Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLETE FLUE SOLUTIONS LIMITED
Company Information for

COMPLETE FLUE SOLUTIONS LIMITED

UNIT 3, MEAD PARK INDUSTRIAL ESTATE, MEAD ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7EF,
Company Registration Number
04182280
Private Limited Company
Active

Company Overview

About Complete Flue Solutions Ltd
COMPLETE FLUE SOLUTIONS LIMITED was founded on 2001-03-19 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Complete Flue Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPLETE FLUE SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 3
MEAD PARK INDUSTRIAL ESTATE, MEAD ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7EF
Other companies in GL53
 
Filing Information
Company Number 04182280
Company ID Number 04182280
Date formed 2001-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB771587396  
Last Datalog update: 2024-12-05 16:25:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE FLUE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPLETE FLUE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LEIGH-ANN GASKINS
Company Secretary 2010-06-30
MARK ROBERT GASKINS
Director 2001-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT GASKINS
Company Secretary 2001-03-19 2010-06-30
PAUL NIGEL DIX
Director 2001-03-19 2008-08-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-03-19 2001-03-19
COMBINED NOMINEES LIMITED
Nominated Director 2001-03-19 2001-03-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-03-19 2001-03-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-26MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24
2024-09-12CONFIRMATION STATEMENT MADE ON 15/07/24, WITH NO UPDATES
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2022-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-05PSC04Change of details for Mr Mark Robert Gaskins as a person with significant control on 2021-01-28
2020-06-29CH01Director's details changed for Mr Mark Robert Gaskins on 2020-02-03
2020-06-29PSC04Change of details for Mr Mark Robert Gaskins as a person with significant control on 2020-02-03
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-18PSC07CESSATION OF LEIGH-ANN GASKINS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18AP03Appointment of Mr Mark Robert Gaskins as company secretary on 2020-02-12
2020-02-18TM02Termination of appointment of Leigh-Ann Gaskins on 2020-02-12
2019-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH-ANN GASKINS
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT GASKINS
2016-09-06AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-29AR0119/03/16 ANNUAL RETURN FULL LIST
2015-06-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-06AR0119/03/15 ANNUAL RETURN FULL LIST
2014-08-08AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-27LATEST SOC27/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-27AR0119/03/14 ANNUAL RETURN FULL LIST
2013-05-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0119/03/13 ANNUAL RETURN FULL LIST
2012-08-09AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0119/03/12 ANNUAL RETURN FULL LIST
2011-11-10AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0119/03/11 ANNUAL RETURN FULL LIST
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/11 FROM Unit 2 Eastside Industrial Estate Mead Road Cheltenham Gloucestershire GL53 7DT
2010-11-05AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AP03Appointment of Mrs Leigh-Ann Gaskins as company secretary
2010-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK GASKINS
2010-04-15AR0119/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT GASKINS / 19/03/2010
2009-07-1688(2)AD 06/04/09 GBP SI 8@1=8 GBP IC 2/10
2009-07-10AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL DIX
2008-06-11AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-20363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-04363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-03363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/04
2004-05-25363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-12363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-01-13225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02
2002-05-05363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-05-03288aNEW DIRECTOR APPOINTED
2001-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-05-03288bDIRECTOR RESIGNED
2001-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to COMPLETE FLUE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE FLUE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPLETE FLUE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Intangible Assets
Patents
We have not found any records of COMPLETE FLUE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE FLUE SOLUTIONS LIMITED
Trademarks
We have not found any records of COMPLETE FLUE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE FLUE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as COMPLETE FLUE SOLUTIONS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE FLUE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE FLUE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLETE FLUE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1