Background WavePink WaveYellow Wave

FLOGAS NATURAL GAS LTD (NI622648)

FLOGAS NATURAL GAS LTD (NI622648) is an active UK company. incorporated on 4 February 2014. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35230). FLOGAS NATURAL GAS LTD has been registered for 12 years. Current directors include BOYLE, Sharon Eileen, CASEY, Stephen, O'LOUGHLIN, Sean and 2 others.

Company Number
NI622648
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
Airport Road West, Belfast, BT3 9ED
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35230)
Directors
BOYLE, Sharon Eileen, CASEY, Stephen, O'LOUGHLIN, Sean, ROONEY, John, TAYLOR, Steven Michael
SIC Codes
35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOGAS NATURAL GAS LTD

FLOGAS NATURAL GAS LTD is an active company incorporated on 4 February 2014 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35230). FLOGAS NATURAL GAS LTD was registered 12 years ago.(SIC: 35230)

Status

active

Active since 12 years ago

Company No

NI622648

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 351) LIMITED
From: 4 February 2014To: 21 May 2014
Contact
Address

Airport Road West Sydenham Belfast, BT3 9ED,

Previous Addresses

21 Arthur Street Belfast Antrim BT1 4GA
From: 4 February 2014To: 20 May 2014
Timeline

20 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BOYCE, Sharon

Active
Sydenham, BelfastBT3 9ED
Secretary
Appointed 16 Nov 2023

BOYLE, Sharon Eileen

Active
Sydenham, BelfastBT3 9ED
Born March 1985
Director
Appointed 16 Sept 2022

CASEY, Stephen

Active
Sydenham, BelfastBT3 9ED
Born March 1980
Director
Appointed 16 Nov 2023

O'LOUGHLIN, Sean

Active
Sydenham, BelfastBT3 9ED
Born September 1962
Director
Appointed 16 Nov 2023

ROONEY, John

Active
Sydenham, BelfastBT3 9ED
Born April 1968
Director
Appointed 04 Nov 2014

TAYLOR, Steven Michael

Active
Sydenham, BelfastBT3 9ED
Born September 1959
Director
Appointed 16 Nov 2023

BOYLE, Sharon Eileen

Resigned
Sydenham, BelfastBT3 9ED
Secretary
Appointed 16 Sept 2022
Resigned 16 Nov 2023

GANNON, Mark

Resigned
Sydenham, BelfastBT3 9ED
Secretary
Appointed 20 May 2014
Resigned 31 Jul 2018

KENNY, Paul

Resigned
Sydenham, BelfastBT3 9ED
Secretary
Appointed 31 Jul 2018
Resigned 16 Sept 2022

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 04 Feb 2014
Resigned 20 May 2014

CUBBON, Henry

Resigned
Sydenham, BelfastBT3 9ED
Born February 1960
Director
Appointed 20 May 2014
Resigned 31 Mar 2023

GANNON, Mark

Resigned
Sydenham, BelfastBT3 9ED
Born August 1961
Director
Appointed 20 May 2014
Resigned 31 Jul 2018

GUY, Chris

Resigned
Arthur Street, BelfastBT1 4GA
Born April 1979
Director
Appointed 04 Feb 2014
Resigned 20 May 2014

JOHNSTON, Stephen Valentine

Resigned
Sydenham, BelfastBT3 9ED
Born February 1970
Director
Appointed 04 Dec 2017
Resigned 16 Nov 2023

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 04 Feb 2014
Resigned 20 May 2014

KENNY, Paul

Resigned
Sydenham, BelfastBT3 9ED
Born June 1973
Director
Appointed 31 Jul 2018
Resigned 16 Sept 2022

MARTIN, Richard

Resigned
Sydenham, BelfastBT3 9ED
Born August 1950
Director
Appointed 20 May 2014
Resigned 04 Nov 2014

PLYTE, Mark Edward

Resigned
Sydenham, BelfastBT3 9ED
Born June 1961
Director
Appointed 20 May 2014
Resigned 04 Dec 2017

Persons with significant control

1

Dcc Plc

Active
Leopardstown Road, Dublin 18

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Auditors Resignation Company
17 November 2025
AUDAUD
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Auditors Resignation Company
29 October 2015
AUDAUD
Change Account Reference Date Company Current Extended
17 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Certificate Change Of Name Company
21 May 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Incorporation Company
4 February 2014
NEWINCIncorporation