About

Registered Number: 03018955
Date of Incorporation: 07/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Molineux House, 6a Market Place, Shifnal, TF11 9AZ,

 

Having been setup in 1995, Consumer Gas Ltd have registered office in Shifnal, it's status in the Companies House registry is set to "Active". This company has 6 directors listed as Jones, Katie Louise, Jones, Russell John, Hatton, Robert Adrian, Jones, Dawn Margaret, Jones, Martin Leslie, Miller, Malcolm at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Russell John 04 January 2017 - 1
HATTON, Robert Adrian 20 April 1996 18 May 2010 1
JONES, Dawn Margaret 30 September 2011 04 January 2017 1
JONES, Martin Leslie 07 February 1995 04 January 2017 1
MILLER, Malcolm 07 February 1995 20 April 1996 1
Secretary Name Appointed Resigned Total Appointments
JONES, Katie Louise 04 January 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 13 February 2020
CS01 - N/A 21 January 2019
AA - Annual Accounts 09 January 2019
AA - Annual Accounts 22 February 2018
CS01 - N/A 14 February 2018
SH08 - Notice of name or other designation of class of shares 12 October 2017
RESOLUTIONS - N/A 10 October 2017
PSC01 - N/A 04 October 2017
PSC04 - N/A 04 October 2017
AP01 - Appointment of director 04 October 2017
SH06 - Notice of cancellation of shares 20 March 2017
RESOLUTIONS - N/A 07 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 February 2017
SH03 - Return of purchase of own shares 24 February 2017
CS01 - N/A 23 February 2017
TM02 - Termination of appointment of secretary 11 January 2017
AP03 - Appointment of secretary 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 18 October 2010
TM01 - Termination of appointment of director 15 October 2010
RESOLUTIONS - N/A 14 June 2010
RESOLUTIONS - N/A 14 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 20 January 2003
AA - Annual Accounts 09 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
363s - Annual Return 22 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 25 February 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 26 October 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
363s - Annual Return 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 20 March 1997
395 - Particulars of a mortgage or charge 30 August 1996
AA - Annual Accounts 31 July 1996
225 - Change of Accounting Reference Date 29 May 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
363s - Annual Return 25 February 1996
NEWINC - New incorporation documents 07 February 1995

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 08 February 2002 Fully Satisfied

N/A

Mortgage debenture 22 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.