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

FLOGAS DIRECT LIMITED

81 RAYNS WAY, WATERMEAD BUSINESS PARK, SYSTON, LEICESTER, LE7 1PF,
Company Registration Number
04189166
Private Limited Company
Active

Company Overview

About Flogas Direct Ltd
FLOGAS DIRECT LIMITED was founded on 2001-03-28 and has its registered office in Syston. The organisation's status is listed as "Active". Flogas Direct 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
FLOGAS DIRECT LIMITED
 
Legal Registered Office
81 RAYNS WAY
WATERMEAD BUSINESS PARK
SYSTON
LEICESTER
LE7 1PF
Other companies in LE7
 
Filing Information
Company Number 04189166
Company ID Number 04189166
Date formed 2001-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-05 11:12:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOGAS DIRECT 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 FLOGAS DIRECT LIMITED

Current Directors
Officer Role Date Appointed
ZARANA GANDHI
Company Secretary 2018-05-31
WILLIAM FRANCIS GANNON
Director 2017-09-18
MARK EDWARD PLYTE
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
TOM CLARK
Company Secretary 2016-05-10 2018-05-31
PETER ABLETT
Director 2002-02-12 2017-09-18
JAMES HENRY CUBBON
Director 2008-09-30 2017-09-18
DONAL MURPHY
Director 2008-09-30 2017-09-18
MARK IAN ALBERT CULLUM
Company Secretary 2014-06-17 2016-05-10
LEE SHELLEY WOODHOUSE
Company Secretary 2008-09-30 2014-06-17
PETER ABLETT
Company Secretary 2002-02-12 2008-09-30
PATRICK JEREMY KILMARTIN
Director 2002-02-12 2008-09-30
DAVID WILLIAM HUGHES
Director 2002-11-28 2006-12-08
CRAIG LANCELOT MITCHELL
Company Secretary 2001-12-08 2002-02-12
THOMAS DAVY
Director 2001-12-08 2002-02-12
TONY WILSON
Director 2001-12-08 2002-02-12
GW SECRETARIES LIMITED
Company Secretary 2001-03-28 2001-12-08
GW INCORPORATIONS LIMITED
Director 2001-03-28 2001-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS GANNON FLOGAS ATLAS LIMITED Director 2017-09-18 CURRENT 1960-03-30 Active
WILLIAM FRANCIS GANNON UNITEDCUSTOM LIMITED Director 2017-09-18 CURRENT 1995-06-28 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON MEDICAL GAS SOLUTIONS LIMITED Director 2017-09-18 CURRENT 2003-11-18 Active
WILLIAM FRANCIS GANNON UFW LIMITED Director 2017-09-18 CURRENT 2004-03-24 Active
WILLIAM FRANCIS GANNON MGS NORTH WEST LIMITED Director 2017-09-18 CURRENT 2008-03-10 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON AVONTIDE LIMITED Director 2017-09-18 CURRENT 1993-05-12 Active
WILLIAM FRANCIS GANNON MGS WEST MIDLANDS LIMITED Director 2017-09-18 CURRENT 2008-10-01 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON MACGAS LIMITED Director 2017-09-18 CURRENT 1954-10-06 Active
MARK EDWARD PLYTE COUNTRYWIDE LPG LIMITED Director 2018-08-14 CURRENT 2001-03-28 Active - Proposal to Strike off
MARK EDWARD PLYTE LPG ENGINEERING LIMITED Director 2018-07-01 CURRENT 2013-05-08 Active - Proposal to Strike off
MARK EDWARD PLYTE UFW LIMITED Director 2015-01-22 CURRENT 2004-03-24 Active
MARK EDWARD PLYTE THE UNDERFLOOR HEATING WAREHOUSE LTD. Director 2015-01-22 CURRENT 2004-03-24 Active - Proposal to Strike off
MARK EDWARD PLYTE GB LPG LIMITED Director 2013-01-31 CURRENT 2012-06-27 Active - Proposal to Strike off
MARK EDWARD PLYTE MEDICAL GAS SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2003-11-18 Active
MARK EDWARD PLYTE MGS NORTH WEST LIMITED Director 2012-04-19 CURRENT 2008-03-10 Active - Proposal to Strike off
MARK EDWARD PLYTE MGS WEST MIDLANDS LIMITED Director 2012-04-19 CURRENT 2008-10-01 Active - Proposal to Strike off
MARK EDWARD PLYTE L M CHAMBERS AND SONS LIMITED Director 2008-09-30 CURRENT 2002-01-31 Dissolved 2014-11-18
MARK EDWARD PLYTE POWAGAS LIMITED Director 2008-09-30 CURRENT 1994-12-14 Dissolved 2014-12-30
MARK EDWARD PLYTE FLOGAS ATLAS LIMITED Director 2008-09-30 CURRENT 1960-03-30 Active
MARK EDWARD PLYTE UNITEDCUSTOM LIMITED Director 2008-09-30 CURRENT 1995-06-28 Active - Proposal to Strike off
MARK EDWARD PLYTE AVONTIDE LIMITED Director 2008-09-30 CURRENT 1993-05-12 Active
MARK EDWARD PLYTE MACGAS LIMITED Director 2008-09-30 CURRENT 1954-10-06 Active
MARK EDWARD PLYTE FLOGAS BRITAIN LIMITED Director 2007-09-10 CURRENT 1970-11-05 Active

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
2023-09-07CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-07-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-05Termination of appointment of Oliver Joseph Hall on 2023-05-22
2023-06-05Appointment of Mr Davinder Billing as company secretary on 2023-05-22
2023-03-29DIRECTOR APPOINTED MR OLIVER JOSEPH HALL
2022-11-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS GANNON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS GANNON
2022-11-15DIRECTOR APPOINTED MR PAUL HORTON
2022-11-15DIRECTOR APPOINTED MR PAUL HORTON
2022-11-15AP01DIRECTOR APPOINTED MR PAUL HORTON
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS GANNON
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD PLYTE
2019-08-05AP01DIRECTOR APPOINTED MR IVAN JAMES TREVOR
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-02-11TM02Termination of appointment of Zarana Gandhi on 2019-02-08
2019-02-11AP03Appointment of Mr Oliver Joseph Hall as company secretary on 2019-02-08
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-13TM02Termination of appointment of Tom Clark on 2018-05-31
2018-06-13AP03Appointment of Mrs Zarana Gandhi as company secretary on 2018-05-31
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-20AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUBBON
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ABLETT
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12TM02Termination of appointment of Mark Ian Albert Cullum on 2016-05-10
2016-05-12AP03Appointment of Tom Clark as company secretary on 2016-05-10
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0128/03/16 ANNUAL RETURN FULL LIST
2015-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0128/03/15 ANNUAL RETURN FULL LIST
2014-06-18AP03Appointment of Mr Mark Ian Albert Cullum as company secretary
2014-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEE WOODHOUSE
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0128/03/14 ANNUAL RETURN FULL LIST
2013-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-28AR0128/03/13 ANNUAL RETURN FULL LIST
2012-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-28AR0128/03/12 ANNUAL RETURN FULL LIST
2011-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-28AR0128/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PLYTE / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CUBBON / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 28/03/2011
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / LEE SHELLEY WOODHOUSE / 28/03/2011
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-22AR0128/03/10 FULL LIST
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-01363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-14288aDIRECTOR APPOINTED DONAL MURPHY
2008-10-02288aDIRECTOR APPOINTED MARK EDWARD PLYTE
2008-10-02288aDIRECTOR APPOINTED JAMES HENRY CUBBON
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY PETER ABLETT
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN
2008-10-02288aSECRETARY APPOINTED LEE SHELLEY WOODHOUSE
2008-04-29363sRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2007-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-30363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-03288bDIRECTOR RESIGNED
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-24363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/04
2004-04-27363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: LPG TERMINAL HEATH ROAD MERRYLEES DESFORD LEICESTERSHIRE LE9 9FE
2003-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-04-04225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2003-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-12-06288aNEW DIRECTOR APPOINTED
2002-11-30288cDIRECTOR'S PARTICULARS CHANGED
2002-11-30225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01
2002-11-08CERTNMCOMPANY NAME CHANGED NEW ALTA GAS LIMITED CERTIFICATE ISSUED ON 08/11/02
2002-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-18363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-01288bDIRECTOR RESIGNED
2002-03-01288bSECRETARY RESIGNED
2002-03-01287REGISTERED OFFICE CHANGED ON 01/03/02 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR
2002-03-01288bDIRECTOR RESIGNED
2002-01-04288aNEW SECRETARY APPOINTED
2001-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-21288bDIRECTOR RESIGNED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-21CERTNMCOMPANY NAME CHANGED GW 3103 LIMITED CERTIFICATE ISSUED ON 21/12/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of FLOGAS DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOGAS DIRECT LIMITED
Trademarks
We have not found any records of FLOGAS DIRECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLOGAS DIRECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2011-03-14 GBP £520
Devon County Council 2011-02-18 GBP £995
Devon County Council 2011-02-07 GBP £787
Devon County Council 2011-01-17 GBP £588
Devon County Council 2010-12-20 GBP £518
Devon County Council 2010-11-22 GBP £532

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where FLOGAS DIRECT 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 FLOGAS DIRECT 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 FLOGAS DIRECT 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.