AARON GAS LIMITED

Register to unlock more data on OkredoRegister

AARON GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06277033

Incorporation date

12/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

54 Wood Street, St Annes FY8 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2007)
dot icon10/12/2025
Micro company accounts made up to 2025-03-30
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-30
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-30
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-30
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-03-30
dot icon02/02/2022
Change of details for Mr Ian David Rothwell as a person with significant control on 2022-02-02
dot icon02/02/2022
Registered office address changed from Jubilee House East Beach Lytham St Annes FY1 5FT to 54 Wood Street St Annes FY8 1QG on 2022-02-02
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-30
dot icon01/07/2020
Micro company accounts made up to 2019-03-30
dot icon23/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon29/01/2015
Registered office address changed from Unit 14 Broughton Way Whitehills Business Park Blackpool FY4 5QN to Jubilee House East Beach Lytham St Annes FY1 5FT on 2015-01-29
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon12/08/2013
Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon25/04/2012
Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 2012-04-25
dot icon30/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2012
Annual return made up to 2011-06-12 with full list of shareholders
dot icon26/03/2012
Administrative restoration application
dot icon31/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Rawcliffe and Co Company Secretarial Services Limited on 2009-10-02
dot icon10/08/2010
Director's details changed for Ian David Rothwell on 2009-10-02
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 12/06/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon14/08/2008
Return made up to 12/06/08; full list of members
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon12/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.73K
-
0.00
-
-
2022
0
37.46K
-
0.00
-
-
2023
0
48.34K
-
0.00
-
-
2023
0
48.34K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

48.34K £Ascended29.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rothwell, Ian David
Director
12/06/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARON GAS LIMITED

AARON GAS LIMITED is an(a) Active company incorporated on 12/06/2007 with the registered office located at 54 Wood Street, St Annes FY8 1QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AARON GAS LIMITED?

toggle

AARON GAS LIMITED is currently Active. It was registered on 12/06/2007 .

Where is AARON GAS LIMITED located?

toggle

AARON GAS LIMITED is registered at 54 Wood Street, St Annes FY8 1QG.

What does AARON GAS LIMITED do?

toggle

AARON GAS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AARON GAS LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-30.