Company Information for NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED
HAMPSTHWAITE HEAD, HAMPSTHWAITE, HARROGATE, NORTH YORKSHIRE, HG3 2HT,
|
Company Registration Number
04113947
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
HAMPSTHWAITE HEAD HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2HT Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 04113947 | |
---|---|---|
Company ID Number | 04113947 | |
Date formed | 2000-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-06-07 02:39:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER SALISBURY |
||
LAURA HARPER |
||
DAVID STEPHEN ILLINGWORTH |
||
EDWARD ILLINGWORTH |
||
HOWARD SETH ILLINGWORTH |
||
JAMES ILLINGWORTH |
||
STUART ILLINGWORTH |
||
STEVEN ADRIAN WALMSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBINSON GROUP (HOLDINGS) LIMITED | Company Secretary | 2001-01-04 | CURRENT | 2000-11-14 | Active | |
ROBINSONS MECHANICAL AND ELECTRICAL LTD | Company Secretary | 2000-08-01 | CURRENT | 1966-09-14 | Dissolved 2014-12-09 | |
NORTHERN ENERGY AUTOGAS LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1993-03-16 | Dissolved 2018-08-14 | |
ROBINSONS GROUP LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1962-08-31 | Active | |
NORTHERN ENERGY SUPPLIES LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1966-09-09 | Active - Proposal to Strike off | |
NORTHERN LPG SUPPLIES LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1981-01-12 | Active - Proposal to Strike off | |
ROBINSONS GAS LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1993-03-16 | Active | |
NORTHERN ENERGY AUTOGAS LIMITED | Director | 2014-04-24 | CURRENT | 1993-03-16 | Dissolved 2018-08-14 | |
NORTHERN LPG SUPPLIES LIMITED | Director | 2014-04-24 | CURRENT | 1981-01-12 | Active - Proposal to Strike off | |
NORTHERN LPG LTD | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
WHITE ROSE FUEL SERVICES LIMITED | Director | 2014-02-25 | CURRENT | 1978-11-28 | Active - Proposal to Strike off | |
NORTHERN COMMERCIAL LPG LTD | Director | 2012-04-26 | CURRENT | 2012-04-26 | Active | |
NORTHERN ENERGY OIL LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active | |
ROBINSON GROUP (HOLDINGS) LIMITED | Director | 2001-01-04 | CURRENT | 2000-11-14 | Active | |
NORTHERN ENERGY AUTOGAS LIMITED | Director | 1993-03-15 | CURRENT | 1993-03-16 | Dissolved 2018-08-14 | |
ROBINSONS MECHANICAL AND ELECTRICAL LTD | Director | 1991-05-21 | CURRENT | 1966-09-14 | Dissolved 2014-12-09 | |
ROBINSONS GROUP LIMITED | Director | 1991-05-21 | CURRENT | 1962-08-31 | Active | |
NORTHERN ENERGY SUPPLIES LIMITED | Director | 1991-05-21 | CURRENT | 1966-09-09 | Active - Proposal to Strike off | |
NORTHERN LPG SUPPLIES LIMITED | Director | 1991-05-21 | CURRENT | 1981-01-12 | Active - Proposal to Strike off | |
NORTHERN ENERGY AUTOGAS LIMITED | Director | 2014-04-24 | CURRENT | 1993-03-16 | Dissolved 2018-08-14 | |
NORTHERN ENERGY GAS LIMITED | Director | 2014-04-24 | CURRENT | 2009-05-01 | Active | |
NORTHERN LPG SUPPLIES LIMITED | Director | 2014-04-24 | CURRENT | 1981-01-12 | Active - Proposal to Strike off | |
LIQUID GAS UK LTD | Director | 2018-02-26 | CURRENT | 1970-04-20 | Active | |
NORTHERN LPG LTD | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
WHITE ROSE FUEL SERVICES LIMITED | Director | 2014-02-25 | CURRENT | 1978-11-28 | Active - Proposal to Strike off | |
NORTHERN COMMERCIAL LPG LTD | Director | 2012-04-26 | CURRENT | 2012-04-26 | Active | |
RAW CREATIVE (YORKSHIRE) LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active - Proposal to Strike off | |
FLARE (1980) LIMITED | Director | 2012-04-01 | CURRENT | 1980-08-21 | Active | |
NORTHERN ENERGY OIL LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active | |
22 RIPON ROAD MANAGEMENT COMPANY LIMITED | Director | 2007-11-09 | CURRENT | 1997-04-10 | Active | |
ROBINSON GROUP (HOLDINGS) LIMITED | Director | 2001-01-04 | CURRENT | 2000-11-14 | Active | |
ROBINSONS GAS LIMITED | Director | 1993-03-15 | CURRENT | 1993-03-16 | Active | |
NORTHERN ENERGY AUTOGAS LIMITED | Director | 1993-03-15 | CURRENT | 1993-03-16 | Dissolved 2018-08-14 | |
ROBINSONS MECHANICAL AND ELECTRICAL LTD | Director | 1991-05-21 | CURRENT | 1966-09-14 | Dissolved 2014-12-09 | |
ROBINSONS GROUP LIMITED | Director | 1991-05-21 | CURRENT | 1962-08-31 | Active | |
NORTHERN ENERGY SUPPLIES LIMITED | Director | 1991-05-21 | CURRENT | 1966-09-09 | Active - Proposal to Strike off | |
NORTHERN LPG SUPPLIES LIMITED | Director | 1991-05-21 | CURRENT | 1981-01-12 | Active - Proposal to Strike off | |
NORTHERN LPG LTD | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
NORTHERN ENERGY AUTOGAS LIMITED | Director | 2014-04-24 | CURRENT | 1993-03-16 | Dissolved 2018-08-14 | |
NORTHERN LPG SUPPLIES LIMITED | Director | 2014-04-24 | CURRENT | 1981-01-12 | Active - Proposal to Strike off | |
NORTHERN ENERGY AUTOGAS LIMITED | Director | 2014-04-24 | CURRENT | 1993-03-16 | Dissolved 2018-08-14 | |
NORTHERN LPG SUPPLIES LIMITED | Director | 2014-04-24 | CURRENT | 1981-01-12 | Active - Proposal to Strike off | |
NORTHERN ENERGY GAS LIMITED | Director | 2009-05-01 | CURRENT | 2009-05-01 | Active | |
NORTHERN ENERGY AUTOGAS LIMITED | Director | 1993-03-16 | CURRENT | 1993-03-16 | Dissolved 2018-08-14 | |
NORTHERN LPG SUPPLIES LIMITED | Director | 1993-02-01 | CURRENT | 1981-01-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2020-03-10 GBP 1 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 10/02/20 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1022 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1022 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1022 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1022 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED EDWARD ILLINGWORTH | |
AP01 | DIRECTOR APPOINTED LAURA HARPER | |
AP01 | DIRECTOR APPOINTED STUART ILLINGWORTH | |
AP01 | DIRECTOR APPOINTED JAMES ILLINGWORTH | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1022 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 14/10/13 | |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 1022 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER SALISBURY on 2011-11-20 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ADRIAN WALMSLEY / 14/11/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 01/03/01--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
CERTNM | COMPANY NAME CHANGED FANTASTIC RESULT LIMITED CERTIFICATE ISSUED ON 24/01/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.51 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.70 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products
|
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 NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED are:
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. |