FLOGAS BRITAIN LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mrs Sonia Jane Morgan as a director on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of James William Rudman as a director on 2025-03-31

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Appointment of Mr Adam John Leak as a secretary on 2024-11-26

View Document

25/11/2425 November 2024 Director's details changed for Mr Ivan James Trevor on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mr Alan Charles Robinson Kirk on 2024-11-25

View Document

04/07/244 July 2024 Termination of appointment of Davinder Billing as a secretary on 2024-07-04

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

06/07/236 July 2023 Full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of Oliver Joseph Hall as a secretary on 2023-05-22

View Document

05/06/235 June 2023 Appointment of Mr Davinder Billing as a secretary on 2023-05-22

View Document

05/06/235 June 2023 Appointment of Mr Steven Michael Taylor as a director on 2023-05-22

View Document

05/06/235 June 2023 Appointment of Mr Stephen Casey as a director on 2023-05-22

View Document

29/03/2329 March 2023 Termination of appointment of James Henry Cubbon as a director on 2023-03-22

View Document

29/03/2329 March 2023 Appointment of Mr Oliver Joseph Hall as a director on 2023-03-22

View Document

29/03/2329 March 2023 Termination of appointment of Stephen Valentine Johnston as a director on 2023-03-28

View Document

15/11/2215 November 2022 Appointment of Mr David Smith as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of William Francis Gannon as a director on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Mr Paul Horton as a director on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Mr David Taylor as a director on 2022-11-15

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PLYTE

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR IVAN JAMES TREVOR

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR OLIVER JOSEPH HALL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY ZARANA GANDHI

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ABLETT

View Document

13/06/1813 June 2018 SECRETARY APPOINTED MRS ZARANA GANDHI

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY TOM CLARK

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DCC ENERGY UK LIMITED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR STEPHEN VALENTINE JOHNSTON

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEVY

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR CONOR MURPHY

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY MARK CULLUM

View Document

12/05/1612 May 2016 SECRETARY APPOINTED TOM CLARK

View Document

14/01/1614 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 AUDITOR'S RESIGNATION

View Document

27/08/1527 August 2015 AUDITOR'S RESIGNATION

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/158 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 SECRETARY APPOINTED MARK IAN ALBERT CULLUM

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY LEE WOODHOUSE

View Document

13/02/1413 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 48052264

View Document

13/02/1413 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/1415 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED FLOGAS UK LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

18/02/1318 February 2013 REVOKE SHARE CAP 07/02/2013

View Document

18/02/1318 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 38052264

View Document

16/01/1316 January 2013 29/12/12 NO CHANGES

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 29/12/11 NO CHANGES

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY HUMPHREYS

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON

View Document

17/02/1117 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STUART HUMPHREYS / 29/12/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES ROBINSON KIRK / 29/12/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEVY / 29/12/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PLYTE / 29/12/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RUDMAN / 29/12/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CUBBON / 29/12/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 29/12/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 29/12/2010

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE SHELLEY WOODHOUSE / 29/12/2010

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CHAMBERS

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR COLMAN O'KEEFFE

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR CONOR JOSEPH MURPHY

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CUBBON / 20/09/2010

View Document

21/08/1021 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

14/01/0914 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN

View Document

02/10/082 October 2008 SECRETARY APPOINTED LEE SHELLEY WOODHOUSE

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JAMES HENRY CUBBON

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY PETER ABLETT

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES FLAVIN

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 RETURN MADE UP TO 29/12/06; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: LPG TERMINAL HEATH ROAD MERRYLEES DESFORD,LEICESTER LE9 9FE

View Document

09/02/049 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0230 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

08/06/988 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 RETURN MADE UP TO 29/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/08/9630 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9630 August 1996 ALTER MEM AND ARTS 25/06/96

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED FLOGAS U. K. PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 23/08/96

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/02/9613 February 1996 RETURN MADE UP TO 29/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 29/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

15/04/9315 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 29/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9228 September 1992 ADOPT MEM AND ARTS 11/09/92

View Document

14/09/9214 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9211 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NC INC ALREADY ADJUSTED 19/08/92

View Document

26/08/9226 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9226 August 1992 SUB DIVISION 19/08/92

View Document

24/08/9224 August 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/08/9224 August 1992 AUDITORS' REPORT

View Document

24/08/9224 August 1992 AUDITORS' STATEMENT

View Document

24/08/9224 August 1992 BALANCE SHEET

View Document

24/08/9224 August 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/08/9224 August 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/08/9224 August 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/08/9224 August 1992 REREGISTRATION PRI-PLC 19/08/92

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9227 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/911 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

18/08/8918 August 1989 FIRST GAZETTE

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: 21 THE CRESCENT KING STREET LEICESTER LE1 6RX

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

05/09/865 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

08/07/868 July 1986 NEW DIRECTOR APPOINTED

View Document

20/07/8420 July 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/84

View Document

05/11/705 November 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information