Company Information for ALLGAS (WAKEFIELD) LIMITED
UNIT 7, CALDER VALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 5PE,
|
Company Registration Number
03979097
Private Limited Company
Active |
Company Name | |
---|---|
ALLGAS (WAKEFIELD) LIMITED | |
Legal Registered Office | |
UNIT 7 CALDER VALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PE Other companies in WF1 | |
Company Number | 03979097 | |
---|---|---|
Company ID Number | 03979097 | |
Date formed | 2000-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB698413393 |
Last Datalog update: | 2024-05-05 05:17:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE WHYLDE |
||
ALAN WHYLDE |
||
ELAINE WHYLDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANOVER SECRETARIES LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALAN WHYLDE JOINERY LIMITED | Director | 2004-04-19 | CURRENT | 2004-04-14 | Active | |
ALAN WHYLDE JOINERY LIMITED | Director | 2004-04-19 | CURRENT | 2004-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-08-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN WHYLDE | ||
APPOINTMENT TERMINATED, DIRECTOR ELAINE WHYLDE | ||
CESSATION OF ALAN WHYLDE AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Elaine Whylde on 2023-09-01 | ||
CESSATION OF ELAINE WHYLDE AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR PETER CAIRNS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CAIRNS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039790970002 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WHYLDE | ||
Change of details for Mrs Elaine Whylde as a person with significant control on 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-08-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039790970002 | |
AP01 | DIRECTOR APPOINTED MRS ELAINE WHYLDE | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
ANNOTATION | Replacement | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/04/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/04/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 17/04/03 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01 | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 17 GLOUCESTER COURT WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0WA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-09-01 | £ 118,310 |
---|---|---|
Creditors Due Within One Year | 2012-09-01 | £ 102,542 |
Provisions For Liabilities Charges | 2012-09-01 | £ 788 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLGAS (WAKEFIELD) LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 605 |
Current Assets | 2012-09-01 | £ 326,589 |
Debtors | 2012-09-01 | £ 73,028 |
Fixed Assets | 2012-09-01 | £ 11,368 |
Shareholder Funds | 2012-09-01 | £ 116,317 |
Stocks Inventory | 2012-09-01 | £ 252,956 |
Tangible Fixed Assets | 2012-09-01 | £ 10,368 |
Debtors and other cash assets
ALLGAS (WAKEFIELD) LIMITED owns 1 domain names.
easyboilerspares.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |