Industrial Gases (UK) Limited

General information

Name:

Industrial Gases (UK) Ltd

Office Address:

Romney Hut 44, Chapel Road Rotherwas HR2 6LD Hereford

Number: 04799019

Incorporation date: 2003-06-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Industrial Gases (UK) Limited with reg. no. 04799019 has been on the market for twenty one years. The Private Limited Company is located at Romney Hut 44, Chapel Road, Rotherwas in Hereford and their post code is HR2 6LD. It has been already twenty years that It's registered name is Industrial Gases (UK) Limited, but up till 2004 the name was Industrial Gases (hereford) and before that, until Wed, 5th Nov 2003 the business was known as Poolbrand. It means this company used three different names. The company's SIC code is 46719 meaning Wholesale of other fuels and related products. 30th June 2022 is the last time the accounts were filed.

Industrial Gases (uk) Ltd is a small-sized vehicle operator with the licence number OD1089616. The firm has one transport operating centre in the country. In their subsidiary in Hereford on Rotherwas Industrial Estate, 4 machines are available.

Right now, the company is supervised by one managing director: John M., who was appointed in 2003. The following company had been managed by Daniel M. till January 2017. Furthermore a different director, including Kathryn T. gave up the position 3 years ago. To find professional help with legal documentation, this specific company has been utilizing the skillset of John M. as a secretary since December 2003.

  • Previous company's names
  • Industrial Gases (UK) Limited 2004-12-15
  • Industrial Gases (hereford) Limited 2003-11-05
  • Poolbrand Ltd 2003-06-13

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 18 December 2003

Latest update: 23 April 2024

John M.

Role: Secretary

Appointed: 18 December 2003

Latest update: 23 April 2024

People with significant control

Executives who control the firm include: Lindsay M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lindsay M.
Notified on 28 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kathryn T.
Notified on 6 April 2016
Ceased on 28 September 2021
Nature of control:
substantial control or influence
Daniel M.
Notified on 6 April 2016
Ceased on 28 September 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 28 June 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 21 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 21 March 2014

Company Vehicle Operator Data

44 Romney Huts Chapel Road

Address

Rotherwas Industrial Estate

City

Hereford

Postal code

HR2 6LD

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46719 : Wholesale of other fuels and related products
20
Company Age

Similar companies nearby

Closest companies