Company NameAllgas 1 Limited
DirectorsPeter Clarke and Shane Lee Shaw
Company StatusActive
Company Number07471673
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Clarke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Worsbrough Road, Birdwell
Barnsley
South Yorkshire
S70 5RE
Director NameMr Shane Lee Shaw
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pashley Croft
Wombwell
Barnsley
S73 0LD
Secretary NameMr Peter Clarke
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address52 Worsbrough Road, Birdwell
Barnsley
South Yorkshire
S70 5RE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.allgas1.co.uk
Telephone01226 238382
Telephone regionBarnsley

Location

Registered AddressUnit 2, Century Park Network Centre Dearne Lane
Manvers
Rotherham
S63 5DE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Shareholders

50 at £1Mr Peter Clarke
50.00%
Ordinary
50 at £1Mr Shance Lee Shaw
50.00%
Ordinary

Financials

Year2014
Turnover£1,879,554
Net Worth£375,526
Cash£209,183
Current Liabilities£250,946

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

28 March 2012Delivered on: 31 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
7 August 2018Registered office address changed from 52 Worsbrough Road Birdwell Barnsley South Yorkshire S70 5RE to Unit 2, Century Park Network Centre Dearne Lane Manvers Rotherham S63 5DE on 7 August 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
26 April 2018Director's details changed for Mr Shane Lee Shaw on 15 April 2018 (2 pages)
12 February 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
24 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
20 December 2013Director's details changed for Mr Shane Lee Shaw on 20 December 2013 (2 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Director's details changed for Mr Shane Lee Shaw on 20 December 2013 (2 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (14 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (14 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (15 pages)
26 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (15 pages)
14 January 2011Appointment of Mr Peter Clarke as a secretary (2 pages)
14 January 2011Termination of appointment of Jonathon Round as a director (1 page)
14 January 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 January 2011 (1 page)
14 January 2011Appointment of Mr Peter Clarke as a secretary (2 pages)
14 January 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 January 2011 (1 page)
14 January 2011Appointment of Mr Peter Clarke as a director (2 pages)
14 January 2011Appointment of Mr Shane Lee Shaw as a director (2 pages)
14 January 2011Appointment of Mr Shane Lee Shaw as a director (2 pages)
14 January 2011Termination of appointment of Jonathon Round as a director (1 page)
14 January 2011Appointment of Mr Peter Clarke as a director (2 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)