Company NameFlintshire Autogas Services Limited
Company StatusDissolved
Company Number05976189
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Clinton Thomas Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7a, Broughton Mills Road
Bretton
Flintshire
CH4 0BY
Wales
Secretary NameMr Clinton Thomas Brown
StatusClosed
Appointed04 July 2019(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 02 May 2023)
RoleCompany Director
Correspondence AddressUnit 7a, Broughton Mills Road
Bretton
Flintshire
CH4 0BY
Wales
Director NameMrs Sharon May Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 7a, Broughton Mills Road
Bretton
Flintshire
CH4 0BY
Wales
Director NameTerence Christopher Garland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Maxwell Avenue
Mancot
Deeside
Flintshire
CH5 2AT
Wales
Secretary NameTerence Christopher Garland
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Maxwell Avenue
Mancot
Deeside
Flintshire
CH5 2AT
Wales
Director NameMrs Sharon May Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(12 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 7a, Broughton Mills Road
Bretton
Flintshire
CH4 0BY
Wales

Contact

Websiteflintshireautogas.co.uk
Telephone01244 661164
Telephone regionChester

Location

Registered AddressUnit 7a, Broughton Mills Road
Bretton
Flintshire
CH4 0BY
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

10 at £1Andree Garland
33.33%
Ordinary A
10 at £1Terence Christopher Garland
33.33%
Ordinary
9 at £1Clinton Brown
30.00%
Ordinary
1 at £1Clint Brown
3.33%
Ordinary B

Financials

Year2014
Net Worth-£1,814
Cash£24,559
Current Liabilities£49,126

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 January 2020Appointment of Mrs Sharon May Brown as a director on 10 January 2020 (2 pages)
23 July 2019Notification of Clinton Thomas Brown as a person with significant control on 4 July 2019 (2 pages)
23 July 2019Withdrawal of a person with significant control statement on 23 July 2019 (2 pages)
22 July 2019Appointment of Mr Clinton Thomas Brown as a secretary on 4 July 2019 (2 pages)
22 July 2019Termination of appointment of Terence Christopher Garland as a director on 4 April 2019 (1 page)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
22 July 2019Termination of appointment of Terence Christopher Garland as a secretary on 4 July 2019 (1 page)
17 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 April 2019Termination of appointment of Sharon May Brown as a director on 15 April 2019 (1 page)
17 April 2019Appointment of Ms Sharon May Brown as a director on 31 October 2018 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 30
(6 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 30
(6 pages)
2 December 2014Change of share class name or designation (1 page)
2 December 2014Change of share class name or designation (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 30
(6 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 30
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 30
(6 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 30
(6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2009Director's details changed for Clinton Thomas Brown on 3 December 2009 (2 pages)
6 December 2009Director's details changed for Clinton Thomas Brown on 3 December 2009 (2 pages)
6 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Terence Christopher Garland on 3 December 2009 (2 pages)
6 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Clinton Thomas Brown on 3 December 2009 (2 pages)
6 December 2009Director's details changed for Terence Christopher Garland on 3 December 2009 (2 pages)
6 December 2009Director's details changed for Terence Christopher Garland on 3 December 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 January 2009Return made up to 24/10/08; full list of members (4 pages)
3 January 2009Return made up to 24/10/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 December 2007Return made up to 24/10/07; full list of members (3 pages)
13 December 2007Return made up to 24/10/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
21 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
24 October 2006Incorporation (13 pages)
24 October 2006Incorporation (13 pages)