UK GAS TECHNOLOGIES GROUP LIMITED
SALFORDS REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5DZ

Company number 03390161
Status Active
Incorporation Date 23 June 1997
Company Type Private Limited Company
Address AZTEC HOUSE PERRYWOOD BUSINESS, PARK HONEYCROCK LANE, SALFORDS REDHILL, SURREY, RH1 5DZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UK GAS TECHNOLOGIES GROUP LIMITED are www.ukgastechnologiesgroup.co.uk, and www.uk-gas-technologies-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Uk Gas Technologies Group Limited is a Private Limited Company. The company registration number is 03390161. Uk Gas Technologies Group Limited has been working since 23 June 1997. The present status of the company is Active. The registered address of Uk Gas Technologies Group Limited is Aztec House Perrywood Business Park Honeycrock Lane Salfords Redhill Surrey Rh1 5dz. . BARRETT, Andrew John is a Secretary of the company. BARRETT, Andrew John is a Director of the company. LITTLEWOOD, Gary Edward is a Director of the company. Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FORMATION NOMINEES LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARRETT, Andrew John
Appointed Date: 23 June 1997

Director
BARRETT, Andrew John
Appointed Date: 23 June 1997
67 years old

Director
LITTLEWOOD, Gary Edward
Appointed Date: 23 June 1997
63 years old

Resigned Directors

Secretary
FORMATION SECRETARIES LIMITED
Resigned: 23 June 1997
Appointed Date: 23 June 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 June 1997
Appointed Date: 23 June 1997

Director
FORMATION NOMINEES LIMITED
Resigned: 23 June 1997
Appointed Date: 23 June 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 June 1997
Appointed Date: 23 June 1997

UK GAS TECHNOLOGIES GROUP LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
24 Jul 1997
Secretary resigned
24 Jul 1997
Registered office changed on 24/07/97 from: 4 twyford business park station road twyford reading berkshire RG10 9TU
24 Jul 1997
New director appointed
24 Jul 1997
New secretary appointed;new director appointed
23 Jun 1997
Incorporation

UK GAS TECHNOLOGIES GROUP LIMITED Charges

8 August 2006
Guarantee & debenture
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…