About

Registered Number: 01007149
Date of Incorporation: 06/04/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: Johnsons, Bridge Road, West Bromwich, West Midlands, B71 1DG

 

Specialty Gases Ltd was registered on 06 April 1971 and are based in West Bromwich, it's status is listed as "Active". The current directors of the business are listed as Stoddart, Karen Lesley, Hudson, Jill, Sutton, Timothy John in the Companies House registry. There are currently 1-10 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Jill N/A 24 August 2006 1
SUTTON, Timothy John 30 October 2006 27 April 2012 1
Secretary Name Appointed Resigned Total Appointments
STODDART, Karen Lesley 04 September 2006 27 April 2012 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 January 2020
CS01 - N/A 02 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA - Annual Accounts 23 August 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 15 August 2018
TM01 - Termination of appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 22 September 2015
AD01 - Change of registered office address 03 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 06 December 2012
AA01 - Change of accounting reference date 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AD01 - Change of registered office address 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AP01 - Appointment of director 03 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 03 November 2011
AA01 - Change of accounting reference date 15 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 November 2010
AA01 - Change of accounting reference date 06 July 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 02 November 2009
SH01 - Return of Allotment of shares 12 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 12 December 2006
RESOLUTIONS - N/A 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
363a - Annual Return 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
353 - Register of members 08 November 2006
287 - Change in situation or address of Registered Office 04 September 2006
AA - Annual Accounts 25 August 2006
225 - Change of Accounting Reference Date 09 August 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 28 January 2004
CERTNM - Change of name certificate 15 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 30 July 2001
RESOLUTIONS - N/A 18 May 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 05 November 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 12 November 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 29 October 1996
225 - Change of Accounting Reference Date 15 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 02 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 09 November 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 30 September 1992
363a - Annual Return 12 December 1991
AA - Annual Accounts 09 December 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 06 December 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 15 January 1987
363 - Annual Return 15 January 1987
NEWINC - New incorporation documents 06 April 1971
NEWINC - New incorporation documents 06 April 1971
NEWINC - New incorporation documents 06 April 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.