Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH COMPRESSED GASES ASSOCIATION
Company Information for

BRITISH COMPRESSED GASES ASSOCIATION

4A MALLARD WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8GX,
Company Registration Number
00071798
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Compressed Gases Association
BRITISH COMPRESSED GASES ASSOCIATION was founded on 1901-11-06 and has its registered office in Derby. The organisation's status is listed as "Active". British Compressed Gases Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH COMPRESSED GASES ASSOCIATION
 
Legal Registered Office
4A MALLARD WAY
PRIDE PARK
DERBY
DERBYSHIRE
DE24 8GX
Other companies in DE24
 
Telephone01491 825533
 
Filing Information
Company Number 00071798
Company ID Number 00071798
Date formed 1901-11-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB236187847  
Last Datalog update: 2023-12-05 22:20:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH COMPRESSED GASES ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH COMPRESSED GASES ASSOCIATION

Current Directors
Officer Role Date Appointed
DOUGLAS THORNTON
Company Secretary 2006-05-01
ROBERT PAUL JAMES ARNOT
Director 2017-11-01
MICHAEL JOSEPH GALVIN
Director 1999-04-12
RICHARD JOHN NEWTON GEARING
Director 2002-04-18
JOHN EDWARD HICKMAN
Director 2014-05-13
TIMOTHY MARTIN HULBERT
Director 2015-12-01
RICHARD PETER MURPHY
Director 2016-05-16
JOHN LAWRENCE ORMEROD
Director 2014-05-13
CHRISTOPHER GEORGE STREET
Director 2017-11-01
DOUGLAS THORNTON
Director 2007-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSEL TIMOTHY DAVIES
Director 2011-09-22 2017-10-31
ANTONY KENNETH EDWARDS
Director 2014-05-13 2017-08-25
ANDREW JACKSON
Director 2004-04-23 2015-12-01
RICHARD JOHN BARSKI
Director 1999-04-12 2014-06-22
JOHN KELLY
Director 2007-06-27 2012-11-23
JOHN PHILIP CARVER
Director 2003-03-27 2012-01-01
JEAN BAPTISTE DELLON
Director 2006-11-09 2010-06-01
PAUL THOMAS BURGIN
Director 2005-04-15 2007-07-03
GRAHAM JOHN ANDREW
Director 2003-06-16 2006-07-15
MALCOLM HAROLD MOYE
Company Secretary 1992-12-06 2006-05-01
JOHN KELLY
Director 1997-06-19 2004-12-02
PAUL THOMAS BURGIN
Director 2003-10-22 2004-04-23
CLIVE CUMNER
Director 1993-12-20 2003-04-30
PHILIP DAVID GRAHAM
Director 1999-04-12 2002-04-18
NOEL BICKLEY
Director 1992-12-06 2001-12-31
JOHANNES HESSE
Director 1996-11-25 2000-03-30
GRAHAM MICHAEL BONES
Director 1997-06-19 1999-12-06
MICHAEL ENGSTED
Director 1994-11-24 1999-04-12
JAMES ALEXANDER FORD
Director 1994-02-24 1999-04-12
RHYS JARVIS
Director 1996-11-25 1998-09-30
CHRISTOPHER JUBB
Director 1994-11-24 1997-11-26
JOHN SAMPSON HARRIS
Director 1992-12-06 1995-03-01
WILLIAM ANTHONY INGERSON
Director 1992-11-24 1995-03-01
PHILIP STANLEY AIKEN
Director 1992-11-24 1994-02-24
GEOFFREY PATRICK KERNAN
Director 1992-12-06 1994-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PAUL JAMES ARNOT DALETONE LIMITED Director 2016-04-01 CURRENT 1998-07-08 Active - Proposal to Strike off
ROBERT PAUL JAMES ARNOT CAVAGNA (DERBY) LIMITED Director 2016-04-01 CURRENT 1983-03-03 Active - Proposal to Strike off
ROBERT PAUL JAMES ARNOT GREENGEAR UK AND IRELAND LIMITED Director 2016-04-01 CURRENT 1993-11-18 Active - Proposal to Strike off
ROBERT PAUL JAMES ARNOT CAVAGNA GROUP UK LIMITED Director 2016-03-07 CURRENT 1997-07-08 Active
MICHAEL JOSEPH GALVIN NATTCO (UK) LIMITED Director 2005-08-01 CURRENT 2005-06-02 Dissolved 2016-11-08
MICHAEL JOSEPH GALVIN BUTCHER BROTHERS LIMITED Director 2005-02-28 CURRENT 2004-11-26 Dissolved 2016-11-08
MICHAEL JOSEPH GALVIN GAS TIPS LIMITED Director 2005-02-28 CURRENT 2005-02-04 Dissolved 2016-11-08
MICHAEL JOSEPH GALVIN GAS CONTROL EQUIPMENT LIMITED Director 1999-03-01 CURRENT 1986-03-24 Active
MICHAEL JOSEPH GALVIN GAS CONTROL EQUIPMENT (HOLDINGS) LIMITED Director 1999-03-01 CURRENT 1972-04-26 Active - Proposal to Strike off
MICHAEL JOSEPH GALVIN BUTBRO LIMITED Director 1999-03-01 CURRENT 1965-05-20 Active - Proposal to Strike off
MICHAEL JOSEPH GALVIN GCE GAS CONTROL SYSTEMS LIMITED Director 1996-06-03 CURRENT 1974-12-05 Active - Proposal to Strike off
JOHN EDWARD HICKMAN VERIGAS ENGINEERING LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JOHN EDWARD HICKMAN BEVGAS LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
JOHN EDWARD HICKMAN GAS CONTAINER SERVICES LIMITED Director 2001-04-09 CURRENT 1981-05-01 In Administration/Administrative Receiver
TIMOTHY MARTIN HULBERT AIR PRODUCTS PUBLIC LIMITED COMPANY Director 2016-12-13 CURRENT 1909-07-05 Active
TIMOTHY MARTIN HULBERT EUROGAS CALIBRATION SERVICES LIMITED Director 2015-01-05 CURRENT 2008-07-24 Dissolved 2015-08-18
TIMOTHY MARTIN HULBERT CRYOSERVICE LIMITED Director 2015-01-05 CURRENT 1970-04-08 Active
TIMOTHY MARTIN HULBERT PROTEXEON LIMITED Director 2014-12-22 CURRENT 2000-07-03 Dissolved 2017-08-22
RICHARD PETER MURPHY AIR LIQUIDE ADVANCED BUSINESS AND TECHNOLOGIES UK LIMITED Director 2016-12-13 CURRENT 2013-09-04 Active
RICHARD PETER MURPHY TWO WOLVES HOLDINGS LIMITED Director 2016-11-17 CURRENT 2006-09-19 Active
RICHARD PETER MURPHY CALGAZ LTD Director 2016-11-17 CURRENT 2004-06-01 Active
JOHN LAWRENCE ORMEROD A-GAS (UK) LIMITED Director 2010-12-22 CURRENT 1992-10-01 Active
CHRISTOPHER GEORGE STREET LUNCHEE LTD Director 2017-11-17 CURRENT 2017-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12DIRECTOR APPOINTED MR DAVID FERGUS MAITLAND
2024-02-07APPOINTMENT TERMINATED, DIRECTOR SUZANNE NATARLIE MIRIAM LOWE
2024-02-06DIRECTOR APPOINTED MR JOHN RHODRI PRITCHARD
2023-11-21CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-07-12Notification of a person with significant control statement
2023-07-12APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HICKMAN
2023-07-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE STREET
2023-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HICKMAN
2023-07-12PSC08Notification of a person with significant control statement
2023-06-14Memorandum articles filed
2023-06-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-14RES01ADOPT ARTICLES 14/06/23
2023-06-14MEM/ARTSARTICLES OF ASSOCIATION
2023-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-09DIRECTOR APPOINTED MR REIDA ABDEL KRIM BENBELKACEM
2023-03-09CESSATION OF DOUGLAS THORNTON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09PSC07CESSATION OF DOUGLAS THORNTON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09AP01DIRECTOR APPOINTED MR REIDA ABDEL KRIM BENBELKACEM
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE ORMEROD
2023-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE ORMEROD
2022-12-16DIRECTOR APPOINTED MR MARK JAMES LAWDAY
2022-12-16AP01DIRECTOR APPOINTED MR MARK JAMES LAWDAY
2022-12-15DIRECTOR APPOINTED MR DAVID ANDERW HURREN
2022-12-15AP01DIRECTOR APPOINTED MR DAVID ANDERW HURREN
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY KENNETH EDWARDS
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-16DIRECTOR APPOINTED MR NIGEL RICHARD ORD
2021-12-16DIRECTOR APPOINTED CHARLOTTE HALLWORTH
2021-12-16AP01DIRECTOR APPOINTED CHARLOTTE HALLWORTH
2021-12-07CH01Director's details changed for Mr John Edward Hickman on 2021-11-30
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL JAMES ARNOT
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH GALVIN
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCIA SAINZ DE MIER
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-07AP01DIRECTOR APPOINTED MR COLIN TRUNDLEY
2021-03-08AP03Appointment of Miss Ellen Lorna Daniels as company secretary on 2021-03-08
2021-03-04TM02Termination of appointment of Douglas Thornton on 2020-12-31
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THORNTON
2020-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS THORNTON on 2020-11-24
2020-12-21CH01Director's details changed for Mr James Andrew Mercer on 2020-12-07
2020-12-07CH01Director's details changed for Ms Suzanne Natarlie Miriam Lowe on 2020-11-11
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-16CH01Director's details changed for Mr Christopher George Street on 2020-11-16
2020-11-12CH01Director's details changed for on
2020-11-11CH01Director's details changed for Ms Suzanne Natarlie Miriam Lowe on 2020-11-11
2020-05-14AP01DIRECTOR APPOINTED MR ANTONY KENNETH EDWARDS
2020-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-07AP01DIRECTOR APPOINTED MISS ELLEN LORNA DANIELS
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED MR JAMES ANDREW MERCER
2019-08-15CH01Director's details changed for Mr. Timothy Martin Hulbert on 2019-08-02
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04AP01DIRECTOR APPOINTED MR DAVID TERENCE RIX
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER MURPHY
2018-11-20AP01DIRECTOR APPOINTED MS SUZANNE NATARLIE MIRIAM LOWE
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-18RES01ADOPT ARTICLES 18/05/18
2018-05-18CC04Statement of company's objects
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEWTON GEARING
2017-12-05AD03Registers moved to registered inspection location of 8 Vernon Street Derby Derbyshire DE1 1FR
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR ROBERT PAUL JAMES ARNOT
2017-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE STREET
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSEL TIMOTHY DAVIES
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY KENNETH EDWARDS
2017-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN OWEN ROSS
2016-05-20AP01DIRECTOR APPOINTED MR RICHARD MURPHY
2016-05-20AP01DIRECTOR APPOINTED MR RICHARD MURPHY
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31CH01Director's details changed for Mr Richard John Newton Gearing on 2016-03-24
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2015-12-15AR0118/11/15 NO MEMBER LIST
2015-12-15AR0118/11/15 NO MEMBER LIST
2015-12-15AR0118/11/15 NO MEMBER LIST
2015-12-09AP01DIRECTOR APPOINTED MR TIMOTHY MARTIN HULBERT
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIE VILLEPONTOUX
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PASS
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17AR0118/11/14 NO MEMBER LIST
2014-12-17AR0118/11/14 NO MEMBER LIST
2014-12-17AR0118/11/14 NO MEMBER LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10AP01DIRECTOR APPOINTED MR JOHN EDWARD HICKMAN
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARSKI
2014-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-06-24AD02SAIL ADDRESS CHANGED FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DERBYSHIRE DE1 2QS UNITED KINGDOM
2014-05-22AP01DIRECTOR APPOINTED MR ANTONY KENNETH EDWARDS
2014-05-22AP01DIRECTOR APPOINTED MR JOHN LAWRENCE ORMEROD
2013-12-11AR0118/11/13 NO MEMBER LIST
2013-12-11AR0118/11/13 NO MEMBER LIST
2013-12-11AR0118/11/13 NO MEMBER LIST
2013-10-17AP01DIRECTOR APPOINTED ANDREW THOMAS PASS
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PEPPER
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LLOYD
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIX
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2012-12-12AR0118/11/12 NO MEMBER LIST
2012-12-12AR0118/11/12 NO MEMBER LIST
2012-12-12AR0118/11/12 NO MEMBER LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AP01DIRECTOR APPOINTED MRS CAROLINE MARY LLOYD
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KUHN
2012-02-03AP01DIRECTOR APPOINTED MR ALAN OWEN ROSS
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARVER
2011-12-09AR0118/11/11 NO MEMBER LIST
2011-12-09AR0118/11/11 NO MEMBER LIST
2011-12-09AR0118/11/11 NO MEMBER LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL TIMOTHY DAVIES / 14/10/2011
2011-10-17AP01DIRECTOR APPOINTED MR RUSSEL TIMOTHY DAVIES
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 1 GLENEAGLES HOUSE VERNONGATE SOUTH STREET DERBY DERBYS DE1 1UP
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-03AR0118/11/10 NO MEMBER LIST
2010-12-03AR0118/11/10 NO MEMBER LIST
2010-12-03AR0118/11/10 NO MEMBER LIST
2010-09-24AP01DIRECTOR APPOINTED MRS SYLVIE VILLEPONTOUX
2010-07-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DELLON
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0118/11/09 NO MEMBER LIST
2009-12-15AR0118/11/09 NO MEMBER LIST
2009-12-15AR0118/11/09 NO MEMBER LIST
2009-12-11AD02SAIL ADDRESS CREATED
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19363aANNUAL RETURN MADE UP TO 18/11/08
2009-01-19363aANNUAL RETURN MADE UP TO 18/11/08
2009-01-19363aANNUAL RETURN MADE UP TO 18/11/08
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE PEPPER / 25/08/2006
2007-12-04363aANNUAL RETURN MADE UP TO 18/11/07
2007-12-04363aANNUAL RETURN MADE UP TO 18/11/07
2007-12-04363aANNUAL RETURN MADE UP TO 18/11/07
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-08288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04288bDIRECTOR RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-12288bDIRECTOR RESIGNED
2007-02-12363aANNUAL RETURN MADE UP TO 18/11/06
2007-02-12363aANNUAL RETURN MADE UP TO 18/11/06
2007-02-12363aANNUAL RETURN MADE UP TO 18/11/06
2007-01-17288aNEW DIRECTOR APPOINTED
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 6 ST MARYS STREET WALLINGFORD OX10 0EL
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20288bDIRECTOR RESIGNED
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-05-18288aNEW SECRETARY APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2005-12-20363sANNUAL RETURN MADE UP TO 18/11/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH COMPRESSED GASES ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH COMPRESSED GASES ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH COMPRESSED GASES ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH COMPRESSED GASES ASSOCIATION

Intangible Assets
Patents
We have not found any records of BRITISH COMPRESSED GASES ASSOCIATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRITISH COMPRESSED GASES ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH COMPRESSED GASES ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as BRITISH COMPRESSED GASES ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH COMPRESSED GASES ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH COMPRESSED GASES ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH COMPRESSED GASES ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.