CONSUMER GAS LIMITED

Register to unlock more data on OkredoRegister

CONSUMER GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03018955

Incorporation date

07/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Market Chambers, 2b Market Place, Shifnal, Shropshire TF11 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1995)
dot icon29/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon05/12/2025
Micro company accounts made up to 2025-05-31
dot icon29/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon12/12/2024
Micro company accounts made up to 2024-05-31
dot icon25/01/2024
Change of details for Russell John Jones as a person with significant control on 2023-05-16
dot icon25/01/2024
Director's details changed for Russell John Jones on 2023-05-16
dot icon25/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon02/01/2024
Micro company accounts made up to 2023-05-31
dot icon22/06/2023
Registered office address changed from Molineux House 6a Market Place Shifnal TF11 9AZ England to Market Chambers 2B Market Place Shifnal Shropshire TF11 9AZ on 2023-06-22
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-05-31
dot icon01/12/2022
Second filing of Confirmation Statement dated 2022-01-20
dot icon23/11/2022
Resolutions
dot icon23/11/2022
Memorandum and Articles of Association
dot icon23/11/2022
Particulars of variation of rights attached to shares
dot icon23/11/2022
Change of share class name or designation
dot icon07/02/2022
20/01/22 Statement of Capital gbp 2.0
dot icon10/12/2021
Micro company accounts made up to 2021-05-31
dot icon26/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-05-31
dot icon12/03/2020
Registered office address changed from 1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA to Molineux House 6a Market Place Shifnal TF11 9AZ on 2020-03-12
dot icon14/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-05-31
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon14/02/2018
Confirmation statement made on 2018-01-20 with updates
dot icon12/10/2017
Change of share class name or designation
dot icon10/10/2017
Resolutions
dot icon04/10/2017
Notification of Christopher Thomas Dodds as a person with significant control on 2017-03-01
dot icon04/10/2017
Change of details for Russell John Jones as a person with significant control on 2017-03-01
dot icon04/10/2017
Appointment of Mr Christopher Thomas Dodds as a director on 2017-03-01
dot icon20/03/2017
Cancellation of shares. Statement of capital on 2017-01-04
dot icon07/03/2017
Resolutions
dot icon24/02/2017
Sub-division of shares on 2017-01-18
dot icon24/02/2017
Purchase of own shares.
dot icon23/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon11/01/2017
Termination of appointment of Martin Leslie Jones as a secretary on 2017-01-04
dot icon11/01/2017
Appointment of Katie Louise Jones as a secretary on 2017-01-04
dot icon11/01/2017
Termination of appointment of Dawn Margaret Jones as a director on 2017-01-04
dot icon11/01/2017
Termination of appointment of Martin Leslie Jones as a director on 2017-01-04
dot icon11/01/2017
Appointment of Russell John Jones as a director on 2017-01-04
dot icon01/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon14/02/2012
Appointment of Dawn Margaret Jones as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon19/01/2011
Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.TM01 Was removed from the public register on 01/03/2011 as it is factually inaccurate or is derived from something factually inaccurate
dot icon18/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/10/2010
Termination of appointment of Robert Hatton as a director
dot icon14/06/2010
Resolutions
dot icon14/06/2010
Resolutions
dot icon10/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon10/02/2010
Director's details changed for Robert Adrian Hatton on 2009-10-01
dot icon10/02/2010
Director's details changed for Martin Leslie Jones on 2009-10-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/02/2009
Return made up to 07/02/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon29/02/2008
Return made up to 07/02/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/03/2007
Return made up to 07/02/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon04/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/02/2006
Return made up to 07/02/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/04/2005
Return made up to 07/02/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon01/03/2004
Return made up to 07/02/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon12/03/2003
Return made up to 07/02/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon09/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon06/03/2002
Registered office changed on 06/03/02 from: abbey house abbey foregate shrewsbury,salop. SY2 6BH
dot icon22/02/2002
Return made up to 07/02/02; full list of members
dot icon19/02/2002
Particulars of mortgage/charge
dot icon29/03/2001
Return made up to 07/02/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-05-31
dot icon25/02/2000
Return made up to 07/02/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-05-31
dot icon15/03/1999
Return made up to 07/02/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-05-31
dot icon29/06/1998
Resolutions
dot icon24/02/1998
Return made up to 07/02/98; full list of members
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Ad 06/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1998
Accounts for a small company made up to 1997-05-31
dot icon20/03/1997
Return made up to 07/02/97; no change of members
dot icon30/08/1996
Particulars of mortgage/charge
dot icon31/07/1996
Accounts for a small company made up to 1996-02-29
dot icon29/05/1996
Accounting reference date extended from 28/02/97 to 31/05/97
dot icon30/04/1996
New director appointed
dot icon30/04/1996
Director resigned
dot icon25/02/1996
Return made up to 07/02/96; full list of members
dot icon07/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
15.16K
-
0.00
-
-
2022
6
51.00K
-
0.00
-
-
2023
6
58.23K
-
0.00
-
-
2023
6
58.23K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

58.23K £Ascended14.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell John Jones
Director
04/01/2017 - Present
-
Dodds, Christopher Thomas
Director
01/03/2017 - Present
4
Jones, Katie Louise
Secretary
04/01/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONSUMER GAS LIMITED

CONSUMER GAS LIMITED is an(a) Active company incorporated on 07/02/1995 with the registered office located at Market Chambers, 2b Market Place, Shifnal, Shropshire TF11 9AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSUMER GAS LIMITED?

toggle

CONSUMER GAS LIMITED is currently Active. It was registered on 07/02/1995 .

Where is CONSUMER GAS LIMITED located?

toggle

CONSUMER GAS LIMITED is registered at Market Chambers, 2b Market Place, Shifnal, Shropshire TF11 9AZ.

What does CONSUMER GAS LIMITED do?

toggle

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

How many employees does CONSUMER GAS LIMITED have?

toggle

CONSUMER GAS LIMITED had 6 employees in 2023.

What is the latest filing for CONSUMER GAS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-18 with updates.