AUTO GAS TECHNOLOGY LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR3 7AL

Company number 03598006
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address WEST VIEW HOUSE, NEWEYS HILL, WORCESTER, WR3 7AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 July 2016 with updates; Director's details changed for Mr Andrew Whitford on 1 March 2016. The most likely internet sites of AUTO GAS TECHNOLOGY LIMITED are www.autogastechnology.co.uk, and www.auto-gas-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Auto Gas Technology Limited is a Private Limited Company. The company registration number is 03598006. Auto Gas Technology Limited has been working since 15 July 1998. The present status of the company is Active. The registered address of Auto Gas Technology Limited is West View House Neweys Hill Worcester Wr3 7al. The company`s financial liabilities are £86.51k. It is £86.51k against last year. The cash in hand is £68.18k. It is £68.18k against last year. And the total assets are £130.8k, which is £130.8k against last year. WHITFORD, Deborah is a Secretary of the company. WHITFORD, Andrew is a Director of the company. Secretary WILLIAMS, Jillian has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WILLIAMS, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


auto gas technology Key Finiance

LIABILITIES £86.51k
CASH £68.18k
TOTAL ASSETS £130.8k
All Financial Figures

Current Directors

Secretary
WHITFORD, Deborah
Appointed Date: 13 May 2009

Director
WHITFORD, Andrew
Appointed Date: 15 May 2009
62 years old

Resigned Directors

Secretary
WILLIAMS, Jillian
Resigned: 15 May 2009
Appointed Date: 15 July 1998

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Director
WILLIAMS, Paul
Resigned: 15 May 2009
Appointed Date: 15 July 1998
64 years old

Persons With Significant Control

Mr Andrew Whitford
Notified on: 15 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AUTO GAS TECHNOLOGY LIMITED Events

09 May 2017
Total exemption small company accounts made up to 31 August 2016
19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
22 Mar 2016
Director's details changed for Mr Andrew Whitford on 1 March 2016
22 Mar 2016
Secretary's details changed for Deborah Whitford on 1 March 2016
09 Mar 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 44 more events
26 Aug 1998
Registered office changed on 26/08/98 from: 152 city road london EC1V 2NX
26 Aug 1998
Accounting reference date shortened from 31/07/99 to 31/12/98
24 Jul 1998
Secretary resigned
24 Jul 1998
Director resigned
15 Jul 1998
Incorporation