Company NameAllgas Services Limited
DirectorsLinda Ann McMillan and Peter McMillan
Company StatusActive
Company Number04821695
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameLinda Ann McMillan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Peter McMillan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Secretary NameLinda Ann McMillan
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER

Contact

Websiteallgasservices.com
Telephone07 774246039
Telephone regionMobile

Location

Registered Address6 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Peter Mcmillan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,756
Cash£1,005
Current Liabilities£5,031

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

18 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
14 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
7 January 2019Registered office address changed from 86 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RA to Office 9 Reddish Road Stockport SK5 7BW on 7 January 2019 (1 page)
5 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Peter Mcmillan on 2 July 2012 (2 pages)
27 July 2012Director's details changed for Linda Ann Mcmillan on 2 July 2012 (2 pages)
27 July 2012Secretary's details changed for Linda Ann Mcmillan on 2 July 2012 (1 page)
27 July 2012Director's details changed for Peter Mcmillan on 2 July 2012 (2 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Linda Ann Mcmillan on 2 July 2012 (2 pages)
27 July 2012Secretary's details changed for Linda Ann Mcmillan on 2 July 2012 (1 page)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 July 2012Secretary's details changed for Linda Ann Mcmillan on 2 July 2012 (1 page)
27 July 2012Director's details changed for Peter Mcmillan on 2 July 2012 (2 pages)
27 July 2012Director's details changed for Linda Ann Mcmillan on 2 July 2012 (2 pages)
9 May 2012Registered office address changed from the Mill Cottage Oswestry Shropshire SY10 9JQ on 9 May 2012 (1 page)
9 May 2012Registered office address changed from the Mill Cottage Oswestry Shropshire SY10 9JQ on 9 May 2012 (1 page)
9 May 2012Registered office address changed from the Mill Cottage Oswestry Shropshire SY10 9JQ on 9 May 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Peter Mcmillan on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Peter Mcmillan on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Linda Ann Mcmillan on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Linda Ann Mcmillan on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Peter Mcmillan on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Linda Ann Mcmillan on 4 July 2010 (2 pages)
8 June 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
8 June 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
14 September 2009Return made up to 04/07/09; full list of members (2 pages)
14 September 2009Return made up to 04/07/09; full list of members (2 pages)
9 July 2009Director's change of particulars / peter mcmillan / 01/09/2008 (1 page)
9 July 2009Director and secretary's change of particulars / linda mcmillan / 01/09/2008 (1 page)
9 July 2009Director's change of particulars / peter mcmillan / 01/09/2008 (1 page)
9 July 2009Director and secretary's change of particulars / linda mcmillan / 01/09/2008 (1 page)
31 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
31 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
18 September 2008Registered office changed on 18/09/2008 from 2 south avenue, burnage manchester lancs M19 2WS (1 page)
18 September 2008Registered office changed on 18/09/2008 from 2 south avenue, burnage manchester lancs M19 2WS (1 page)
22 August 2008Return made up to 04/07/08; full list of members (3 pages)
22 August 2008Return made up to 04/07/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 August 2007Return made up to 04/07/07; full list of members (7 pages)
9 August 2007Return made up to 04/07/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 August 2006Return made up to 04/07/06; full list of members (7 pages)
21 August 2006Return made up to 04/07/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (13 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (13 pages)
24 August 2005Return made up to 04/07/05; full list of members (7 pages)
24 August 2005Return made up to 04/07/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 August 2004Return made up to 04/07/04; full list of members (7 pages)
4 August 2004Return made up to 04/07/04; full list of members (7 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
26 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
4 July 2003Incorporation (10 pages)
4 July 2003Incorporation (10 pages)