CLEAR BLUE GAS LIMITED

Register to unlock more data on OkredoRegister

CLEAR BLUE GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05921944

Incorporation date

01/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Unit 16, Wavell Drive, Lincoln LN3 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2006)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with updates
dot icon01/04/2026
Termination of appointment of Guy Anthony Wood as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr Philip Vincent Barnes as a director on 2026-04-01
dot icon01/04/2026
Registered office address changed from Jgr House Exchange Road Lincoln United Kingdom LN6 3JZ United Kingdom to First Floor Unit 16 Wavell Drive Lincoln LN3 4PL on 2026-04-01
dot icon01/04/2026
Termination of appointment of Jason Thomas Wood as a director on 2026-04-01
dot icon01/04/2026
Cessation of Jgr Building Group Limited as a person with significant control on 2026-04-01
dot icon01/04/2026
Notification of Philip Vincent Barnes as a person with significant control on 2026-04-01
dot icon10/03/2026
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/01/2025
Second filing of Confirmation Statement dated 2024-09-01
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon02/09/2024
Appointment of Mr Guy Anthony Wood as a director on 2024-08-28
dot icon02/09/2024
Notification of Jgr Building Group Limited as a person with significant control on 2024-08-28
dot icon02/09/2024
Termination of appointment of Jenny Parsons as a secretary on 2024-08-28
dot icon02/09/2024
Cessation of Timothy John Bissett as a person with significant control on 2024-08-28
dot icon02/09/2024
Termination of appointment of Timothy John Bissett as a director on 2024-08-28
dot icon02/09/2024
Appointment of Mr Jason Thomas Wood as a director on 2024-08-28
dot icon02/09/2024
Registered office address changed from Unit 6 Ashvale Workshops Ashvale Road Tuxford Newark Nottinghamshire NG22 0JY England to Jgr House Exchange Road Lincoln United Kingdom LN6 3JZ on 2024-09-02
dot icon26/07/2024
Satisfaction of charge 059219440001 in full
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/05/2023
Director's details changed for Mr Timothy John Bissett on 2023-05-18
dot icon18/05/2023
Registered office address changed from Street Chartered Accountants Tower House Lucy Tower Street Lincoln LN1 1XW to Unit 6 Ashvale Workshops Ashvale Road Tuxford Newark Nottinghamshire NG22 0JY on 2023-05-18
dot icon14/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon15/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-09-01 with updates
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon23/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/11/2015
Resolutions
dot icon12/11/2015
Statement of company's objects
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon05/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/02/2015
Termination of appointment of Anna Walker as a secretary on 2015-02-25
dot icon25/02/2015
Appointment of Miss Jenny Parsons as a secretary on 2015-02-25
dot icon23/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon28/08/2013
Registration of charge 059219440001
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/09/2010
Director's details changed for Timothy John Bissett on 2010-01-01
dot icon02/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Secretary's change of particulars / anna walker / 31/07/2009
dot icon01/10/2009
Return made up to 01/09/09; full list of members
dot icon01/10/2009
Secretary's change of particulars / anna walker / 31/07/2009
dot icon03/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/10/2008
Return made up to 01/09/08; full list of members
dot icon30/10/2008
Secretary's change of particulars / anna walker / 05/01/2008
dot icon27/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/11/2007
Return made up to 01/09/07; full list of members
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Registered office changed on 11/09/06 from: tower house lucy tower street lincoln LN1 1XW
dot icon11/09/2006
Secretary resigned
dot icon01/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-29.34 % *

* during past year

Cash in Bank

£193,101.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
177.10K
-
0.00
273.30K
-
2022
8
221.23K
-
0.00
193.10K
-
2022
8
221.23K
-
0.00
193.10K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

221.23K £Ascended24.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.10K £Descended-29.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Jenny
Secretary
25/02/2015 - 28/08/2024
-
Wood, Jason
Director
28/08/2024 - 01/04/2026
11
Wood, Guy Anthony
Director
28/08/2024 - 01/04/2026
7
Bissett, Timothy John
Director
01/09/2006 - 28/08/2024
2
Mr Philip Vincent Barnes
Director
01/04/2026 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLEAR BLUE GAS LIMITED

CLEAR BLUE GAS LIMITED is an(a) Active company incorporated on 01/09/2006 with the registered office located at First Floor Unit 16, Wavell Drive, Lincoln LN3 4PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR BLUE GAS LIMITED?

toggle

CLEAR BLUE GAS LIMITED is currently Active. It was registered on 01/09/2006 .

Where is CLEAR BLUE GAS LIMITED located?

toggle

CLEAR BLUE GAS LIMITED is registered at First Floor Unit 16, Wavell Drive, Lincoln LN3 4PL.

What does CLEAR BLUE GAS LIMITED do?

toggle

CLEAR BLUE GAS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CLEAR BLUE GAS LIMITED have?

toggle

CLEAR BLUE GAS LIMITED had 8 employees in 2022.

What is the latest filing for CLEAR BLUE GAS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with updates.