CONTRACT NATURAL GAS (MARKETING) LIMITED

Register to unlock more data on OkredoRegister

CONTRACT NATURAL GAS (MARKETING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03452945

Incorporation date

21/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lithgow Perkins Crown Chambers, Princes Street, Harrogate HG1 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1997)
dot icon18/12/2025
Director's details changed for Lisa Walls on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Michael John Walls on 2025-12-12
dot icon18/12/2025
Change of details for Mr Michael John Walls as a person with significant control on 2025-12-18
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon19/11/2025
Micro company accounts made up to 2024-10-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon28/10/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon04/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon28/10/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon30/09/2022
Unaudited abridged accounts made up to 2020-10-31
dot icon22/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon28/09/2020
Appointment of Mr Michael Walls as a secretary on 2020-09-25
dot icon21/09/2020
Registered office address changed from C N G House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ to C/O Lithgow Perkins Crown Chambers Princes Street Harrogate HG1 1NJ on 2020-09-21
dot icon21/09/2020
Termination of appointment of Christopher John England as a secretary on 2020-07-01
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon20/11/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon18/09/2018
Appointment of Lisa Walls as a director on 2018-07-25
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon13/03/2017
Confirmation statement made on 2016-12-20 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr John Roy Leworthy on 2016-02-22
dot icon22/02/2016
Director's details changed for Mr Michael John Walls on 2016-02-22
dot icon22/02/2016
Secretary's details changed for Mr Christopher John England on 2016-02-22
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon28/01/2011
Director's details changed for Mr Michael John Walls on 2011-01-17
dot icon28/01/2011
Director's details changed for Mr John Roy Leworthy on 2011-01-17
dot icon25/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon08/01/2010
Director's details changed for John Roy Leworthy on 2010-01-08
dot icon08/01/2010
Director's details changed for Michael John Walls on 2010-01-08
dot icon04/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/01/2009
Return made up to 20/12/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/02/2008
Return made up to 20/12/07; full list of members
dot icon31/05/2007
Return made up to 20/12/06; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/06/2006
Return made up to 20/12/05; full list of members
dot icon16/06/2006
Secretary's particulars changed
dot icon03/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/12/2004
Return made up to 20/12/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/07/2004
Registered office changed on 30/07/04 from: schlatter building york place harrogate north yorkshire HG1 1HL
dot icon14/02/2004
Return made up to 20/12/03; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/03/2003
Return made up to 20/12/02; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/01/2002
Return made up to 20/12/01; full list of members
dot icon07/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon29/12/2000
Return made up to 20/12/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-10-31
dot icon22/12/1999
Return made up to 20/12/99; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1998-10-31
dot icon21/04/1999
Ad 01/04/99--------- £ si 1@1=1 £ ic 199/200
dot icon29/12/1998
Ad 30/10/98--------- £ si 99@1=99 £ ic 100/199
dot icon14/12/1998
Return made up to 21/10/98; full list of members
dot icon02/03/1998
Registered office changed on 02/03/98 from: the courtyard town street rawdon leeds west yorkshire LS19 6PU
dot icon27/10/1997
New secretary appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
Director resigned
dot icon27/10/1997
Secretary resigned
dot icon27/10/1997
Registered office changed on 27/10/97 from: 12 york place leeds LS1 2DS
dot icon21/10/1997
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
31/10/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
395.58K
-
0.00
96.23K
-
2022
2
336.33K
-
0.00
71.08K
-
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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONTRACT NATURAL GAS (MARKETING) LIMITED

CONTRACT NATURAL GAS (MARKETING) LIMITED is an(a) Active company incorporated on 21/10/1997 with the registered office located at C/O Lithgow Perkins Crown Chambers, Princes Street, Harrogate HG1 1NJ. There are currently 4 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 CONTRACT NATURAL GAS (MARKETING) LIMITED?

toggle

CONTRACT NATURAL GAS (MARKETING) LIMITED is currently Active. It was registered on 21/10/1997 .

Where is CONTRACT NATURAL GAS (MARKETING) LIMITED located?

toggle

CONTRACT NATURAL GAS (MARKETING) LIMITED is registered at C/O Lithgow Perkins Crown Chambers, Princes Street, Harrogate HG1 1NJ.

What does CONTRACT NATURAL GAS (MARKETING) LIMITED do?

toggle

CONTRACT NATURAL GAS (MARKETING) LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for CONTRACT NATURAL GAS (MARKETING) LIMITED?

toggle

The latest filing was on 18/12/2025: Director's details changed for Lisa Walls on 2025-12-18.