SPECIALTY GASES LIMITED

Johnsons Johnsons, West Bromwich, B71 1DG, West Midlands
StatusACTIVE
Company No.01007149
CategoryPrivate Limited Company
Incorporated06 Apr 1971
Age53 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

SPECIALTY GASES LIMITED is an active private limited company with number 01007149. It was incorporated 53 years, 1 month, 28 days ago, on 06 April 1971. The company address is Johnsons Johnsons, West Bromwich, B71 1DG, West Midlands.



Company Fillings

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Mr Ronald Hendriks

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dimitrios Sfikas

Appointment date: 2022-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Charles Stoddart

Termination date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Mr Ronald Hendriks

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Franz Brakling

Termination date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-27

Officer name: Keith Charles Stoddart

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: Chapel House Westmead Drive Westlea Swindon SN5 7UN

Change date: 2015-08-03

New address: Johnsons Bridge Road West Bromwich West Midlands B71 1DG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Legacy

Date: 14 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Change date: 2012-05-03

Old address: Buiding 940 Kent Science Park Sittingbourne Kent ME9 8PS

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Sutton

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Stoddart

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anwar Iqbal

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Stoddart

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Franz Brakling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2009

Action Date: 31 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-31

Capital : 556 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 12/12/06 from: 2A durham road gillingham kent ME8 0JW

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 04/09/06 from: 22 hickman road bilston west midlands WV14 0QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speciality gases LIMITED\certificate issued on 15/01/04

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 18 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/97; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/96 to 31/03/97

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF


Some Companies

CAREER TEACHERS LIMITED

800 THE BOULEVARD,LUTON,LU1 3BA

Number:05749194
Status:ACTIVE
Category:Private Limited Company

HERITAGE PROPERTIES (OXFORD) LIMITED

5 THE CHAMBERS,ABINGDON,OX14 3PX

Number:02828588
Status:ACTIVE
Category:Private Limited Company

LANCASTER SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02377994
Status:ACTIVE
Category:Private Limited Company

ORIGINAL LEISURE LIMITED

WESLEY HOUSE,BATLEY,WF17 9EJ

Number:03399920
Status:ADMINISTRATION ORDER
Category:Private Limited Company

REAL ESTATE IN POLAND LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11121409
Status:ACTIVE
Category:Private Limited Company

SKILLS ELECTRICAL LIMITED

7 FOXGLOVE ROAD,SOUTH OCKENDON,RM15 6EU

Number:11521167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source