FULL GAS (UK) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S36 2AB

Company number 09387213
Status Active
Incorporation Date 13 January 2015
Company Type Private Limited Company
Address DRANSFIELD HOUSE 2 FOX VALLEY WAY, FOX VALLEY, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S36 2AB
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 September 2016 with updates; Previous accounting period shortened from 30 September 2016 to 31 May 2016. The most likely internet sites of FULL GAS (UK) LIMITED are www.fullgasuk.co.uk, and www.full-gas-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Full Gas Uk Limited is a Private Limited Company. The company registration number is 09387213. Full Gas Uk Limited has been working since 13 January 2015. The present status of the company is Active. The registered address of Full Gas Uk Limited is Dransfield House 2 Fox Valley Way Fox Valley Sheffield South Yorkshire England S36 2ab. . GIBB, Anthony Charles is a Director of the company. Director DRANSFIELD, Mark has been resigned. Director GIBB, John Thomas Frederick has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
GIBB, Anthony Charles
Appointed Date: 13 January 2015
49 years old

Resigned Directors

Director
DRANSFIELD, Mark
Resigned: 14 January 2015
Appointed Date: 13 January 2015
62 years old

Director
GIBB, John Thomas Frederick
Resigned: 30 November 2015
Appointed Date: 13 January 2015
85 years old

FULL GAS (UK) LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Sep 2016
Confirmation statement made on 12 September 2016 with updates
23 Sep 2016
Previous accounting period shortened from 30 September 2016 to 31 May 2016
10 Jun 2016
Registered office address changed from Penistone 1 st. Marys Street Penistone Sheffield S36 6DT England to Dransfield House 2 Fox Valley Way Fox Valley Sheffield South Yorkshire S36 2AB on 10 June 2016
14 Jan 2016
Termination of appointment of John Thomas Frederick Gibb as a director on 30 November 2015
...
... and 10 more events
13 Apr 2015
Director's details changed for Mr Tony Gibb on 14 January 2015
13 Apr 2015
Termination of appointment of Mark Dransfield as a director on 14 January 2015
13 Apr 2015
Appointment of Mr John Thomas Frederick Gibb as a director on 13 January 2015
13 Apr 2015
Registered office address changed from Penistone 1 Regents Court St Marys Street Penistone S36 6DT England to 18 Hermitage Way Stanmore Middlesex HA7 2AY on 13 April 2015
13 Jan 2015
Incorporation
Statement of capital on 2015-01-13
  • GBP 1