Uk Gas Technologies Group Limited SALFORDS REDHILL


Uk Gas Technologies Group Limited was dissolved on 2021-03-16. Uk Gas Technologies Group was a private limited company that was located at Aztec House Perrywood Business, Park Honeycrock Lane, Salfords Redhill, RH1 5DZ, Surrey. Its net worth was estimated to be roughly 100 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally started on 1997-06-23) was run by 2 directors and 1 secretary.
Director Andrew B. who was appointed on 23 June 1997.
Director Gary L. who was appointed on 23 June 1997.
Among the secretaries, we can name: Andrew B. appointed on 23 June 1997.

The company was categorised as "activities of head offices" (70100). The latest confirmation statement was sent on 2019-12-03 and last time the statutory accounts were sent was on 31 March 2020. 2016-06-23 was the date of the latest annual return.

Uk Gas Technologies Group Limited Address / Contact

Office Address Aztec House Perrywood Business
Office Address2 Park Honeycrock Lane
Town Salfords Redhill
Post code RH1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03390161
Date of Incorporation Mon, 23rd Jun 1997
Date of Dissolution Tue, 16th Mar 2021
Industry Activities of head offices
End of financial Year 31st March
Company age 24 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 14th Jan 2021
Last confirmation statement dated Tue, 3rd Dec 2019

Company staff

Andrew B.

Position: Secretary

Appointed: 23 June 1997

Andrew B.

Position: Director

Appointed: 23 June 1997

Gary L.

Position: Director

Appointed: 23 June 1997

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 23 June 1997

Resigned: 23 June 1997

Formation Nominees Limited

Position: Director

Appointed: 23 June 1997

Resigned: 23 June 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 23 June 1997

Resigned: 23 June 1997

Formation Secretaries Limited

Position: Secretary

Appointed: 23 June 1997

Resigned: 23 June 1997

People with significant control

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gary L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth100100   
Balance Sheet
Cash Bank On Hand 100100100100
Net Assets Liabilities 100100100100
Cash Bank In Hand100100   
Net Assets Liabilities Including Pension Asset Liability100100   
Reserves/Capital
Shareholder Funds100100   
Other
Number Shares Allotted 100100100100
Par Value Share 1111
Share Capital Allotted Called Up Paid100100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2020-03-31
filed on: 18th, November 2020
Free Download (2 pages)

Company search

Advertisements