UKBizDB.co.uk

UNITED GAS INDUSTRIES LIMITED

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

This company is commonly known as United Gas Industries Limited. The company was founded 94 years ago and was given the registration number 00243952. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UNITED GAS INDUSTRIES LIMITED
Company Number:00243952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Secretary10 March 2016Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director15 October 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director09 December 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director02 June 2008Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director02 November 2021Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary10 December 2007Active
5 The Green, Codicote, Stevenage, SG4 8UR

Secretary24 December 1993Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary29 May 1997Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Secretary31 July 2008Active
24 Hogback Wood Road, Beaconsfield, HP9 1JT

Secretary-Active
27 Beckenham Road, West Wickham, BR4 0QR

Director01 December 1993Active
110 North View Road, Crouch End, London, N8 7LP

Director28 May 2003Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 June 2011Active
Flat 4, 14 Steeles Road, London, NW3 4SE

Director01 December 2005Active
18, Downs Hill, Beckenham, BR3 5HB

Director29 May 1997Active
70, Valley Road, Rickmansworth, WD3 4BJ

Director01 June 2007Active
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB

Director13 June 2008Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director13 June 2008Active
Mayhall Lodge, Oakway, Amersham, HP6 5PQ

Director-Active
Saffron Wharf, 20 Shad Thames, London, SE1 2YQ

Director29 May 1997Active
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX

Director02 June 2008Active
Longwood House, 12a Mavelstone Close, Bromley, BR1 2PJ

Director12 April 1997Active
5 The Green, Codicote, Stevenage, SG4 8UR

Director24 December 1993Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director19 July 2010Active
46b Saint Georges Drive, London, SW1V 4BT

Director22 October 1999Active
34 The Grove, Brookmans Park, AL9 7RN

Director28 May 2003Active
Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, B74 2RL

Director-Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director01 December 2016Active
24 Hogback Wood Road, Beaconsfield, HP9 1JT

Director-Active

People with Significant Control

Hanson Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type dormant.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.