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

A-GAS INVESTMENTS LIMITED

AGAS BANYARD ROAD, PORTBURY, BRISTOL, BS20 7XH,
Company Registration Number
06004328
Private Limited Company
Active

Company Overview

About A-gas Investments Ltd
A-GAS INVESTMENTS LIMITED was founded on 2006-11-21 and has its registered office in Bristol. The organisation's status is listed as "Active". A-gas Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A-GAS INVESTMENTS LIMITED
 
Legal Registered Office
AGAS BANYARD ROAD
PORTBURY
BRISTOL
BS20 7XH
Other companies in BS20
 
Previous Names
OVAL (2131) LIMITED24/01/2007
Filing Information
Company Number 06004328
Company ID Number 06004328
Date formed 2006-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A-GAS INVESTMENTS 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.

Company Officers of A-GAS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD MARCEL STEWART
Company Secretary 2014-04-01
ANDREW AMBROSE
Director 2007-02-15
IAN VICTOR STEWART PODMORE
Director 2017-08-11
JOSEPH MONTE ROACH
Director 2017-08-11
RICHARD EDWARD MARCEL STEWART
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD OWEN BUISSINNE
Director 2007-02-27 2017-08-11
JONATHAN PATRICK MASTERS
Director 2007-02-15 2017-08-11
SALLY PRICE
Director 2007-02-15 2017-08-11
JOHN RUTLEY
Director 2007-02-15 2014-08-27
RICHARD BRIERE
Company Secretary 2011-04-01 2013-06-26
PAUL MARK HORSLEY
Director 2007-02-15 2011-09-30
WILLIAM MURRAY CROSSAN
Director 2007-02-15 2011-04-19
REDVERS BEST
Company Secretary 2007-02-27 2010-10-29
JONATHAN PATRICK MASTERS
Company Secretary 2007-02-15 2007-02-27
OVALSEC LIMITED
Nominated Secretary 2006-11-21 2007-02-15
OVAL NOMINEES LIMITED
Nominated Director 2006-11-21 2007-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW AMBROSE A-GAS GROUP LIMITED Director 2017-10-12 CURRENT 2017-05-26 Active
ANDREW AMBROSE A-GAS BIDCO LIMITED Director 2017-08-11 CURRENT 2017-05-24 Active
ANDREW AMBROSE A-GAS (ORB) LIMITED Director 2011-04-19 CURRENT 2011-01-11 Active
ANDREW AMBROSE A-GAS INTERNATIONAL LIMITED Director 2008-07-08 CURRENT 1986-11-14 Active
IAN VICTOR STEWART PODMORE A-GAS GROUP LIMITED Director 2017-10-12 CURRENT 2017-05-26 Active
IAN VICTOR STEWART PODMORE A-GAS BIDCO LIMITED Director 2017-08-11 CURRENT 2017-05-24 Active
IAN VICTOR STEWART PODMORE DIOXI LTD Director 2017-08-11 CURRENT 2009-08-07 Active - Proposal to Strike off
IAN VICTOR STEWART PODMORE A-GAS (UK) LIMITED Director 2017-08-11 CURRENT 1992-10-01 Active
IAN VICTOR STEWART PODMORE A-GAS ELECTRONIC MATERIALS LIMITED Director 2017-08-11 CURRENT 1994-11-17 Active
IAN VICTOR STEWART PODMORE A-ZONE TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2012-03-26 Active - Proposal to Strike off
IAN VICTOR STEWART PODMORE A-GAS INTERNATIONAL LIMITED Director 2017-07-04 CURRENT 1986-11-14 Active
IAN VICTOR STEWART PODMORE A-GAS (ORB) LIMITED Director 2016-08-01 CURRENT 2011-01-11 Active
JOSEPH MONTE ROACH A-GAS INTERNATIONAL LIMITED Director 2017-08-11 CURRENT 1986-11-14 Active
RICHARD EDWARD MARCEL STEWART A-GAS GROUP LIMITED Director 2017-10-12 CURRENT 2017-05-26 Active
RICHARD EDWARD MARCEL STEWART A-GAS BIDCO LIMITED Director 2017-08-11 CURRENT 2017-05-24 Active
RICHARD EDWARD MARCEL STEWART DIOXI LTD Director 2017-08-11 CURRENT 2009-08-07 Active - Proposal to Strike off
RICHARD EDWARD MARCEL STEWART A-GAS (ORB) LIMITED Director 2014-04-01 CURRENT 2011-01-11 Active
RICHARD EDWARD MARCEL STEWART A-GAS INTERNATIONAL LIMITED Director 2014-04-01 CURRENT 1986-11-14 Active
RICHARD EDWARD MARCEL STEWART A-GAS (UK) LIMITED Director 2014-03-03 CURRENT 1992-10-01 Active
RICHARD EDWARD MARCEL STEWART A-GAS ELECTRONIC MATERIALS LIMITED Director 2014-02-19 CURRENT 1994-11-17 Active
RICHARD EDWARD MARCEL STEWART A-ZONE TECHNOLOGIES LIMITED Director 2013-11-26 CURRENT 2012-03-26 Active - Proposal to Strike off

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
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060043280007
2024-03-14REGISTRATION OF A CHARGE / CHARGE CODE 060043280008
2023-12-15APPOINTMENT TERMINATED, DIRECTOR ANDREW AMBROSE
2023-12-15APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR STEWART PODMORE
2023-12-15DIRECTOR APPOINTED MR WILLEM AALBERS
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MONTE ROACH
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060043280007
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-11-21RES01ADOPT ARTICLES 21/11/17
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24AP01DIRECTOR APPOINTED MR JOSEPH MONTE ROACH
2017-08-23AP01DIRECTOR APPOINTED MR IAN VICTOR STEWART PODMORE
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY PRICE
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BUISSINNE
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASTERS
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060043280006
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060043280006
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-02CH01Director's details changed for Sally Fairman on 2016-07-30
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0121/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY FAIRMAN / 30/08/2011
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MASTERS / 26/09/2011
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUTLEY
2014-04-01AP03SECRETARY APPOINTED MR RICHARD EDWARD MARCEL STEWART
2014-04-01AP01DIRECTOR APPOINTED MR RICHARD EDWARD MARCEL STEWART
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0121/11/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERE
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERE
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERE
2012-11-21AR0121/11/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0121/11/11 FULL LIST
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS8 1EJ
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HORSLEY
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROSSAN
2011-05-24AP03SECRETARY APPOINTED MR RICHARD BRIERE
2011-05-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-12RES13ACCESSION AGREEMENT 13/04/2011
2011-05-12RES01ADOPT ARTICLES 13/04/2011
2011-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-22AR0121/11/10 FULL LIST
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY REDVERS BEST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AUDAUDITOR'S RESIGNATION
2009-11-23AR0121/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUTLEY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK MASTERS / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK HORSLEY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD OWEN BUISSINNE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AMBROSE / 23/11/2009
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29225PREVSHO FROM 30/11/2009 TO 31/12/2008
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-01-20288cSECRETARY'S CHANGE OF PARTICULARS / REDVERS BEST / 12/01/2009
2008-12-02363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-02-06363sRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-03-25288aNEW SECRETARY APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-12288bSECRETARY RESIGNED
2007-03-11288bSECRETARY RESIGNED
2007-03-11288aNEW DIRECTOR APPOINTED
2007-03-11287REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2007-03-11288aNEW SECRETARY APPOINTED
2007-03-11288aNEW DIRECTOR APPOINTED
2007-03-11288aNEW DIRECTOR APPOINTED
2007-03-11288bDIRECTOR RESIGNED
2007-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24CERTNMCOMPANY NAME CHANGED OVAL (2131) LIMITED CERTIFICATE ISSUED ON 24/01/07
2006-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A-GAS INVESTMENTS 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 A-GAS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-29 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2016-12-02 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SUPPLEMENTAL DEBENTURE 2011-09-20 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEED OF ACCESSION 2011-05-04 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED, AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE LOAN NOTEHOLDERS (THE SECURITY TRUSTEE)
DEBENTURE 2011-04-21 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
GUARANTEE & DEBENTURE 2007-02-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-02-16 Satisfied CLOSE BROTHERS GROWTH CAPITAL (GENERAL PARTNER) LIMITED ACTING AS THE GENERAL PARTNER OF CLOSEBROTHERS GROWTH CAPITAL FUND II AND THE GENERALPARTNER OF CLOSE BROTHERS GROWTH CAPITAL FUND II B
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 A-GAS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of A-GAS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A-GAS INVESTMENTS LIMITED
Trademarks
We have not found any records of A-GAS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A-GAS INVESTMENTS 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 (70100 - Activities of head offices) as A-GAS INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A-GAS INVESTMENTS 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 A-GAS INVESTMENTS 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 A-GAS INVESTMENTS 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.