About

Registered Number: 04472572
Date of Incorporation: 28/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 19 New Zealand Avenue, Salisbury, Wiltshire, SP2 7JX,

 

Founded in 2002, Salisbury Gas Shop Ltd have registered office in Salisbury in Wiltshire. Currently we aren't aware of the number of employees at the this business. Fone, Sharon Jane, Fone, Sharon, Cave, Carol June, Gardiner, Daniel Iain, Gardiner, Iain Roderick, Gunstone, John Denner are the current directors of Salisbury Gas Shop Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE, Carol June 01 October 2014 02 March 2015 1
GARDINER, Daniel Iain 01 October 2014 27 July 2018 1
GARDINER, Iain Roderick 17 July 2002 25 November 2015 1
GUNSTONE, John Denner 31 July 2018 26 July 2019 1
Secretary Name Appointed Resigned Total Appointments
FONE, Sharon Jane 09 August 2018 - 1
FONE, Sharon 28 June 2002 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
PSC07 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
RESOLUTIONS - N/A 15 February 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 24 August 2018
AP03 - Appointment of secretary 10 August 2018
TM02 - Termination of appointment of secretary 10 August 2018
PSC01 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 22 December 2016
AP04 - Appointment of corporate secretary 11 July 2016
AR01 - Annual Return 29 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
TM01 - Termination of appointment of director 16 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 30 January 2015
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 19 January 2012
TM02 - Termination of appointment of secretary 15 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
287 - Change in situation or address of Registered Office 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 26 October 2003
225 - Change of Accounting Reference Date 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.