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

TRANSGAS LIMITED

UNIT 13 51 VILLAGE FARM ROAD, VILLAGE FARM IND ESTATE, PYLE, BRIDGEND, MID GLAMORGAN, CF33 6BL,
Company Registration Number
03440201
Private Limited Company
Active

Company Overview

About Transgas Ltd
TRANSGAS LIMITED was founded on 1997-09-26 and has its registered office in Bridgend. The organisation's status is listed as "Active". Transgas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRANSGAS LIMITED
 
Legal Registered Office
UNIT 13 51 VILLAGE FARM ROAD, VILLAGE FARM IND ESTATE
PYLE
BRIDGEND
MID GLAMORGAN
CF33 6BL
Other companies in CF31
 
Filing Information
Company Number 03440201
Company ID Number 03440201
Date formed 1997-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/06/2023
Account next due 28/06/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB981872573  
Last Datalog update: 2025-04-05 13:49:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSGAS 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 TRANSGAS LIMITED
The following companies were found which have the same name as TRANSGAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSGAS CONSULTING, LLC 18811 COPPER BREAKS PARK DR CYPRESS TX 77433 Active Company formed on the 2022-08-09
TRANSGAS DEVELOPMENT, LLC ATTN JOSHUA KRAKOWSKY 605 THIRD AVE 34TH FL NEW YORK NY 10158 Active Company formed on the 2001-03-01
TRANSGAS DEVELOPMENT SYSTEMS, LLC 630 FIRST AVE STE 30G NEW YORK NY 10016 Active Company formed on the 2005-07-20
TRANSGAS DRILLING PROGRAM 2000 1 LIMITED Delaware Unknown
TRANSGAS DRILLING PROGRAM 2001 1 LIMITED Delaware Unknown
TRANSGAS DRILLING PROGRAM 2002 1 LIMITED Delaware Unknown
Transgas Development Services LLC Delaware Unknown
TRANSGAS ENERGY SERVICES CORPORATION 6911 18TH AVENUE Kings BROOKLYN NY 11204 Active Company formed on the 2005-06-08
Transgas Energy, LLC Delaware Unknown
TRANSGAS ENERGY MANAGEMENT LLC Delaware Unknown
TRANSGAS ENERGY GP LLC Delaware Unknown
Transgas Energy Systems, LLC Delaware Unknown
TRANSGAS HOLDINGS LIMITED 26 New Street St Helier Jersey JE4 8PP Dissolved Company formed on the 2005-11-29
TRANSGAS INTERNATIONAL INC. 5850 CORAL RIDGE DRIVE CORAL SPRINGS FL 33076 Active Company formed on the 2000-09-20
TRANSGAS INC Georgia Unknown
TRANSGAS INC. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2000-09-20
TRANSGAS INC Georgia Unknown
TRANSGAS INC RHode Island Unknown
TRANSGAS INDUSTRY AG LTD Unknown
TRANSGAS LOGISTICS LTD 71 WINDOW LANE LIVERPOOL L19 8EJ Active Company formed on the 2022-03-16

Company Officers of TRANSGAS LIMITED

Current Directors
Officer Role Date Appointed
SHELAGH ROSE WILLIAMS
Company Secretary 2003-10-16
GERWYN LLEWELLYN WILLIAMS
Director 1997-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WILLIAMS
Company Secretary 1997-09-26 2003-10-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-09-26 1997-09-26
WATERLOW NOMINEES LIMITED
Nominated Director 1997-09-26 1997-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHELAGH ROSE WILLIAMS LOCAL ENERGY SUPPLY SYSTEMS LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
SHELAGH ROSE WILLIAMS NEWTON BEACH DEVELOPMENT COMPANY LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
SHELAGH ROSE WILLIAMS TOPEX LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active
SHELAGH ROSE WILLIAMS THISTLE GAS LIMITED Company Secretary 2003-10-16 CURRENT 1997-07-30 Active
SHELAGH ROSE WILLIAMS UK WATER SUPPLIES LIMITED Company Secretary 2003-10-16 CURRENT 1997-11-12 Active
SHELAGH ROSE WILLIAMS UK WIND ENERGY LIMITED Company Secretary 2003-10-16 CURRENT 1991-09-24 Active
SHELAGH ROSE WILLIAMS TECHNOLEG LIMITED Company Secretary 2003-10-16 CURRENT 1997-08-08 Active
SHELAGH ROSE WILLIAMS SOUTH WALES GAS LIMITED Company Secretary 2003-10-16 CURRENT 1997-10-02 Active
SHELAGH ROSE WILLIAMS ST. JOHN`S VISION LIMITED Company Secretary 2003-08-04 CURRENT 2003-08-04 Active
SHELAGH ROSE WILLIAMS U.K. METHANE LIMITED Company Secretary 2002-07-30 CURRENT 1997-10-20 Active
SHELAGH ROSE WILLIAMS UK ONSHORE GAS LIMITED Company Secretary 2002-05-14 CURRENT 1995-03-31 Active
SHELAGH ROSE WILLIAMS COASTAL OIL AND GAS LIMITED Company Secretary 2002-05-14 CURRENT 1997-09-26 Active
SHELAGH ROSE WILLIAMS U.K. GAS LIMITED Company Secretary 2002-03-01 CURRENT 1991-09-24 Active
GERWYN LLEWELLYN WILLIAMS ADAMO ENERGY (UK) LIMITED Director 2016-02-24 CURRENT 2007-05-18 Active
GERWYN LLEWELLYN WILLIAMS AIR NATION LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GERWYN LLEWELLYN WILLIAMS SOUTH WALES ENERGY LIMITED Director 2012-05-16 CURRENT 2012-02-14 Active
GERWYN LLEWELLYN WILLIAMS SOUTH WESTERN ENERGY LIMITED Director 2012-05-16 CURRENT 2012-04-04 Active
GERWYN LLEWELLYN WILLIAMS LOCAL ENERGY SUPPLY SYSTEMS LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
GERWYN LLEWELLYN WILLIAMS NEWTON BEACH DEVELOPMENT COMPANY LIMITED Director 2008-01-08 CURRENT 2008-01-08 Active
GERWYN LLEWELLYN WILLIAMS TOPEX LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active
GERWYN LLEWELLYN WILLIAMS ST. JOHN`S VISION LIMITED Director 2003-08-04 CURRENT 2003-08-04 Active
GERWYN LLEWELLYN WILLIAMS UK WATER SUPPLIES LIMITED Director 1997-12-22 CURRENT 1997-11-12 Active
GERWYN LLEWELLYN WILLIAMS U.K. METHANE LIMITED Director 1997-10-22 CURRENT 1997-10-20 Active
GERWYN LLEWELLYN WILLIAMS TECHNOLEG LIMITED Director 1997-10-07 CURRENT 1997-08-08 Active
GERWYN LLEWELLYN WILLIAMS SOUTH WALES GAS LIMITED Director 1997-10-02 CURRENT 1997-10-02 Active
GERWYN LLEWELLYN WILLIAMS COASTAL OIL AND GAS LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active
GERWYN LLEWELLYN WILLIAMS THISTLE GAS LIMITED Director 1997-07-30 CURRENT 1997-07-30 Active
GERWYN LLEWELLYN WILLIAMS MODAL MINING LIMITED Director 1994-03-03 CURRENT 1993-11-12 Dissolved 2015-02-03
GERWYN LLEWELLYN WILLIAMS U.K. GAS LIMITED Director 1992-09-24 CURRENT 1991-09-24 Active
GERWYN LLEWELLYN WILLIAMS UK WIND ENERGY LIMITED Director 1991-09-24 CURRENT 1991-09-24 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
2024-10-09CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 28/06/23
2023-10-05CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 28/06/22
2022-11-30AA01Previous accounting period extended from 28/12/21 TO 28/06/22
2022-10-05CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-23AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-10-03RES13Resolutions passed:
  • Sub-division of shares 27/09/2017
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-21SH02Sub-division of shares on 2017-09-27
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-26AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2016-12-19AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-06-09AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0126/09/15 ANNUAL RETURN FULL LIST
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM First Floor Unit 9 Bridgend Business Centre Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0126/09/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-22AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-22CH01Director's details changed for Gerwyn Llewellyn Williams on 2013-08-16
2013-10-22CH03SECRETARY'S DETAILS CHNAGED FOR SHELAGH ROSE WILLIAMS on 2013-08-16
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0126/09/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0126/09/11 ANNUAL RETURN FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERWYN LLEWELLYN WILLIAMS / 26/09/2011
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-20AR0126/09/10 NO CHANGES
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2009 FROM FIRST FLOOR UNIT 9 BRIDGEND BUSINESS CENTRE BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3XJ
2009-10-22AR0126/09/09 FULL LIST
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM UNIT C KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE
2009-07-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/08
2008-10-21363sRETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-18363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-24363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-24363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-22363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-22363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-21288bSECRETARY RESIGNED
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-09-27CERTNMCOMPANY NAME CHANGED UK GOLDFIELDS LIMITED CERTIFICATE ISSUED ON 27/09/02
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: SUITE F1 BRITANNIC HOUSE, BRITANNIC WAY LLANDARCY SA10 6JQ
2001-10-25363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/00
2000-10-24363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: THE INNOVATION CENTRE BRIDGEND SCIENCE PARK TECHNOLOGY DRIVE BRIDGEND CF31 3NA
2000-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-09-21363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/98
1998-10-23363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-09-18287REGISTERED OFFICE CHANGED ON 18/09/98 FROM: SUITE B WILLIAM KNOX HOUSE BRITANNIC WAY LLANDARCY NEATH SA10 6EL
1998-08-24CERTNMCOMPANY NAME CHANGED GREAT WESTERN POWER & GAS LIMITE D CERTIFICATE ISSUED ON 25/08/98
1998-03-26287REGISTERED OFFICE CHANGED ON 26/03/98 FROM: SUITE E6 WILLIAM KNOX HOUSE BRITANNIC WAY LLANDARCY NEATH SA10 6EL
1998-01-26287REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 21 THE BURROWS NEWTON PORTHCAWL MID GLAMORGAN CF36 5AJ
1997-10-02288aNEW SECRETARY APPOINTED
1997-10-02288bDIRECTOR RESIGNED
1997-10-02288bSECRETARY RESIGNED
1997-10-02288aNEW DIRECTOR APPOINTED
1997-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRANSGAS 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 TRANSGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSGAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

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 TRANSGAS LIMITED

Intangible Assets
Patents
We have not found any records of TRANSGAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSGAS LIMITED
Trademarks
We have not found any records of TRANSGAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSGAS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as TRANSGAS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TRANSGAS 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 TRANSGAS 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 TRANSGAS 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.