Company NameAmbargas Services Limited
Company StatusActive
Company Number08424703
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Previous NameC & N Gases Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Wayne Stone
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Milking Green Hartshead Street
Lees
Oldham
OL4 5EE
Director NameMr David Stone
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Milking Green
Hartshead Street
Olham
OL4 5EE
Director NameGareth David Stone
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Milking Green Hartshead Street
Lees
Oldham
Lancashire
OL4 5EE

Contact

Telephone0161 6282735
Telephone regionManchester

Location

Registered AddressUnit 2 Milking Green
Hartshead Street
Olham
OL4 5EE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

100 at £1David Stone
100.00%
Ordinary

Financials

Year2014
Net Worth£5,339
Cash£708
Current Liabilities£11,341

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

6 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
5 May 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
5 May 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
12 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 May 2014Company name changed c & n gases LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Company name changed c & n gases LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
23 May 2013Appointment of Gareth David Stone as a director (3 pages)
23 May 2013Appointment of Gareth David Stone as a director (3 pages)
15 May 2013Appointment of Darren Wayne Stone as a director (3 pages)
15 May 2013Appointment of Darren Wayne Stone as a director (3 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)