Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STARGAS NOMINEES LIMITED
Company Information for

STARGAS NOMINEES LIMITED

1-3 STRAND, LONDON, WC2N 5EH,
Company Registration Number
01882366
Private Limited Company
Active

Company Overview

About Stargas Nominees Ltd
STARGAS NOMINEES LIMITED was founded on 1985-02-01 and has its registered office in . The organisation's status is listed as "Active". Stargas Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STARGAS NOMINEES LIMITED
 
Legal Registered Office
1-3 STRAND
LONDON
WC2N 5EH
Other companies in WC2N
 
Filing Information
Company Number 01882366
Company ID Number 01882366
Date formed 1985-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 00:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARGAS NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STARGAS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ALICE MORGAN
Company Secretary 2016-03-08
JOHN FLYNN
Director 2014-12-18
DONALD URIAH SIMPSON
Director 2013-02-01
ROBERT JOHN WHITEHOUSE
Director 2008-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER MARIA RAYNER
Company Secretary 2011-03-22 2016-03-08
MARK HOWARD MCGILLICUDDY
Director 2012-03-16 2014-09-30
DAVID CHARLES FORWARD
Company Secretary 2007-11-23 2013-11-30
NORMAN JAMES DANIEL
Director 2011-10-17 2013-09-15
PETER JOHN BOREHAM
Director 2011-03-22 2013-01-31
JONATHAN ROSS MUNSEY
Director 2006-06-15 2012-03-16
DENNIS JAMES DUFFY
Director 2003-11-01 2011-09-12
ALAN PETER FOSTER
Director 2009-12-17 2011-03-21
PHILIP LYNDON HIGGINS
Company Secretary 2008-09-26 2011-02-25
EMMA SUZANNE COCKBURN
Company Secretary 2007-10-19 2008-09-26
STANLEY CHRISTOPHER EDWARDS
Director 2003-11-01 2008-06-05
HELEN ALICE BAKER
Company Secretary 2006-01-18 2007-11-23
ANDREW PETER DURRANT
Company Secretary 2006-12-11 2007-10-19
LEWIS JOHN WOODBURN MCALISTER
Director 2003-01-31 2006-05-18
RICHARD ANTHONY EVES
Company Secretary 2000-09-05 2006-01-18
MALCOLM CHARLES COOPER
Director 2000-10-23 2004-09-22
ANDREW PHILIP POOLE
Company Secretary 2000-09-05 2002-10-31
DAVID BOWERS
Director 1998-12-23 2002-10-18
TERENCE RONALD MATTHEWS
Director 1996-10-21 2002-08-31
STEPHEN CHARLES BURRARD-LUCAS
Director 1995-08-24 2000-10-23
UNA MARKHAM
Company Secretary 1999-06-02 2000-09-05
ALLAN JAMES DUNNE
Director 1999-09-03 2000-03-31
ERNEST CLARKSON
Director 1996-08-13 1998-03-31
JOHN MICHAEL KENT
Director 1996-01-01 1998-03-31
MARK EDWARDS
Company Secretary 1993-02-01 1997-04-15
DAVID BROOKS
Director 1996-01-01 1997-03-07
GRAHAM LEONARD BATESON
Director 1993-02-01 1996-10-21
PATRICK GERRARD LESLIE
Director 1995-03-01 1996-10-21
ALBERT EDWARD GOULD
Director 1993-02-01 1995-12-31
DOUGLAS HARRY EBDON
Director 1994-12-14 1995-06-30
ALAN DICK
Director 1993-02-01 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE MORGAN NGET/SPT UPGRADES LIMITED Company Secretary 2016-05-31 CURRENT 2009-10-27 Active
ALICE MORGAN NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Company Secretary 2016-05-24 CURRENT 2012-08-06 Active
ALICE MORGAN BRITNED DEVELOPMENT LIMITED Company Secretary 2016-05-10 CURRENT 2001-07-12 Active
ALICE MORGAN HGS METERING LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-22 Active
ALICE MORGAN NATIONAL GRID ENERGY METERING LIMITED Company Secretary 2016-03-24 CURRENT 2015-05-05 Active
ALICE MORGAN NATIONAL GRID PLUS LIMITED Company Secretary 2016-03-24 CURRENT 1999-03-23 Active
ALICE MORGAN NGC EMPLOYEE SHARES TRUSTEE LIMITED Company Secretary 2016-03-17 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Company Secretary 2016-03-17 CURRENT 1998-11-27 Active
ALICE MORGAN NATIONAL GRID UK PENSION SERVICES LIMITED Company Secretary 2016-03-11 CURRENT 1998-08-10 Liquidation
ALICE MORGAN NGRID INTELLECTUAL PROPERTY LIMITED Company Secretary 2016-03-11 CURRENT 2001-01-02 Active
ALICE MORGAN THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 1996-12-30 Active
ALICE MORGAN NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Company Secretary 2016-03-09 CURRENT 2009-04-01 Active
ALICE MORGAN NATIONAL GRID INTERNATIONAL LIMITED Company Secretary 2016-03-09 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GRID FOURTEEN LIMITED Company Secretary 2016-03-09 CURRENT 2002-02-27 Liquidation
ALICE MORGAN NATIONAL GRID THIRTY SIX LIMITED Company Secretary 2016-03-09 CURRENT 2002-12-06 Liquidation
ALICE MORGAN NATIONAL GRID JERSEY INVESTMENTS LIMITED Company Secretary 2016-03-09 CURRENT 2004-05-18 Active
ALICE MORGAN NATIONAL GRID SEVENTEEN LIMITED Company Secretary 2016-03-08 CURRENT 2002-07-23 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY-FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2010-06-21 Liquidation
ALICE MORGAN LGPS NOMINEE (CANTERBURY) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NGT TWO LIMITED Company Secretary 2016-03-08 CURRENT 2004-09-17 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY THREE LIMITED Company Secretary 2016-03-08 CURRENT 2009-08-24 Liquidation
ALICE MORGAN NATGRIDTW1 LIMITED Company Secretary 2016-03-08 CURRENT 2011-03-25 Active
ALICE MORGAN THE NATIONAL GRID YOUPLAN TRUSTEE LIMITED Company Secretary 2016-03-08 CURRENT 2013-09-27 Liquidation
ALICE MORGAN NATIONAL GRID (US) HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1991-07-18 Active
ALICE MORGAN BEEGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-04-09 Active
ALICE MORGAN NATIONAL GRID HOLDINGS ONE PLC Company Secretary 2016-03-08 CURRENT 1989-04-01 Active
ALICE MORGAN NATIONAL GRID HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1995-08-31 Active
ALICE MORGAN NGT TELECOM NO. 1 LIMITED Company Secretary 2016-03-08 CURRENT 1999-04-09 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 2 LIMITED Company Secretary 2016-03-08 CURRENT 1999-06-03 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 4 LIMITED Company Secretary 2016-03-08 CURRENT 1999-10-22 Active
ALICE MORGAN NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 2000-07-28 Active
ALICE MORGAN NGG FINANCE PLC Company Secretary 2016-03-08 CURRENT 2001-05-21 Active
ALICE MORGAN NATIONAL GRID (US) PARTNER 1 LIMITED Company Secretary 2016-03-08 CURRENT 2001-10-31 Active
ALICE MORGAN NATIONAL GRID TWELVE LIMITED Company Secretary 2016-03-08 CURRENT 2002-01-18 Active
ALICE MORGAN LGPS NOMINEE (EXETER) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (FLEET) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NATIONAL GRID THIRTY FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2004-11-12 Liquidation
ALICE MORGAN NATGRID ONE LIMITED Company Secretary 2016-03-08 CURRENT 2005-07-28 Liquidation
ALICE MORGAN NATIONAL GRID US 6 LLC Company Secretary 2016-03-08 CURRENT 2008-07-04 Active
ALICE MORGAN LATTICE GROUP LIMITED Company Secretary 2016-03-08 CURRENT 1999-12-29 Active
ALICE MORGAN LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active - Proposal to Strike off
ALICE MORGAN NATIONAL GRID GRAIN LNG LIMITED Company Secretary 2016-03-01 CURRENT 2002-06-18 Active
ALICE MORGAN KEYSPAN (U.K.) Company Secretary 2016-03-01 CURRENT 1998-01-05 Dissolved 2017-01-11
ALICE MORGAN NATIONAL GRID INTERCONNECTORS LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-12 Active
ALICE MORGAN NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2007-03-06 Active
ALICE MORGAN ICELINK INTERCONNECTOR LIMITED Company Secretary 2016-03-01 CURRENT 2012-05-24 Active
ALICE MORGAN SUPERGRID ENERGY TRANSMISSION LIMITED Company Secretary 2016-03-01 CURRENT 2001-02-22 Liquidation
ALICE MORGAN NATIONAL GRID ELECTRICITY GROUP TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2012-06-11 Active
ALICE MORGAN NEMO LINK LIMITED Company Secretary 2016-03-01 CURRENT 2012-08-06 Active
ALICE MORGAN NATIONAL GRID BELGIUM LIMITED Company Secretary 2016-03-01 CURRENT 2012-11-09 Liquidation
ALICE MORGAN NATIONAL GRID PARTNERS LIMITED Company Secretary 2016-03-01 CURRENT 2015-11-16 Active
ALICE MORGAN NG NOMINEES LIMITED Company Secretary 2016-03-01 CURRENT 1990-04-05 Active
ALICE MORGAN NATGRID LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-20 Liquidation
ALICE MORGAN NATIONAL GAS METERING LIMITED Company Secretary 2016-03-01 CURRENT 1999-02-02 Active
ALICE MORGAN NATIONAL GRID FOUR LIMITED Company Secretary 2016-03-01 CURRENT 2000-02-17 Liquidation
ALICE MORGAN NATIONAL GRID BLUE POWER LIMITED Company Secretary 2016-03-01 CURRENT 2007-07-03 Liquidation
ALICE MORGAN SUPERGRID LIMITED Company Secretary 2016-03-01 CURRENT 1989-11-17 Liquidation
ALICE MORGAN LANDRANCH LIMITED Company Secretary 2016-03-01 CURRENT 1978-09-22 Active
ALICE MORGAN BIRCH SITES LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID PROPERTY HOLDINGS LIMITED Company Secretary 2016-02-18 CURRENT 1999-06-24 Active
ALICE MORGAN THAMESPORT INTERCHANGE LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID WILLIAM LIMITED Company Secretary 2016-02-18 CURRENT 2010-06-21 Active
ALICE MORGAN NATIONAL GRID TWENTY SEVEN LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
ALICE MORGAN PORT GREENWICH LIMITED Company Secretary 2016-02-18 CURRENT 1989-06-06 Active
ALICE MORGAN NATIONAL GRID TWENTY EIGHT LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
JOHN FLYNN ORE VALLEY ENTERPRISES LIMITED Director 2017-10-27 CURRENT 2005-09-30 Active
JOHN FLYNN ORE VALLEY COMMUNITY INITIATIVES LTD. Director 2017-10-27 CURRENT 2003-02-10 Active
JOHN FLYNN LGPS NOMINEE (CANTERBURY) LIMITED Director 2011-10-17 CURRENT 2002-03-27 Active
JOHN FLYNN LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Director 2011-10-17 CURRENT 2002-03-27 Active
JOHN FLYNN LGPS NOMINEE (EXETER) LIMITED Director 2011-10-17 CURRENT 2002-03-27 Active
JOHN FLYNN LGPS NOMINEE (FLEET) LIMITED Director 2011-10-17 CURRENT 2002-03-27 Active
JOHN FLYNN LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Director 2011-10-17 CURRENT 2002-03-27 Active - Proposal to Strike off
JOHN FLYNN NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Director 2011-09-21 CURRENT 2007-03-06 Active
DONALD URIAH SIMPSON LGPS NOMINEE (COVENTRY) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Dissolved 2014-07-29
DONALD URIAH SIMPSON LGPS NOMINEE (WOKINGHAM) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Dissolved 2014-07-29
DONALD URIAH SIMPSON LGPS NOMINEE (BANBURY) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Dissolved 2014-07-29
DONALD URIAH SIMPSON LGPS NOMINEE (WATFORD) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Dissolved 2014-07-29
DONALD URIAH SIMPSON LGPS NOMINEE (READING, VALPY STREET) LIMITED Director 2013-02-01 CURRENT 2002-03-28 Dissolved 2014-07-29
DONALD URIAH SIMPSON LGPS NOMINEE (RUSHDEN) LIMITED Director 2013-02-01 CURRENT 2002-03-28 Dissolved 2014-07-29
DONALD URIAH SIMPSON NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Director 2013-02-01 CURRENT 2007-03-06 Active
DONALD URIAH SIMPSON LGPS NOMINEE (CANTERBURY) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Active
DONALD URIAH SIMPSON LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Active
DONALD URIAH SIMPSON LGPS NOMINEE (EXETER) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Active
DONALD URIAH SIMPSON LGPS NOMINEE (FLEET) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Active
DONALD URIAH SIMPSON LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Director 2013-02-01 CURRENT 2002-03-27 Active - Proposal to Strike off
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (COVENTRY) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Dissolved 2014-07-29
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (WOKINGHAM) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Dissolved 2014-07-29
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (BANBURY) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Dissolved 2014-07-29
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (WATFORD) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Dissolved 2014-07-29
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (READING, VALPY STREET) LIMITED Director 2008-06-18 CURRENT 2002-03-28 Dissolved 2014-07-29
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (RUSHDEN) LIMITED Director 2008-06-18 CURRENT 2002-03-28 Dissolved 2014-07-29
ROBERT JOHN WHITEHOUSE NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Director 2008-06-18 CURRENT 2007-03-06 Active
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (CANTERBURY) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Active
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Active
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (EXETER) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Active
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (FLEET) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Active
ROBERT JOHN WHITEHOUSE LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Director 2008-06-18 CURRENT 2002-03-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05DIRECTOR APPOINTED KEVIN CLIFFORD CHOY
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-06-29AP03Appointment of Mr Jason Sheen as company secretary on 2022-03-09
2022-06-29PSC02Notification of National Grid Uk Pension Scheme Trustee Limited as a person with significant control on 2022-03-09
2022-06-29PSC07CESSATION OF NATIONAL GRID COMMERCIAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-14TM02Termination of appointment of Megan Barnes on 2022-03-09
2022-01-10CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD URIAH SIMPSON
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-12-10TM02Termination of appointment of Alice Morgan on 2018-11-30
2018-12-10AP03Appointment of Megan Barnes as company secretary on 2018-11-30
2018-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-17TM02Termination of appointment of Heather Maria Rayner on 2016-03-08
2016-03-17AP03Appointment of Alice Morgan as company secretary on 2016-03-08
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0101/01/16 ANNUAL RETURN FULL LIST
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-09CH01Director's details changed for John Flynn on 2015-09-09
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-05AP01DIRECTOR APPOINTED JOHN FLYNN
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD MCGILLICUDDY
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-01CH01Director's details changed for Mark Howard Mcgillicuddy on 2014-05-01
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0101/01/14 ANNUAL RETURN FULL LIST
2013-12-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID FORWARD
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DANIEL
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-22AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-21AP01DIRECTOR APPOINTED DONALD URIAH SIMPSON
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOREHAM
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-16AP01DIRECTOR APPOINTED MARK HOWARD MCGILLICUDDY
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUNSEY
2012-02-14AR0101/02/12 FULL LIST
2011-10-27AP01DIRECTOR APPOINTED NORMAN JAMES DANIEL
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DUFFY
2011-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FOSTER
2011-03-25AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2011-03-25AP01DIRECTOR APPOINTED PETER JOHN BOREHAM
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FOSTER
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS
2011-02-19AR0101/02/11 FULL LIST
2010-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-08RES01ADOPT ARTICLES 05/11/2010
2010-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-09AR0101/08/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHITEHOUSE / 30/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES DUFFY / 08/07/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROSS MUNSEY / 29/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REES
2009-12-24AP01DIRECTOR APPOINTED ALAN PETER FOSTER
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-02-18363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-03288aSECRETARY APPOINTED PHILIP LYNDON HIGGINS
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY EMMA COCKBURN
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-17288aDIRECTOR APPOINTED ROBERT JOHN WHITEHOUSE
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR STANLEY EDWARDS
2008-02-12363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28288bSECRETARY RESIGNED
2007-11-28288aNEW SECRETARY APPOINTED
2007-10-24288bSECRETARY RESIGNED
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02288cSECRETARY'S PARTICULARS CHANGED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05288aNEW SECRETARY APPOINTED
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-27288aNEW DIRECTOR APPOINTED
2006-05-22288bDIRECTOR RESIGNED
2006-03-24288cSECRETARY'S PARTICULARS CHANGED
2006-02-06363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-25288aNEW SECRETARY APPOINTED
2006-01-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to STARGAS NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STARGAS NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STARGAS NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STARGAS NOMINEES LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2015-05-15Wycombe District CouncilGBP £8,312 Overpayment of Business Rates for 2014
Intangible Assets
Patents
We have not found any records of STARGAS NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARGAS NOMINEES LIMITED
Trademarks
We have not found any records of STARGAS NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 10
COUNTERPART RENT DEPOSIT DEED 5
DEBENTURE 5
DEED 1
RENTAL DEPOSIT DEED 1

We have found 22 mortgage charges which are owed to STARGAS NOMINEES LIMITED

Income
Government Income
We have not found government income sources for STARGAS NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as STARGAS NOMINEES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for STARGAS NOMINEES LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council STORAGE DEPOT AND PREMISES Unit 11, Blenheim Road, High Wycombe, Bucks, HP12 3RS HP12 3RS GBP £97,0002014-10-21
Wycombe District Council Unit 10, Blenheim Road, High Wycombe, Bucks, HP12 3RS HP12 3RS 54,000
Wycombe District Council Unit 7, Blenheim Road, High Wycombe, Bucks, HP12 3RS HP12 3RS 41,250
Wycombe District Council Unit 11-12, Blenheim Road, High Wycombe, Bucks, HP12 3RS HP12 3RS 148,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARGAS NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STARGAS NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.