Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Secretary Name | Mrs Katie Ann Bowden |
---|---|
Status | Current |
Appointed | 28 July 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Reid Trading Estate Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Director Name | Mr Paul John Leadbetter |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warton Place Chorley Lancashire PR7 2RQ |
Secretary Name | Mr Craig Curwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Eaveswood Road Abbey Hulton Stoke On Trent Staffordshire ST2 8ES |
Director Name | Mr Neil Brian Wood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reid Trading Estate Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Secretary Name | Mrs Linda Christine Reid |
---|---|
Status | Resigned |
Appointed | 27 November 2012(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 June 2022) |
Role | Company Director |
Correspondence Address | Reid Trading Estate Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Director Name | Mrs Linda Christine Reid |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 2016) |
Role | Accounts Manager |
Country of Residence | Wales |
Correspondence Address | Reid Trading Estate Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Website | compgas.co.uk |
---|
Registered Address | Reid Trading Estate Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
135 at £1 | Lindsey Brown 45.00% Ordinary |
---|---|
45 at £1 | Gaynor Wood 15.00% Ordinary |
45 at £1 | Linda Reid 15.00% Ordinary |
45 at £1 | Matthew Reid 15.00% Ordinary |
30 at £1 | Andrew Freeman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,779 |
Cash | £58,219 |
Current Liabilities | £71,992 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
27 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Ann Elizabeth Hughes as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Paul John Leadbetter as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Craig Curwen as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Craig Curwen as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Paul John Leadbetter as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Ann Elizabeth Hughes as a person with significant control on 6 April 2016 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 July 2016 | Termination of appointment of Linda Christine Reid as a director on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Ms Elizabeth Ann Hughes as a director on 21 June 2016 (2 pages) |
21 July 2016 | Appointment of Ms Elizabeth Ann Hughes as a director on 21 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Linda Christine Reid as a director on 21 July 2016 (1 page) |
7 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
19 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 April 2014 | Termination of appointment of Neil Wood as a director (1 page) |
30 April 2014 | Termination of appointment of Neil Wood as a director (1 page) |
22 January 2014 | Appointment of Mrs Linda Christine Reid as a director (2 pages) |
22 January 2014 | Appointment of Mrs Linda Christine Reid as a director (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Appointment of Mrs Linda Christine Reid as a secretary (1 page) |
27 November 2012 | Appointment of Mrs Linda Christine Reid as a secretary (1 page) |
26 November 2012 | Appointment of Mr Neil Brian Wood as a director (2 pages) |
26 November 2012 | Termination of appointment of Craig Curwen as a secretary (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 November 2012 | Termination of appointment of Paul Leadbetter as a director (1 page) |
26 November 2012 | Termination of appointment of Craig Curwen as a secretary (1 page) |
26 November 2012 | Appointment of Mr Neil Brian Wood as a director (2 pages) |
26 November 2012 | Termination of appointment of Paul Leadbetter as a director (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from 11 Warton Place Chorley Lancashire PR7 2RQ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 11 Warton Place Chorley Lancashire PR7 2RQ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 11 Warton Place Chorley Lancashire PR7 2RQ United Kingdom on 4 April 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Paul John Leadbetter on 19 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Paul John Leadbetter on 19 June 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 July 2009 | Capitals not rolled up (2 pages) |
2 July 2009 | Capitals not rolled up (2 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
20 January 2009 | Ad 14/01/09\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
20 January 2009 | Ad 14/01/09\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
10 July 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
10 July 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
19 June 2008 | Incorporation (13 pages) |
19 June 2008 | Incorporation (13 pages) |