About

Registered Number: 03807031
Date of Incorporation: 14/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Bourne House 18 Moss Grove, Kingswinford, West Midlands, DY6 9HU

 

Based in West Midlands, Old Park Pro Gas Ltd was registered on 14 July 1999, it's status at Companies House is "Active". We do not know the number of employees at Old Park Pro Gas Ltd. There are 4 directors listed as Cornforth, Carol, Cornforth, Timothy Luke, Piddock, Emma Victoria, Cornforth, Graham John for Old Park Pro Gas Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNFORTH, Timothy Luke 13 November 2013 - 1
PIDDOCK, Emma Victoria 13 November 2013 - 1
CORNFORTH, Graham John 14 July 1999 13 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CORNFORTH, Carol 14 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 16 July 2018
PSC04 - N/A 16 July 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 03 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 24 July 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 02 September 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 18 September 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 21 July 2000
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
287 - Change in situation or address of Registered Office 20 July 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.