Limited. The company was founded 32 years ago and was given the registration number 02699287. 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 99999 - Dormant Company.
Name | : | NORTHERN GAS SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02699287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Severn Trent Centre, St. Johns Street, Coventry, England, CV1 2LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. Johns Street, Coventry, England, CV1 2LZ | Secretary | 17 February 2017 | Active |
2, St. Johns Street, Coventry, England, CV1 2LZ | Director | 17 February 2017 | Active |
Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ | Director | 31 March 2021 | Active |
21 The Croft, Kirby Hill, Boroughbridge, YO51 9YA | Secretary | 23 March 1998 | Active |
Packsaddle, Wrexham Road Rhostyllen, Wrexham, LL14 4EH | Secretary | 06 May 2014 | Active |
Packsaddle, Wrexham Road Rhostyllen, Wrexham, LL14 4EH | Secretary | 21 October 2016 | Active |
3 Harvey Avenue, Nantwich, CW5 6LE | Secretary | 01 April 2000 | Active |
Goal Farm, Hellifield, Skipton, BD23 4JR | Secretary | 22 March 1999 | Active |
127 Arthurs Avenue, Harrogate, HG2 0EH | Secretary | 03 April 1992 | Active |
Packsaddle, Wrexham Road Rhostyllen, Wrexham, LL14 4EH | Secretary | 01 January 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 March 1992 | Active |
21 The Croft, Kirby Hill, Boroughbridge, YO51 9YA | Director | 23 March 1998 | Active |
Erw Fran, Llandyrnog, Denbigh, LL16 4LY | Director | 01 November 2002 | Active |
Packsaddle, Wrexham Road Rhostyllen, Wrexham, LL14 4EH | Director | 06 May 2014 | Active |
Becks Barn School Road, Hanbury, Droitwich, WR9 7EA | Director | 06 September 1993 | Active |
2, St. Johns Street, Coventry, England, CV1 2LZ | Director | 17 February 2017 | Active |
3 Harvey Avenue, Nantwich, CW5 6LE | Director | 01 April 2000 | Active |
33, Norwood Drive, Westminster Park, Chester, CH4 7RH | Director | 01 December 2009 | Active |
Chapel House, Threapwood, Malpas, SY14 7AX | Director | 01 April 2000 | Active |
Woodside, Greystone Plain Lane Hampsthwaite, Harrogate, HG3 2HT | Director | 03 April 1992 | Active |
Ashcroft Rowden Lane, Hampsthwaite, Harrogate, HG3 2HR | Director | 03 April 1992 | Active |
Hampsthwaite Head, Hampsthwaite, Harrogate, HG3 2HT | Director | 03 April 1992 | Active |
2, St. Johns Street, Coventry, England, CV1 2LZ | Director | 17 February 2017 | Active |
Beeston House, Tarporley, CW6 9ST | Director | 04 April 2000 | Active |
Goal Farm, Hellifield, Skipton, BD23 4JR | Director | 22 March 1999 | Active |
Packsaddle, Wrexham Road Rhostyllen, Wrexham, LL14 4EH | Director | 26 August 2014 | Active |
Packsaddle, Wrexham Road Rhostyllen, Wrexham, LL14 4EH | Director | 01 January 2013 | Active |
The Gables, Minskip Road, Boroughbridge, York, YO51 9HY | Director | 03 April 1992 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 March 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-05 | Dissolution | Dissolution application strike off company. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Address | Move registers to registered office company with new address. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.