SPECIALTY GASES LIMITED
Status | ACTIVE |
Company No. | 01007149 |
Category | Private Limited Company |
Incorporated | 06 Apr 1971 |
Age | 53 years, 1 month, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Sutton
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Stoddart
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anwar Iqbal
Documents
Termination secretary company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Stoddart
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roland Franz Brakling
Documents
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
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
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
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
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
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
Legacy
Date: 05 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Capital allotment shares
Date: 12 Oct 2009
Action Date: 31 Jul 2009
Category: Capital
Type: SH01
Date: 2009-07-31
Capital : 556 GBP
Documents
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
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
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
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 09 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/06/06
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
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
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
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
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
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
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
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
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
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
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 18 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/00; full list of members
Documents
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
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/99; full list of members
Documents
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
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/98; no change of members
Documents
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
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/97; no change of members
Documents
Legacy
Date: 13 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/96; full list of members
Documents
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
Legacy
Date: 15 Sep 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/96 to 31/03/97
Documents
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
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/94; no change of members
Documents
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
Some Companies
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 |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02377994 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESLEY HOUSE,BATLEY,WF17 9EJ
Number: | 03399920 |
Status: | ADMINISTRATION ORDER |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11121409 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FOXGLOVE ROAD,SOUTH OCKENDON,RM15 6EU
Number: | 11521167 |
Status: | ACTIVE |
Category: | Private Limited Company |