Company number 04672308
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 4 HIGHER WALTON MILL CANN BRIDGE STREET, HIGHER WALTON, PRESTON, PR5 4DJ
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CTH GAS LTD are www.cthgas.co.uk, and www.cth-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Cth Gas Ltd is a Private Limited Company.
The company registration number is 04672308. Cth Gas Ltd has been working since 20 February 2003.
The present status of the company is Active. The registered address of Cth Gas Ltd is 4 Higher Walton Mill Cann Bridge Street Higher Walton Preston Pr5 4dj. . START, Kathryn Mary is a Secretary of the company. HARKIN, Christopher Thomas is a Director of the company. Secretary HARKIN, Christopher Thomas has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director MORRIS, Lyndon Russell has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".
cth gas Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
DMCS SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003
Director
DMCS DIRECTORS LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003
Persons With Significant Control
CTH GAS LTD Events
26 May 2017
Total exemption full accounts made up to 28 February 2017
14 Mar 2017
Confirmation statement made on 20 February 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 29 February 2016
26 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
08 Feb 2016
Company name changed cth gs LIMITED\certificate issued on 08/02/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-02-05
...
... and 37 more events
05 Mar 2003
Director resigned
05 Mar 2003
Secretary resigned
05 Mar 2003
New director appointed
05 Mar 2003
New secretary appointed;new director appointed
20 Feb 2003
Incorporation