About

Registered Number: 05683014
Date of Incorporation: 21/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, Lancashire, OL2 6HT

 

Total Gas Solutions Ltd was registered on 21 January 2006 and are based in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Hughes, Alison, Hughes, Alison, Hughes, Nicholas Anthony, Bowles, Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Alison 01 December 2015 - 1
HUGHES, Nicholas Anthony 21 January 2006 - 1
BOWLES, Derek 21 January 2006 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Alison 14 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 February 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 02 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 11 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 11 October 2010
SH01 - Return of Allotment of shares 20 September 2010
AP03 - Appointment of secretary 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
CH01 - Change of particulars for director 03 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 29 May 2007
225 - Change of Accounting Reference Date 24 April 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
287 - Change in situation or address of Registered Office 09 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 21 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.