TOWN AND COUNTRY GAS LIMITED
NEWCASTLE UNDER LYME TOWN AND COUNTRY GAS (STAFFORDSHIRE) LIMITED FINCHMASTER LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 9QH

Company number 04505511
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address STUDIO 1 LYMEDALE COURT, LYMEDALE BUSINESSPARK, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 9QH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TOWN AND COUNTRY GAS LIMITED are www.townandcountrygas.co.uk, and www.town-and-country-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Town and Country Gas Limited is a Private Limited Company. The company registration number is 04505511. Town and Country Gas Limited has been working since 07 August 2002. The present status of the company is Active. The registered address of Town and Country Gas Limited is Studio 1 Lymedale Court Lymedale Businesspark Newcastle Under Lyme Staffordshire St5 9qh. . LOVATT, Stephen John is a Secretary of the company. LOVATT, Patricia Ann is a Director of the company. LOVATT, Stephen John is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
LOVATT, Stephen John
Appointed Date: 09 August 2002

Director
LOVATT, Patricia Ann
Appointed Date: 09 August 2002
72 years old

Director
LOVATT, Stephen John
Appointed Date: 12 December 2003
70 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 August 2002
Appointed Date: 07 August 2002

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 August 2002
Appointed Date: 07 August 2002

Persons With Significant Control

Mr Stephen John Lovatt
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Ann Lovatt
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWN AND COUNTRY GAS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 7 August 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

28 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 34 more events
19 Aug 2002
Director resigned
19 Aug 2002
New director appointed
19 Aug 2002
New secretary appointed
19 Aug 2002
Registered office changed on 19/08/02 from: temple house 20 holywell row london EC2A 4XH
07 Aug 2002
Incorporation

TOWN AND COUNTRY GAS LIMITED Charges

4 June 2003
Debenture
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…