About

Registered Number: 04182280
Date of Incorporation: 19/03/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 3 Mead Park Industrial Estate, Mead Road, Cheltenham, Gloucestershire, GL53 7EF

 

Having been setup in 2001, Complete Flue Solutions Ltd have registered office in Cheltenham in Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Gaskins, Mark Robert, Gaskins, Leigh-ann, Gaskins, Mark Robert, Dix, Paul Nigel for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIX, Paul Nigel 19 March 2001 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
GASKINS, Mark Robert 12 February 2020 - 1
GASKINS, Leigh-Ann 30 June 2010 12 February 2020 1
GASKINS, Mark Robert 19 March 2001 30 June 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 June 2020
PSC04 - N/A 29 June 2020
CS01 - N/A 20 June 2020
AA - Annual Accounts 20 June 2020
PSC07 - N/A 18 February 2020
AP03 - Appointment of secretary 18 February 2020
TM02 - Termination of appointment of secretary 18 February 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 22 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 05 November 2010
AP03 - Appointment of secretary 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 13 January 2003
225 - Change of Accounting Reference Date 13 January 2003
363s - Annual Return 05 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.