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

GENGAS LIMITED

First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ,
Company Registration Number
03033261
Private Limited Company
Active

Company Overview

About Gengas Ltd
GENGAS LIMITED was founded on 1995-03-15 and has its registered office in Northampton. The organisation's status is listed as "Active". Gengas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GENGAS LIMITED
 
Legal Registered Office
First Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Other companies in NN4
 
Filing Information
Company Number 03033261
Company ID Number 03033261
Date formed 1995-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-12 10:59:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENGAS LIMITED
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.
Companies with same name GENGAS LIMITED
The following companies were found which have the same name as GENGAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENGAS FARMS LLC Georgia Unknown
Gengas Oy Pyhäniementie 66 MÄNTYHARJU 52700 Active Company formed on the 2006-04-21
GENGAS POWER LTD 64 REGENT STREET BLYTH ENGLAND NE24 1LT Dissolved Company formed on the 2015-10-30
GENGASTRO, L.L.C. 220 N MAIN ST STE 600 DAVENPORT IA 52801 Active Company formed on the 2003-01-15

Company Officers of GENGAS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAMIEN HOLTON
Director 2016-12-08
JAMES HUXLEY MILNE
Director 2016-12-08
STEPHEN SHANE PICKERING
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE LONG
Company Secretary 2015-12-30 2016-12-08
PAUL JONATHAN GREGSON
Director 2010-10-26 2016-12-08
STEVEN NEVILLE HARDMAN
Director 2010-02-23 2016-12-08
THOMAS EDWARD HINTON
Director 2015-10-28 2016-12-08
KAREN LORRAINE ATTERBURY
Company Secretary 2015-09-18 2015-12-30
GORDON ALEXANDER BOYD
Director 2012-03-12 2015-11-12
GRAHAM FERGUSON BISSET
Company Secretary 2015-01-19 2015-09-18
STEWART CHARLES GIBBINS
Director 2010-02-23 2015-04-30
SAMANTHA JANE CALDER
Company Secretary 2010-03-23 2014-12-18
ELIZABETH JANE AIKMAN
Director 2010-02-23 2012-03-12
ELIZABETH ALEXANDRA OLDROYD
Company Secretary 2005-02-14 2010-03-23
JOHN FRANCIS HEWSON
Director 2009-10-01 2010-02-23
DAVID STEPHEN FITZSIMMONS
Director 2007-01-22 2009-10-01
MARK SIMON EDWARDS
Director 2006-05-23 2007-02-06
JOHN ERNEST BROWN
Director 2005-09-08 2006-05-23
IAN ANDREW KAY
Director 2004-12-17 2006-05-23
SHANE MICHAEL GANNON
Director 2004-12-17 2005-11-25
CHRISTINE WYN HULLEY
Company Secretary 2003-07-23 2005-02-14
SHANE MICHAEL GANNON
Director 2003-01-01 2004-09-07
OVALSEC LIMITED
Nominated Secretary 2002-01-10 2003-07-23
STEPHEN LEONARD BART
Director 2002-01-10 2003-06-30
BEVERLEY JAYNE BEAN
Company Secretary 1999-05-05 2002-01-14
WILLIAM FRED CLARKE
Director 2001-12-21 2002-01-14
KEITH BROOM
Director 1998-09-07 2001-12-31
SUSAN CLARE RUDD
Company Secretary 1998-09-07 2001-01-30
BEVERLEY JAYNE BEAN
Company Secretary 1996-12-17 1998-09-07
GRAHAM GEORGE LUCAS
Director 1996-01-26 1997-06-06
ROBIN DAVID EDMUNDS
Company Secretary 1995-06-06 1996-12-17
ROBIN DAVID EDMUNDS
Director 1995-09-21 1996-01-26
CARSON BIVINS HARRELD
Director 1995-09-21 1996-01-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-15 1995-06-06
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-15 1995-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAMIEN HOLTON ALKANE ENERGY CM HOLDINGS LIMITED Director 2018-04-11 CURRENT 2016-02-11 Liquidation
MICHAEL DAMIEN HOLTON ALKANE ENERGY CM LIMITED Director 2018-04-11 CURRENT 2016-02-11 Active
MICHAEL DAMIEN HOLTON MW RENEWABLES LIMITED Director 2018-04-11 CURRENT 2000-10-05 Liquidation
MICHAEL DAMIEN HOLTON REGENT PARK ENERGY LIMITED Director 2018-04-11 CURRENT 2002-10-09 Active
MICHAEL DAMIEN HOLTON SEVEN STAR NATURAL GAS LIMITED Director 2018-04-11 CURRENT 2005-01-12 Active
MICHAEL DAMIEN HOLTON RHYMNEY POWER LIMITED Director 2018-04-11 CURRENT 2010-05-20 Active
MICHAEL DAMIEN HOLTON ALKANE ENERGY LIMITED Director 2018-04-11 CURRENT 1994-09-12 Active
MICHAEL DAMIEN HOLTON ALKANE BIOGAS LIMITED Director 2018-04-11 CURRENT 2001-05-15 Liquidation
MICHAEL DAMIEN HOLTON ALKANE SERVICES LIMITED Director 2018-04-11 CURRENT 2003-03-28 Liquidation
MICHAEL DAMIEN HOLTON BARBICAN BIDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
MICHAEL DAMIEN HOLTON BARBICAN HOLDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
MICHAEL DAMIEN HOLTON LEVEN POWER LIMITED Director 2018-04-11 CURRENT 2005-04-29 Active
MICHAEL DAMIEN HOLTON ALKANE ENERGY UK LIMITED Director 2018-04-11 CURRENT 1995-11-15 Active
MICHAEL DAMIEN HOLTON NOVERA VENTURES LIMITED Director 2017-05-11 CURRENT 2004-05-18 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY (HOLDINGS 1) LIMITED Director 2017-05-11 CURRENT 2004-10-28 Liquidation
MICHAEL DAMIEN HOLTON INFINIS ENERGY STORAGE LIMITED Director 2017-05-11 CURRENT 2008-02-26 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY LIMITED Director 2017-05-11 CURRENT 2007-03-15 Liquidation
MICHAEL DAMIEN HOLTON INFINIS ENERGY GROUP HOLDINGS LIMITED Director 2017-01-13 CURRENT 2016-10-17 Active
MICHAEL DAMIEN HOLTON INFINIS ENERGY MANAGEMENT LIMITED Director 2017-01-13 CURRENT 2016-10-18 Active
MICHAEL DAMIEN HOLTON BIDSTON METHANE LIMITED Director 2016-12-08 CURRENT 1983-11-02 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY GENERATION NO. 1 LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
MICHAEL DAMIEN HOLTON INFINIS CHINA (INVESTMENTS) LIMITED Director 2016-12-08 CURRENT 2011-05-11 Liquidation
MICHAEL DAMIEN HOLTON INFINIS HYDRO HOLDINGS LIMITED Director 2016-12-08 CURRENT 2012-12-11 Liquidation
MICHAEL DAMIEN HOLTON INFINIS ALTERNATIVE ENERGIES LIMITED Director 2016-12-08 CURRENT 2013-01-16 Active
MICHAEL DAMIEN HOLTON RENEWABLE POWER GENERATION LIMITED Director 2016-12-08 CURRENT 1993-03-26 Liquidation
MICHAEL DAMIEN HOLTON SCOTTISH BIOPOWER LIMITED Director 2016-12-08 CURRENT 2002-09-23 Liquidation
MICHAEL DAMIEN HOLTON SCOTTISH BIOFUEL LIMITED Director 2016-12-08 CURRENT 2004-03-22 Liquidation
MICHAEL DAMIEN HOLTON AVELEY METHANE LIMITED Director 2016-12-08 CURRENT 1981-12-08 Liquidation
MICHAEL DAMIEN HOLTON INFINIS (COE) LIMITED Director 2016-12-08 CURRENT 1987-12-07 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY GENERATION NO. 2 LIMITED Director 2016-12-08 CURRENT 1989-04-01 Active
MICHAEL DAMIEN HOLTON BLACKBOROUGH END ENERGY LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
MICHAEL DAMIEN HOLTON MAYTON WOOD ENERGY LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY GENERATION NO. 3 LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
MICHAEL DAMIEN HOLTON COSTESSEY ENERGY LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY (HOLDINGS 2) LIMITED Director 2016-12-08 CURRENT 2004-10-28 Active
MICHAEL DAMIEN HOLTON INFINIS ENERGY SERVICES LIMITED Director 2016-12-08 CURRENT 2010-02-23 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY OPERATING SERVICES LIMITED Director 2016-12-08 CURRENT 1988-02-18 Active
MICHAEL DAMIEN HOLTON INFINIS (RE-GEN) LIMITED Director 2016-12-08 CURRENT 1918-10-14 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY SERVICES UK LIMITED Director 2016-12-08 CURRENT 1998-02-19 Liquidation
MICHAEL DAMIEN HOLTON INFINIS LIMITED Director 2016-12-08 CURRENT 2006-02-23 Active
JAMES HUXLEY MILNE ALKANE ENERGY CM HOLDINGS LIMITED Director 2018-04-11 CURRENT 2016-02-11 Liquidation
JAMES HUXLEY MILNE ALKANE ENERGY CM LIMITED Director 2018-04-11 CURRENT 2016-02-11 Active
JAMES HUXLEY MILNE MW RENEWABLES LIMITED Director 2018-04-11 CURRENT 2000-10-05 Liquidation
JAMES HUXLEY MILNE REGENT PARK ENERGY LIMITED Director 2018-04-11 CURRENT 2002-10-09 Active
JAMES HUXLEY MILNE SEVEN STAR NATURAL GAS LIMITED Director 2018-04-11 CURRENT 2005-01-12 Active
JAMES HUXLEY MILNE RHYMNEY POWER LIMITED Director 2018-04-11 CURRENT 2010-05-20 Active
JAMES HUXLEY MILNE ALKANE ENERGY LIMITED Director 2018-04-11 CURRENT 1994-09-12 Active
JAMES HUXLEY MILNE ALKANE BIOGAS LIMITED Director 2018-04-11 CURRENT 2001-05-15 Liquidation
JAMES HUXLEY MILNE ALKANE SERVICES LIMITED Director 2018-04-11 CURRENT 2003-03-28 Liquidation
JAMES HUXLEY MILNE BARBICAN BIDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
JAMES HUXLEY MILNE BARBICAN HOLDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
JAMES HUXLEY MILNE LEVEN POWER LIMITED Director 2018-04-11 CURRENT 2005-04-29 Active
JAMES HUXLEY MILNE ALKANE ENERGY UK LIMITED Director 2018-04-11 CURRENT 1995-11-15 Active
JAMES HUXLEY MILNE NOVERA VENTURES LIMITED Director 2017-05-11 CURRENT 2004-05-18 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY (HOLDINGS 1) LIMITED Director 2017-05-11 CURRENT 2004-10-28 Liquidation
JAMES HUXLEY MILNE INFINIS ENERGY STORAGE LIMITED Director 2017-05-11 CURRENT 2008-02-26 Active
JAMES HUXLEY MILNE NOVERA ENERGY LIMITED Director 2017-05-11 CURRENT 2007-03-15 Liquidation
JAMES HUXLEY MILNE INFINIS ENERGY GROUP HOLDINGS LIMITED Director 2017-01-13 CURRENT 2016-10-17 Active
JAMES HUXLEY MILNE INFINIS ENERGY MANAGEMENT LIMITED Director 2017-01-13 CURRENT 2016-10-18 Active
JAMES HUXLEY MILNE BIDSTON METHANE LIMITED Director 2016-12-08 CURRENT 1983-11-02 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY GENERATION NO. 1 LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
JAMES HUXLEY MILNE INFINIS CHINA (INVESTMENTS) LIMITED Director 2016-12-08 CURRENT 2011-05-11 Liquidation
JAMES HUXLEY MILNE INFINIS HYDRO HOLDINGS LIMITED Director 2016-12-08 CURRENT 2012-12-11 Liquidation
JAMES HUXLEY MILNE INFINIS ALTERNATIVE ENERGIES LIMITED Director 2016-12-08 CURRENT 2013-01-16 Active
JAMES HUXLEY MILNE RENEWABLE POWER GENERATION LIMITED Director 2016-12-08 CURRENT 1993-03-26 Liquidation
JAMES HUXLEY MILNE SCOTTISH BIOPOWER LIMITED Director 2016-12-08 CURRENT 2002-09-23 Liquidation
JAMES HUXLEY MILNE SCOTTISH BIOFUEL LIMITED Director 2016-12-08 CURRENT 2004-03-22 Liquidation
JAMES HUXLEY MILNE AVELEY METHANE LIMITED Director 2016-12-08 CURRENT 1981-12-08 Liquidation
JAMES HUXLEY MILNE INFINIS (COE) LIMITED Director 2016-12-08 CURRENT 1987-12-07 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY GENERATION NO. 2 LIMITED Director 2016-12-08 CURRENT 1989-04-01 Active
JAMES HUXLEY MILNE BLACKBOROUGH END ENERGY LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
JAMES HUXLEY MILNE MAYTON WOOD ENERGY LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY GENERATION NO. 3 LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
JAMES HUXLEY MILNE COSTESSEY ENERGY LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
JAMES HUXLEY MILNE NOVERA ENERGY (HOLDINGS 2) LIMITED Director 2016-12-08 CURRENT 2004-10-28 Active
JAMES HUXLEY MILNE INFINIS ENERGY SERVICES LIMITED Director 2016-12-08 CURRENT 2010-02-23 Active
JAMES HUXLEY MILNE NOVERA ENERGY OPERATING SERVICES LIMITED Director 2016-12-08 CURRENT 1988-02-18 Active
JAMES HUXLEY MILNE INFINIS (RE-GEN) LIMITED Director 2016-12-08 CURRENT 1918-10-14 Active
JAMES HUXLEY MILNE NOVERA ENERGY SERVICES UK LIMITED Director 2016-12-08 CURRENT 1998-02-19 Liquidation
JAMES HUXLEY MILNE INFINIS LIMITED Director 2016-12-08 CURRENT 2006-02-23 Active
STEPHEN SHANE PICKERING ALKANE ENERGY CM HOLDINGS LIMITED Director 2018-04-11 CURRENT 2016-02-11 Liquidation
STEPHEN SHANE PICKERING ALKANE ENERGY CM LIMITED Director 2018-04-11 CURRENT 2016-02-11 Active
STEPHEN SHANE PICKERING MW RENEWABLES LIMITED Director 2018-04-11 CURRENT 2000-10-05 Liquidation
STEPHEN SHANE PICKERING REGENT PARK ENERGY LIMITED Director 2018-04-11 CURRENT 2002-10-09 Active
STEPHEN SHANE PICKERING SEVEN STAR NATURAL GAS LIMITED Director 2018-04-11 CURRENT 2005-01-12 Active
STEPHEN SHANE PICKERING RHYMNEY POWER LIMITED Director 2018-04-11 CURRENT 2010-05-20 Active
STEPHEN SHANE PICKERING ALKANE ENERGY LIMITED Director 2018-04-11 CURRENT 1994-09-12 Active
STEPHEN SHANE PICKERING ALKANE BIOGAS LIMITED Director 2018-04-11 CURRENT 2001-05-15 Liquidation
STEPHEN SHANE PICKERING ALKANE SERVICES LIMITED Director 2018-04-11 CURRENT 2003-03-28 Liquidation
STEPHEN SHANE PICKERING BARBICAN BIDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
STEPHEN SHANE PICKERING BARBICAN HOLDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
STEPHEN SHANE PICKERING LEVEN POWER LIMITED Director 2018-04-11 CURRENT 2005-04-29 Active
STEPHEN SHANE PICKERING ALKANE ENERGY UK LIMITED Director 2018-04-11 CURRENT 1995-11-15 Active
STEPHEN SHANE PICKERING INFINIS ENERGY GROUP HOLDINGS LIMITED Director 2017-01-13 CURRENT 2016-10-17 Active
STEPHEN SHANE PICKERING INFINIS ENERGY MANAGEMENT LIMITED Director 2017-01-13 CURRENT 2016-10-18 Active
STEPHEN SHANE PICKERING INFINIS CHINA (INVESTMENTS) LIMITED Director 2016-12-08 CURRENT 2011-05-11 Liquidation
STEPHEN SHANE PICKERING RENEWABLE POWER GENERATION LIMITED Director 2016-12-08 CURRENT 1993-03-26 Liquidation
STEPHEN SHANE PICKERING SCOTTISH BIOPOWER LIMITED Director 2016-12-08 CURRENT 2002-09-23 Liquidation
STEPHEN SHANE PICKERING SCOTTISH BIOFUEL LIMITED Director 2016-12-08 CURRENT 2004-03-22 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY SERVICES UK LIMITED Director 2016-12-08 CURRENT 1998-02-19 Liquidation
STEPHEN SHANE PICKERING BIDSTON METHANE LIMITED Director 2015-05-13 CURRENT 1983-11-02 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY GENERATION NO. 1 LIMITED Director 2015-05-13 CURRENT 1997-10-13 Active
STEPHEN SHANE PICKERING INFINIS HYDRO HOLDINGS LIMITED Director 2015-05-13 CURRENT 2012-12-11 Liquidation
STEPHEN SHANE PICKERING INFINIS ALTERNATIVE ENERGIES LIMITED Director 2015-05-13 CURRENT 2013-01-16 Active
STEPHEN SHANE PICKERING NOVERA VENTURES LIMITED Director 2015-05-13 CURRENT 2004-05-18 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY (HOLDINGS 1) LIMITED Director 2015-05-13 CURRENT 2004-10-28 Liquidation
STEPHEN SHANE PICKERING INFINIS ENERGY STORAGE LIMITED Director 2015-05-13 CURRENT 2008-02-26 Active
STEPHEN SHANE PICKERING AVELEY METHANE LIMITED Director 2015-05-13 CURRENT 1981-12-08 Liquidation
STEPHEN SHANE PICKERING INFINIS (COE) LIMITED Director 2015-05-13 CURRENT 1987-12-07 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY GENERATION NO. 2 LIMITED Director 2015-05-13 CURRENT 1989-04-01 Active
STEPHEN SHANE PICKERING BLACKBOROUGH END ENERGY LIMITED Director 2015-05-13 CURRENT 1994-10-28 Liquidation
STEPHEN SHANE PICKERING MAYTON WOOD ENERGY LIMITED Director 2015-05-13 CURRENT 1994-10-28 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY GENERATION NO. 3 LIMITED Director 2015-05-13 CURRENT 1994-10-28 Liquidation
STEPHEN SHANE PICKERING COSTESSEY ENERGY LIMITED Director 2015-05-13 CURRENT 1997-10-13 Active
STEPHEN SHANE PICKERING NOVERA ENERGY (HOLDINGS 2) LIMITED Director 2015-05-13 CURRENT 2004-10-28 Active
STEPHEN SHANE PICKERING NOVERA ENERGY LIMITED Director 2015-05-13 CURRENT 2007-03-15 Liquidation
STEPHEN SHANE PICKERING INFINIS ENERGY SERVICES LIMITED Director 2015-05-13 CURRENT 2010-02-23 Active
STEPHEN SHANE PICKERING NOVERA ENERGY OPERATING SERVICES LIMITED Director 2015-05-13 CURRENT 1988-02-18 Active
STEPHEN SHANE PICKERING INFINIS (RE-GEN) LIMITED Director 2015-05-13 CURRENT 1918-10-14 Active
STEPHEN SHANE PICKERING INFINIS LIMITED Director 2015-05-13 CURRENT 2006-02-23 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
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-07Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-15Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-15Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-15Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-15Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-11-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAMIEN HOLTON
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 40.02
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 40.02
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED JAMES HUXLEY MILNE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MACHIELS
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN GREGSON
2016-12-22AP01DIRECTOR APPOINTED MICHAEL HOLTON
2016-12-13TM02Termination of appointment of Jacqueline Long on 2016-12-08
2016-12-13Annotation
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 40.02
2016-06-20AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-14AP03Appointment of Jacqueline Long as company secretary on 2015-12-30
2016-01-14TM02Termination of appointment of Karen Lorraine Atterbury on 2015-12-30
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER BOYD
2015-11-23AP01DIRECTOR APPOINTED THOMAS EDWARD HINTON
2015-09-24TM02Termination of appointment of Graham Ferguson Bisset on 2015-09-18
2015-09-24AP03Appointment of Karen Lorraine Atterbury as company secretary on 2015-09-18
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 40.02
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-29AP01DIRECTOR APPOINTED STEPHEN SHANE PICKERING
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHARLES GIBBINS
2015-01-30AP03Appointment of Graham Ferguson Bisset as company secretary on 2015-01-19
2015-01-29TM02Termination of appointment of Samantha Jane Calder on 2014-12-18
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GIBBINS / 04/12/2014
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 40.02
2014-06-23AR0131/05/14 FULL LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0131/05/13 FULL LIST
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-20MEM/ARTSARTICLES OF ASSOCIATION
2012-09-20RES01ALTER ARTICLES 14/09/2012
2012-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0130/06/12 FULL LIST
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-03-14AP01DIRECTOR APPOINTED GORDON ALEXANDER BOYD
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0130/06/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AP01DIRECTOR APPOINTED PAUL JONATHAN GREGSON
2010-07-20AR0130/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEVILLE HARDMAN / 29/05/2010
2010-04-20AUDAUDITOR'S RESIGNATION
2010-04-15AUDAUDITOR'S RESIGNATION
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH OLDROYD
2010-03-31AP03SECRETARY APPOINTED SAMANTHA JANE CALDER
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 30 BEDFORD STREET LONDON WC2E 9ED
2010-02-26AP01DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN
2010-02-26AP01DIRECTOR APPOINTED STEWART CHARLES GIBBINS
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEWSON
2010-02-26AP01DIRECTOR APPOINTED ELIZABETH JANE AIKMAN
2010-02-26AP01DIRECTOR APPOINTED ERIC MACHIELS
2010-02-02AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROUND
2009-11-02AP01DIRECTOR APPOINTED JOHN FRANCIS HEWSON
2009-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FITZSIMMONS
2009-09-30288aDIRECTOR APPOINTED RICHARD CALVIN ROUND
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR RORY QUINLAN
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288bDIRECTOR RESIGNED
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 2ND FLOOR THE MALT BUILDING WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-04-06Return made up to 28/02/06; full list of members
2005-04-13Return made up to 28/02/05; full list of members
2005-01-12Declaration of assistance for shares acquisition
2004-12-29New director appointed
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GENGAS LIMITED 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 GENGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-10-02 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2012-09-14 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2005-01-14 Satisfied BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2004-12-23 Satisfied BRITISH GAS TRADING LIMITED
CHATTEL MORTGAGE 2003-06-11 Satisfied FORTIS LEASE UK LIMITED
CHATTEL MORTGAGE 2003-06-11 Satisfied FORTIS LEASE UK LIMITED
CHATTEL MORTGAGE 2003-06-11 Satisfied FORTIS LEASE UK LIMITED
CHATTEL MORTGAGE 2003-06-11 Satisfied FORTIS LEASE UK LIMITED
CHATTEL MORTGAGE 2003-06-11 Satisfied FORTIS LEASE UK LIMITED
CHATTEL MORTGAGE 2003-06-11 Satisfied FORTIS LEASE UK LIMITED
DEBENTURE 2003-04-30 Satisfied FORTIS BANK S.A./N.V.(AS AGENT AND SECURITY TRUSTESS FOR ITSELF AND FORTIS LEASE UK LIMITED)
SECURITY ASSIGNMENT 2002-04-29 Satisfied ING LEASE (UK) LIMITED
DEBENTURE 2002-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
EQUIPMENT MORTGAGE 2000-08-17 Satisfied ING LEASE (UK) LTD
EQUIPMENT MORTGAGE 2000-08-17 Satisfied ING LEASE (UK) LTD
EQUIPMENT MORTGAGE 2000-08-17 Satisfied ING LEASE (UK) LTD
EQUIPMENT MORTGAGE 2000-08-17 Satisfied ING LEASE (UK) LTD
DEBENTURE BETWEEN THE COMPANY, THE CHARGORS (AS DEFINED) AND THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS (AS DEFINED) 1999-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 1998-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ACCESSION BETWEEN THE COMPANY, COAL PRODUCTS HOLDINGS LIMITED AND NATIONAL WESTMINSTER BANK PLC (THE "SECURITY AGENT") AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS, ISSUED BY THE COMPANY 1997-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC (THE "SECURITY AGENT")
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 GENGAS LIMITED

Intangible Assets
Patents
We have not found any records of GENGAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENGAS LIMITED
Trademarks
We have not found any records of GENGAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENGAS LIMITED. 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 (35110 - Production of electricity) as GENGAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENGAS LIMITED 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 GENGAS LIMITED 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 GENGAS LIMITED 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.