TOTAL ENERGY GAS SUPPLIES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1EL

Company number 03869419
Status Active
Incorporation Date 1 November 1999
Company Type Private Limited Company
Address 2 VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 1EL
Home Country United Kingdom
Nature of Business 35230 - Trade of gas through mains
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017; Full accounts made up to 30 April 2016; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of TOTAL ENERGY GAS SUPPLIES LIMITED are www.totalenergygassupplies.co.uk, and www.total-energy-gas-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Total Energy Gas Supplies Limited is a Private Limited Company. The company registration number is 03869419. Total Energy Gas Supplies Limited has been working since 01 November 1999. The present status of the company is Active. The registered address of Total Energy Gas Supplies Limited is 2 Victoria Avenue Harrogate North Yorkshire England Hg1 1el. . ENGLAND, Christopher John is a Director of the company. HALL, Jacqueline Louise is a Director of the company. HOLLINS, Colin Richard is a Director of the company. Secretary HATCHER, Rex Walter has been resigned. Secretary JONES, Timothy Peter has been resigned. Secretary VENTURE NOMINEES (1) LIMITED has been resigned. Director BIGNELL, Anthony Dennis has been resigned. Director GAINES, Colin Nigel has been resigned. Director HATCHER, Michael Watson has been resigned. Director JONES, Timothy Peter has been resigned. Director KEIGHTLEY, Paul Frank has been resigned. Director VENTURE NOMINEES (2) LIMITED has been resigned. The company operates in "Trade of gas through mains".


Current Directors

Director
ENGLAND, Christopher John
Appointed Date: 20 May 2003
54 years old

Director
HALL, Jacqueline Louise
Appointed Date: 20 May 2003
62 years old

Director
HOLLINS, Colin Richard
Appointed Date: 01 October 2013
57 years old

Resigned Directors

Secretary
HATCHER, Rex Walter
Resigned: 12 December 2003
Appointed Date: 01 November 1999

Secretary
JONES, Timothy Peter
Resigned: 23 November 2015
Appointed Date: 12 December 2003

Secretary
VENTURE NOMINEES (1) LIMITED
Resigned: 22 June 2000
Appointed Date: 01 November 1999

Director
BIGNELL, Anthony Dennis
Resigned: 31 December 2001
Appointed Date: 01 December 1999
86 years old

Director
GAINES, Colin Nigel
Resigned: 07 July 2006
Appointed Date: 20 May 2003
75 years old

Director
HATCHER, Michael Watson
Resigned: 30 April 2006
Appointed Date: 01 November 1999
66 years old

Director
JONES, Timothy Peter
Resigned: 23 November 2015
Appointed Date: 20 May 2003
76 years old

Director
KEIGHTLEY, Paul Frank
Resigned: 30 April 2006
Appointed Date: 01 November 1999
78 years old

Director
VENTURE NOMINEES (2) LIMITED
Resigned: 22 June 2000
Appointed Date: 01 November 1999

Persons With Significant Control

Contract Natural Gas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTAL ENERGY GAS SUPPLIES LIMITED Events

16 Feb 2017
Registered office address changed from Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017
01 Feb 2017
Full accounts made up to 30 April 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
06 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 605

06 Jan 2016
Termination of appointment of Timothy Peter Jones as a director on 23 November 2015
...
... and 86 more events
28 Jun 2000
Secretary resigned
28 Jun 2000
Director resigned
28 Jun 2000
New director appointed
28 Jun 2000
New director appointed
01 Nov 1999
Incorporation

TOTAL ENERGY GAS SUPPLIES LIMITED Charges

9 November 2015
Charge code 0386 9419 0010
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
15 December 2014
Charge code 0386 9419 0009
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 November 2014
Charge code 0386 9419 0008
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 October 2011
Debenture
Delivered: 3 November 2011
Status: Satisfied on 27 August 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2007
Debenture
Delivered: 30 June 2007
Status: Satisfied on 26 October 2010
Persons entitled: Glencore Energy UK Limited
Description: The real property the accounts any goodwill. See the…
4 March 2006
Fixed and floating charge
Delivered: 16 March 2006
Status: Satisfied on 27 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 March 2006
Debenture
Delivered: 10 March 2006
Status: Satisfied on 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2004
Debenture
Delivered: 8 January 2004
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2003
Deposit agreement to secure own liabilities
Delivered: 29 January 2003
Status: Satisfied on 30 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
10 January 2002
Debenture
Delivered: 16 January 2002
Status: Satisfied on 30 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…