About

Registered Number: 03386645
Date of Incorporation: 09/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 2 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL,

 

Having been setup in 1997, Contract Natural Gas Software Ltd are based in Harrogate, North Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the company are Franks, Susannah, Robinson, Pamela, Clark, Derek James, Ward, Jean. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Derek James 01 February 2003 31 January 2020 1
WARD, Jean 09 June 1997 09 February 2002 1
Secretary Name Appointed Resigned Total Appointments
FRANKS, Susannah 31 January 2020 - 1
ROBINSON, Pamela 09 January 2002 10 January 2005 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
RESOLUTIONS - N/A 17 June 2020
MA - Memorandum and Articles 17 June 2020
MR01 - N/A 08 June 2020
MR01 - N/A 11 February 2020
TM01 - Termination of appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AP03 - Appointment of secretary 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA01 - Change of accounting reference date 06 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 05 March 2019
AA01 - Change of accounting reference date 28 January 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
AD01 - Change of registered office address 16 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 15 July 2016
TM01 - Termination of appointment of director 11 January 2016
TM02 - Termination of appointment of secretary 26 November 2015
AA - Annual Accounts 03 October 2015
MR04 - N/A 27 August 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 21 January 2015
MR05 - N/A 09 January 2015
MR01 - N/A 07 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 31 January 2012
RESOLUTIONS - N/A 15 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
363s - Annual Return 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
363s - Annual Return 28 February 2005
287 - Change in situation or address of Registered Office 12 November 2004
123 - Notice of increase in nominal capital 24 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
MEM/ARTS - N/A 16 March 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 08 July 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 17 August 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 02 November 1998
287 - Change in situation or address of Registered Office 28 April 1998
225 - Change of Accounting Reference Date 28 April 1998
287 - Change in situation or address of Registered Office 02 March 1998
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
287 - Change in situation or address of Registered Office 13 June 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

A registered charge 05 February 2020 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

Debenture 31 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.