Company number 02960792
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address DOVE HOUSE THE STREET, HORHAM, EYE, SUFFOLK, ENGLAND, IP21 5DX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Registered office address changed from Unit 22 Sampson House Arterial Road Laindon Essex SS15 6DR to Dove House the Street Horham Eye Suffolk IP21 5DX on 6 March 2017; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ECONOGAS LIMITED are www.econogas.co.uk, and www.econogas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Econogas Limited is a Private Limited Company.
The company registration number is 02960792. Econogas Limited has been working since 22 August 1994.
The present status of the company is Active. The registered address of Econogas Limited is Dove House The Street Horham Eye Suffolk England Ip21 5dx. . GRIGGS, Kathleen Rita is a Secretary of the company. GRIGGS, Christopher Roy is a Director of the company. Secretary CRAMPTON, Kathleen Rita has been resigned. Secretary DONALDSON, Alistair Malcolm has been resigned. Nominee Secretary HORIZON COMPANY FORMATIONS LIMITED has been resigned. Director BANGS, Stephen George has been resigned. Director BROWN, Peter James has been resigned. Director DEBRICK, Paul has been resigned. Director DONALDSON, Alistair Malcolm has been resigned. Director DONALDSON, Deborah Elizabeth has been resigned. Director GRIGGS, Kathleen Rita has been resigned. Director MANNING, Jillian Ann has been resigned. Nominee Director THE RUBICON CORPORATION LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Nominee Secretary
HORIZON COMPANY FORMATIONS LIMITED
Resigned: 24 August 1994
Appointed Date: 22 August 1994
Director
DEBRICK, Paul
Resigned: 09 May 2016
Appointed Date: 10 February 2014
47 years old
Nominee Director
THE RUBICON CORPORATION LIMITED
Resigned: 24 August 1994
Appointed Date: 22 August 1994
Persons With Significant Control
Mr Christopher Roy Griggs
Notified on: 7 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Kathleen Rita Griggs
Notified on: 7 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ECONOGAS LIMITED Events
06 Mar 2017
Registered office address changed from Unit 22 Sampson House Arterial Road Laindon Essex SS15 6DR to Dove House the Street Horham Eye Suffolk IP21 5DX on 6 March 2017
24 Aug 2016
Confirmation statement made on 17 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Termination of appointment of Paul Debrick as a director on 9 May 2016
22 Jan 2016
Termination of appointment of Jillian Ann Manning as a director on 22 January 2016
...
... and 71 more events
30 Jan 1995
Accounting reference date notified as 31/03
06 Sep 1994
Secretary resigned;new secretary appointed
06 Sep 1994
Director resigned;new director appointed
06 Sep 1994
Registered office changed on 06/09/94 from: 120 ardleigh green road hornchurch essex RM11 2SH