AUTOMOTIVE GAS POWER LIMITED
HAMPTON LOVETT, DROITWICH AUTOMATIVE GAS POWER LIMITED MIDLAND SHIRES GAS LIMITED HICKCARE LIMITED

Hellopages » Worcestershire » Wychavon » WR9 0QH

Company number 03506494
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address C/O BALLARD DALE SYREE WATSON, LLP, 11C KINGSWOOD ROAD, HAMPTON LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Statement of capital following an allotment of shares on 16 December 2015 GBP 91,500 ; Second filing of the annual return made up to 9 February 2016. The most likely internet sites of AUTOMOTIVE GAS POWER LIMITED are www.automotivegaspower.co.uk, and www.automotive-gas-power.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and eight months. Automotive Gas Power Limited is a Private Limited Company. The company registration number is 03506494. Automotive Gas Power Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of Automotive Gas Power Limited is C O Ballard Dale Syree Watson Llp 11c Kingswood Road Hampton Lovett Droitwich Worcestershire Wr9 0qh. The company`s financial liabilities are £249.74k. It is £43.13k against last year. The cash in hand is £124.81k. It is £119.42k against last year. And the total assets are £456.96k, which is £358.32k against last year. RANSON, Barbara Jane is a Secretary of the company. RANSON, John Geoffrey is a Director of the company. Secretary SCOVELL, David has been resigned. Secretary TWM CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


automotive gas power Key Finiance

LIABILITIES £249.74k
+20%
CASH £124.81k
+2215%
TOTAL ASSETS £456.96k
+363%
All Financial Figures

Current Directors

Secretary
RANSON, Barbara Jane
Appointed Date: 21 December 2000

Director
RANSON, John Geoffrey
Appointed Date: 03 July 1998
69 years old

Resigned Directors

Secretary
SCOVELL, David
Resigned: 31 July 2004
Appointed Date: 03 July 1998

Secretary
TWM CORPORATE SERVICES LIMITED
Resigned: 16 May 2006
Appointed Date: 16 May 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 July 1998
Appointed Date: 09 February 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 July 1998
Appointed Date: 09 February 1998

Persons With Significant Control

Mr John Geoffrey Ranson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AUTOMOTIVE GAS POWER LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
10 Aug 2016
Statement of capital following an allotment of shares on 16 December 2015
  • GBP 91,500

05 Aug 2016
Second filing of the annual return made up to 9 February 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Annual return
Statement of capital on 2016-03-04
  • GBP 75,000

Statement of capital on 2016-08-05
  • GBP 91,500
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2016.

...
... and 55 more events
21 Aug 1998
Director resigned
21 Aug 1998
New secretary appointed
21 Aug 1998
New director appointed
09 Jul 1998
Registered office changed on 09/07/98 from: 6-8 underwood street london N1 7JQ
09 Feb 1998
Incorporation