About

Registered Number: 03351412
Date of Incorporation: 11/04/1997 (27 years ago)
Company Status: Active
Registered Address: E M Edwards Works, Llandarcy, Neath, Glamorgan, SA10 6JY,

 

Established in 1997, L.P. Gas Wales Direct Ltd are based in Neath in Glamorgan. We don't know the number of employees at the organisation. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRENNAN, Anthony 11 April 1997 14 November 2014 1
GRENNAN, Carol Anne 21 April 1997 01 January 1999 1
PAINTER, Pauline Anne 21 April 1997 01 January 1999 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
AA - Annual Accounts 03 May 2020
AA01 - Change of accounting reference date 09 January 2020
PSC02 - N/A 12 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
MR01 - N/A 12 September 2019
MR04 - N/A 03 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 14 November 2018
MR01 - N/A 16 April 2018
CS01 - N/A 11 April 2018
MR01 - N/A 16 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 14 April 2015
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 16 April 2014
CH03 - Change of particulars for secretary 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 19 October 2009
RESOLUTIONS - N/A 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
AA - Annual Accounts 04 March 2008
CERTNM - Change of name certificate 04 March 2008
363a - Annual Return 20 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 08 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
287 - Change in situation or address of Registered Office 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
NEWINC - New incorporation documents 11 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 12 April 2018 Outstanding

N/A

A registered charge 16 February 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.