About

Registered Number: 04799019
Date of Incorporation: 13/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Romney Hut 44, Chapel Road, Rotherwas, Hereford, Herefordshire, HR2 6LD

 

Industrial Gases (UK) Ltd was established in 2003, it's status is listed as "Active". There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYO EVANS, John 18 December 2003 - 1
THOMAS, Kathryn Sian 01 October 2009 - 1
THOMAS, Richard 18 December 2003 22 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 20 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 07 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 27 June 2017
MR01 - N/A 10 May 2017
AA - Annual Accounts 31 March 2017
TM01 - Termination of appointment of director 10 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 20 June 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH03 - Change of particulars for secretary 16 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 14 April 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 23 December 2004
CERTNM - Change of name certificate 15 December 2004
363s - Annual Return 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
287 - Change in situation or address of Registered Office 15 June 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
CERTNM - Change of name certificate 05 November 2003
287 - Change in situation or address of Registered Office 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2017 Outstanding

N/A

Mortgage 28 June 2010 Outstanding

N/A

Mortgage deed 28 June 2010 Outstanding

N/A

Debenture deed 27 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.