About

Registered Number: 05976189
Date of Incorporation: 24/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7a, Broughton Mills Road, Bretton, Flintshire, CH4 0BY

 

Based in Flintshire, Flintshire Autogas Services Ltd was registered on 24 October 2006. We don't currently know the number of employees at this company. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Clinton Thomas 24 October 2006 - 1
BROWN, Sharon May 31 October 2018 15 April 2019 1
GARLAND, Terence Christopher 24 October 2006 04 April 2019 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Clinton Thomas 04 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 08 July 2020
AP01 - Appointment of director 23 January 2020
PSC01 - N/A 23 July 2019
PSC09 - N/A 23 July 2019
AP03 - Appointment of secretary 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 17 July 2019
TM01 - Termination of appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 16 November 2015
SH08 - Notice of name or other designation of class of shares 02 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 17 October 2007
225 - Change of Accounting Reference Date 21 November 2006
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.