ANDY'S GAS LTD

Register to unlock more data on OkredoRegister

ANDY'S GAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05008573

Incorporation date

07/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Our House, Cribbs Causeway, Bristol, Gloucestershire BS10 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2004)
dot icon29/01/2026
Appointment of Mrs Michele Sally Hollister as a director on 2026-01-08
dot icon13/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon19/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/01/2025
Director's details changed for Mrs Carolyn Lynda Kathleen Hollister-Criddle on 2025-01-01
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon10/03/2020
Micro company accounts made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon14/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon05/02/2019
Resolutions
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/06/2018
Notification of Carolyn Lynda Kathleen Hollister-Criddle as a person with significant control on 2018-06-11
dot icon11/06/2018
Withdrawal of a person with significant control statement on 2018-06-11
dot icon11/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon04/10/2017
Micro company accounts made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/06/2016
Registered office address changed from Cribbs Causeway Bristol Avon BS10 7TU to Our House Cribbs Causeway Bristol Gloucestershire BS10 7TU on 2016-06-17
dot icon12/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-01-07
dot icon12/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-01-07
dot icon12/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-01-07
dot icon12/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2010-01-07
dot icon01/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon06/11/2015
Termination of appointment of Andrew Christopher Criddle as a director on 2015-09-07
dot icon28/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon22/07/2015
Appointment of Mrs Carolyn Lynda Kathleen Hollister-Criddle as a director on 2015-07-20
dot icon22/07/2015
Appointment of Mr James David Hollister as a director on 2015-07-20
dot icon13/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon05/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/06/2010
Total exemption small company accounts made up to 2009-01-31
dot icon28/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon28/01/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon28/01/2010
Director's details changed for Andrew Christopher Criddle on 2010-01-07
dot icon10/01/2009
Return made up to 07/01/09; full list of members
dot icon10/01/2009
Appointment terminated secretary lesley dearlove
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/02/2008
Return made up to 07/01/08; full list of members
dot icon06/02/2008
Secretary's particulars changed
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Secretary resigned
dot icon08/03/2007
Return made up to 07/01/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/02/2006
Return made up to 07/01/06; full list of members
dot icon02/12/2005
Director's particulars changed
dot icon21/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/04/2005
Return made up to 07/01/05; full list of members
dot icon24/03/2005
Registered office changed on 24/03/05 from: trenfield williams chartered, accountants 13 triangle south, clifton, bristol BS8 1BB
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New secretary appointed
dot icon24/01/2004
New director appointed
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Registered office changed on 14/01/04 from: trenfield williams chartered, accountants 13 triangle south, clifton, bristol BS8 1BB
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Registered office changed on 14/01/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon07/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
213.35K
-
0.00
106.67K
-
2022
9
265.11K
-
0.00
38.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
07/01/2004 - 07/01/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
07/01/2004 - 07/01/2004
15849
Mrs Carolyn Lynda Kathleen Hollister-Criddle
Director
20/07/2015 - Present
-
Dearlove, Lesley Jane
Secretary
14/03/2007 - 31/12/2008
2
Criddle, Andrew Phillip
Director
07/01/2004 - 14/03/2007
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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDY'S GAS LTD

ANDY'S GAS LTD is an(a) Active company incorporated on 07/01/2004 with the registered office located at Our House, Cribbs Causeway, Bristol, Gloucestershire BS10 7TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDY'S GAS LTD?

toggle

ANDY'S GAS LTD is currently Active. It was registered on 07/01/2004 .

Where is ANDY'S GAS LTD located?

toggle

ANDY'S GAS LTD is registered at Our House, Cribbs Causeway, Bristol, Gloucestershire BS10 7TU.

What does ANDY'S GAS LTD do?

toggle

ANDY'S GAS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ANDY'S GAS LTD?

toggle

The latest filing was on 29/01/2026: Appointment of Mrs Michele Sally Hollister as a director on 2026-01-08.