Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTRACT NATURAL GAS (MARKETING) LIMITED
Company Information for

CONTRACT NATURAL GAS (MARKETING) LIMITED

C/O LITHGOW PERKINS CROWN CHAMBERS, PRINCES STREET, HARROGATE, HG1 1NJ,
Company Registration Number
03452945
Private Limited Company
Active

Company Overview

About Contract Natural Gas (marketing) Ltd
CONTRACT NATURAL GAS (MARKETING) LIMITED was founded on 1997-10-21 and has its registered office in Harrogate. The organisation's status is listed as "Active". Contract Natural Gas (marketing) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CONTRACT NATURAL GAS (MARKETING) LIMITED
 
Legal Registered Office
C/O LITHGOW PERKINS CROWN CHAMBERS
PRINCES STREET
HARROGATE
HG1 1NJ
Other companies in HG1
 
Filing Information
Company Number 03452945
Company ID Number 03452945
Date formed 1997-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB698786341  
Last Datalog update: 2024-01-09 00:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT NATURAL GAS (MARKETING) 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 CONTRACT NATURAL GAS (MARKETING) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN ENGLAND
Company Secretary 1997-10-21
JOHN ROY LEWORTHY
Director 1997-10-21
MICHAEL JOHN WALLS
Director 1997-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-10-21 1997-10-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-10-21 1997-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN WALLS CNG (GROUP) LIMITED Director 2011-10-31 CURRENT 2010-08-10 Liquidation
MICHAEL JOHN WALLS CONTRACT NATURAL GAS 2 LIMITED Director 2011-10-31 CURRENT 2004-02-25 Liquidation

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
2023-07-28Unaudited abridged accounts made up to 2022-10-31
2023-01-04CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2020-10-31
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-09-28AP03Appointment of Mr Michael Walls as company secretary on 2020-09-25
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM C N G House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ
2020-09-21TM02Termination of appointment of Christopher John England on 2020-07-01
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-07-31AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-09-18AP01DIRECTOR APPOINTED LISA WALLS
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-06-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15DISS40DISS40 (DISS40(SOAD))
2017-03-15DISS40DISS40 (DISS40(SOAD))
2017-03-14GAZ1FIRST GAZETTE
2017-03-14GAZ1FIRST GAZETTE
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-22AR0120/12/15 ANNUAL RETURN FULL LIST
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY LEWORTHY / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALLS / 22/02/2016
2016-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN ENGLAND on 2016-02-22
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-12AR0120/12/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-06AR0120/12/13 ANNUAL RETURN FULL LIST
2013-06-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0120/12/12 ANNUAL RETURN FULL LIST
2012-02-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0120/12/11 ANNUAL RETURN FULL LIST
2011-08-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0120/12/10 ANNUAL RETURN FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALLS / 17/01/2011
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY LEWORTHY / 17/01/2011
2010-05-25AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-08AR0120/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALLS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROY LEWORTHY / 08/01/2010
2009-06-04AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-30AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-05-31363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-16363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-06-16288cSECRETARY'S PARTICULARS CHANGED
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-17363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: SCHLATTER BUILDING YORK PLACE HARROGATE NORTH YORKSHIRE HG1 1HL
2004-02-14363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-03363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-11363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-22363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-2188(2)RAD 01/04/99--------- £ SI 1@1=1 £ IC 199/200
1998-12-2988(2)RAD 30/10/98--------- £ SI 99@1=99 £ IC 100/199
1998-12-14363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-14363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-03-02287REGISTERED OFFICE CHANGED ON 02/03/98 FROM: THE COURTYARD TOWN STREET RAWDON LEEDS WEST YORKSHIRE LS19 6PU
1997-10-27288aNEW DIRECTOR APPOINTED
1997-10-27288bDIRECTOR RESIGNED
1997-10-27288aNEW SECRETARY APPOINTED
1997-10-27288bSECRETARY RESIGNED
1997-10-27287REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-10-27288aNEW DIRECTOR APPOINTED
1997-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to CONTRACT NATURAL GAS (MARKETING) 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 CONTRACT NATURAL GAS (MARKETING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTRACT NATURAL GAS (MARKETING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.618
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.429

This shows the max and average number of mortgages for companies with the same SIC code of 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Creditors
Creditors Due Within One Year 2011-11-01 £ 129,684

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CONTRACT NATURAL GAS (MARKETING) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 200
Cash Bank In Hand 2011-11-01 £ 413,225
Current Assets 2011-11-01 £ 433,225
Debtors 2011-11-01 £ 20,000
Fixed Assets 2011-11-01 £ 85
Shareholder Funds 2011-11-01 £ 303,626
Tangible Fixed Assets 2011-11-01 £ 85

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTRACT NATURAL GAS (MARKETING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT NATURAL GAS (MARKETING) LIMITED
Trademarks
We have not found any records of CONTRACT NATURAL GAS (MARKETING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT NATURAL GAS (MARKETING) 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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as CONTRACT NATURAL GAS (MARKETING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT NATURAL GAS (MARKETING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT NATURAL GAS (MARKETING) 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 CONTRACT NATURAL GAS (MARKETING) 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.