About

Registered Number: 04189166
Date of Incorporation: 28/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 81 Rayns Way, Watermead Business Park, Syston, Leicester, LE7 1PF

 

Flogas Direct Ltd was registered on 28 March 2001, it's status is listed as "Active". There are 5 directors listed as Hall, Oliver Joseph, Clark, Tom, Cullum, Mark Ian Albert, Gandhi, Zarana, Hughes, David William for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, David William 28 November 2002 08 December 2006 1
Secretary Name Appointed Resigned Total Appointments
HALL, Oliver Joseph 08 February 2019 - 1
CLARK, Tom 10 May 2016 31 May 2018 1
CULLUM, Mark Ian Albert 17 June 2014 10 May 2016 1
GANDHI, Zarana 31 May 2018 08 February 2019 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 05 August 2019
CS01 - N/A 29 March 2019
TM02 - Termination of appointment of secretary 11 February 2019
AP03 - Appointment of secretary 11 February 2019
AA - Annual Accounts 20 December 2018
TM02 - Termination of appointment of secretary 13 June 2018
AP03 - Appointment of secretary 13 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 31 December 2016
TM02 - Termination of appointment of secretary 12 May 2016
AP03 - Appointment of secretary 12 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 01 April 2015
AP03 - Appointment of secretary 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363s - Annual Return 29 April 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 09 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 27 April 2004
287 - Change in situation or address of Registered Office 16 March 2004
363s - Annual Return 15 April 2003
225 - Change of Accounting Reference Date 04 April 2003
AA - Annual Accounts 20 February 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 30 November 2002
225 - Change of Accounting Reference Date 30 November 2002
CERTNM - Change of name certificate 08 November 2002
MEM/ARTS - N/A 06 November 2002
363s - Annual Return 18 August 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
RESOLUTIONS - N/A 21 December 2001
CERTNM - Change of name certificate 21 December 2001
MEM/ARTS - N/A 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.