UKBizDB.co.uk

NORTHERN GAS SUPPLIES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

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
21 The Croft, Kirby Hill, Boroughbridge, YO51 9YA

Secretary23 March 1998Active
Packsaddle, Wrexham Road Rhostyllen, Wrexham, LL14 4EH

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

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

Secretary01 April 2000Active
Goal Farm, Hellifield, Skipton, BD23 4JR

Secretary22 March 1999Active
127 Arthurs Avenue, Harrogate, HG2 0EH

Secretary03 April 1992Active
Packsaddle, Wrexham Road Rhostyllen, Wrexham, LL14 4EH

Secretary01 January 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 March 1992Active
21 The Croft, Kirby Hill, Boroughbridge, YO51 9YA

Director23 March 1998Active
Erw Fran, Llandyrnog, Denbigh, LL16 4LY

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

Director06 May 2014Active
Becks Barn School Road, Hanbury, Droitwich, WR9 7EA

Director06 September 1993Active
2, St. Johns Street, Coventry, England, CV1 2LZ

Director17 February 2017Active
3 Harvey Avenue, Nantwich, CW5 6LE

Director01 April 2000Active
33, Norwood Drive, Westminster Park, Chester, CH4 7RH

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

Director01 April 2000Active
Woodside, Greystone Plain Lane Hampsthwaite, Harrogate, HG3 2HT

Director03 April 1992Active
Ashcroft Rowden Lane, Hampsthwaite, Harrogate, HG3 2HR

Director03 April 1992Active
Hampsthwaite Head, Hampsthwaite, Harrogate, HG3 2HT

Director03 April 1992Active
2, St. Johns Street, Coventry, England, CV1 2LZ

Director17 February 2017Active
Beeston House, Tarporley, CW6 9ST

Director04 April 2000Active
Goal Farm, Hellifield, Skipton, BD23 4JR

Director22 March 1999Active
Packsaddle, Wrexham Road Rhostyllen, Wrexham, LL14 4EH

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

Director01 January 2013Active
The Gables, Minskip Road, Boroughbridge, York, YO51 9HY

Director03 April 1992Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 March 1992Active

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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

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
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation 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
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-03-21Confirmation statement

Confirmation statement with 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.