Company Information for THE UNDERFLOOR HEATING WAREHOUSE LTD.
FLOGAS BRITAIN LIMITED RAYNS WAY, SYSTON, LEICESTER, LE7 1PF,
|
Company Registration Number
05082274
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE UNDERFLOOR HEATING WAREHOUSE LTD. | |
Legal Registered Office | |
FLOGAS BRITAIN LIMITED RAYNS WAY SYSTON LEICESTER LE7 1PF Other companies in LE7 | |
Company Number | 05082274 | |
---|---|---|
Company ID Number | 05082274 | |
Date formed | 2004-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-05-05 09:06:33 |
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 |
---|---|---|
ZARANA GANDHI |
||
JAMES HENRY CUBBON |
||
MARK EDWARD PLYTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM CLARK |
Company Secretary | ||
MARK IAN ALBERT CULLUM |
Company Secretary | ||
NIGEL CHRISTOPHER PARKES |
Director | ||
LEE SHELLEY WOODHOUSE |
Company Secretary | ||
KENNETH RONALD SINGLETON |
Company Secretary | ||
SYLVIA SINGLETON |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDICAL GAS SOLUTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2003-11-18 | Active | |
MGS NORTH WEST LIMITED | Director | 2012-04-19 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
MGS WEST MIDLANDS LIMITED | Director | 2012-04-19 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
UFW LIMITED | Director | 2011-11-24 | CURRENT | 2004-03-24 | Active | |
POWAGAS LIMITED | Director | 2008-09-30 | CURRENT | 1994-12-14 | Dissolved 2014-12-30 | |
FLOGAS BRITAIN LIMITED | Director | 2008-09-30 | CURRENT | 1970-11-05 | Active | |
COUNTRYWIDE LPG LIMITED | Director | 2018-08-14 | CURRENT | 2001-03-28 | Active - Proposal to Strike off | |
LPG ENGINEERING LIMITED | Director | 2018-07-01 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
UFW LIMITED | Director | 2015-01-22 | CURRENT | 2004-03-24 | Active | |
GB LPG LIMITED | Director | 2013-01-31 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
MEDICAL GAS SOLUTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2003-11-18 | Active | |
MGS NORTH WEST LIMITED | Director | 2012-04-19 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
MGS WEST MIDLANDS LIMITED | Director | 2012-04-19 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
L M CHAMBERS AND SONS LIMITED | Director | 2008-09-30 | CURRENT | 2002-01-31 | Dissolved 2014-11-18 | |
POWAGAS LIMITED | Director | 2008-09-30 | CURRENT | 1994-12-14 | Dissolved 2014-12-30 | |
FLOGAS ATLAS LIMITED | Director | 2008-09-30 | CURRENT | 1960-03-30 | Active | |
FLOGAS DIRECT LIMITED | Director | 2008-09-30 | CURRENT | 2001-03-28 | Active | |
UNITEDCUSTOM LIMITED | Director | 2008-09-30 | CURRENT | 1995-06-28 | Active - Proposal to Strike off | |
AVONTIDE LIMITED | Director | 2008-09-30 | CURRENT | 1993-05-12 | Active | |
MACGAS LIMITED | Director | 2008-09-30 | CURRENT | 1954-10-06 | Active | |
FLOGAS BRITAIN LIMITED | Director | 2007-09-10 | CURRENT | 1970-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD PLYTE | |
AP01 | DIRECTOR APPOINTED MR IVAN JAMES TREVOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Zarana Gandhi on 2019-02-08 | |
AP03 | Appointment of Mr Oliver Joseph Hall as company secretary on 2019-02-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Tom Clark on 2018-05-31 | |
AP03 | Appointment of Mrs Zarana Gandhi as company secretary on 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
TM02 | Termination of appointment of Mark Ian Albert Cullum on 2016-05-10 | |
AP03 | Appointment of Tom Clark as company secretary on 2016-05-10 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/16 FROM C/O Flogas Uk Limited 81 Rayns Way Syston Leicester LE7 1PF | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD PLYTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CHRISTOPHER PARKES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP03 | Appointment of Mr Mark Ian Albert Cullum as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEE WOODHOUSE | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nigel Christopher Parkes on 2012-03-26 | |
AP01 | DIRECTOR APPOINTED MR JAMES HENRY CUBBON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 15 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3DE | |
AP03 | SECRETARY APPOINTED MISS LEE SHELLEY WOODHOUSE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 24/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER PARKES / 30/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER PARKES / 13/10/2009 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SYLVIA SINGLETON | |
288a | DIRECTOR APPOINTED NIGEL CHRISTOPHER PARKES | |
288b | APPOINTMENT TERMINATED SECRETARY KENNETH SINGLETON | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/03/06; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
88(2)R | AD 24/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2005-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 THE UNDERFLOOR HEATING WAREHOUSE LTD.
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE UNDERFLOOR HEATING WAREHOUSE LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE UNDERFLOOR HEATING WAREHOUSE LTD. | Event Date | 2005-09-06 |
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. |