UKBizDB.co.uk

TOWN AND COUNTRY GAS LIMITED

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

This company is commonly known as Town And Country Gas Limited. The company was founded 21 years ago and was given the registration number 04505511. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Studio 1 Lymedale Court, Lymedale Businesspark, Newcastle Under Lyme, Staffordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TOWN AND COUNTRY GAS LIMITED
Company Number:04505511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Studio 1 Lymedale Court, Lymedale Businesspark, Newcastle Under Lyme, Staffordshire, ST5 9QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Studio One, Dalewood Road, Lymedale Business Park, Newcastle, England, ST5 9QH

Director19 April 2022Active
Unit 11, Studio One, Dalewood Road, Lymedale Business Park, Newcastle, England, ST5 9QH

Director19 April 2022Active
11 Field View, Biddulph, Stoke On Trent, ST8 6TQ

Secretary09 August 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary07 August 2002Active
11 Field View, Biddulph, Stoke On Trent, ST8 6TQ

Director09 August 2002Active
11 Field View, Biddulph, Stoke On Trent, ST8 6TQ

Director12 December 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director07 August 2002Active

People with Significant Control

Mr Wayne Michael Burnett
Notified on:19 April 2022
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Unit 11, Studio One, Dalewood Road, Newcastle, England, ST5 9QH
Nature of control:
  • Significant influence or control
Mr David Hall
Notified on:19 April 2022
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Unit 11, Studio One, Dalewood Road, Newcastle, England, ST5 9QH
Nature of control:
  • Significant influence or control
Mr Stephen John Lovatt
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Studio 1 Lymedale Court, Newcastle Under Lyme, ST5 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mrs Patricia Ann Lovatt
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Studio 1 Lymedale Court, Newcastle Under Lyme, ST5 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.