SAFE GAS CYLINDERS LIMITED

Elba Park Swansea Gate Business Park Elba Park Swansea Gate Business Park, Swansea, SA1 8QJ, C&C Of Swansea
StatusACTIVE
Company No.06995902
CategoryPrivate Limited Company
Incorporated20 Aug 2009
Age14 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

SAFE GAS CYLINDERS LIMITED is an active private limited company with number 06995902. It was incorporated 14 years, 10 months, 17 days ago, on 20 August 2009. The company address is Elba Park Swansea Gate Business Park Elba Park Swansea Gate Business Park, Swansea, SA1 8QJ, C&c Of Swansea.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ferox Enterprises Limited

Notification date: 2023-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Andrew Redmond

Cessation date: 2023-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2023

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Moffat King

Termination date: 2019-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Curtis

Termination date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2017

Action Date: 21 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069959020001

Charge creation date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-08

Officer name: Christina Moffat Redmond

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-08

Officer name: Ms Lisa Curtis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2014

Action Date: 03 May 2014

Category: Address

Type: AD01

Change date: 2014-05-03

Old address: C/O C/O Bevan & Buckland Chartered Accountants Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY Wales

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Curtis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christina Moffat Redmond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Redmond

Documents

View document PDF

Resolution

Date: 30 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-01

Old address: 19 Murray Street Llanelli Dyfed SA15 1AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Redmond

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed safe gas cylinder disposal LIMITED\certificate issued on 01/06/10

Documents

View document PDF

Resolution

Date: 05 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Lloyd

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Andrew Redmond

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-13

Old address: 14-18 City Road Cardiff CF24 3DL

Documents

View document PDF

Incorporation company

Date: 20 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06297573
Status:ACTIVE
Category:Private Limited Company

D. W. EVANS BUILDERS LIMITED

CAE ISA,Y FELINHELI,LL56 4UQ

Number:04310832
Status:ACTIVE
Category:Private Limited Company

GAMEWAVES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11882893
Status:ACTIVE
Category:Private Limited Company

GOVERNOR CONSTRUCTION LIMITED

108 HENLEY ROAD,IPSWICH,IP1 4NN

Number:06679384
Status:ACTIVE
Category:Private Limited Company

HEARTS IN NEED LTD

7 GREENFIELD AVENUE,WIGAN,WN8 7DH

Number:07715719
Status:ACTIVE
Category:Private Limited Company

QUADRANT INVESTMENT HOLDINGS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11540286
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source