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

STANDARD GAS LIMITED

40 QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
08250460
Private Limited Company
Active

Company Overview

About Standard Gas Ltd
STANDARD GAS LIMITED was founded on 2012-10-12 and has its registered office in London. The organisation's status is listed as "Active". Standard Gas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STANDARD GAS LIMITED
 
Legal Registered Office
40 QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in E14
 
Previous Names
OMNI FUEL LIMITED28/03/2014
Filing Information
Company Number 08250460
Company ID Number 08250460
Date formed 2012-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB263847769  
Last Datalog update: 2023-08-06 07:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDARD GAS 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 STANDARD GAS LIMITED
The following companies were found which have the same name as STANDARD GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANDARD GAS ENGINEERING LIMITED C/O QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Liquidation Company formed on the 2009-03-18
STANDARD GAS (BASILDON) LIMITED 2 TURNBERRY QUAY LONDON UNITED KINGDOM E14 9RD Dissolved Company formed on the 2013-09-27
STANDARD GAS (PETERBOROUGH) LIMITED 2 TURNBERRY QUAY LONDON ENGLAND E14 9RD Dissolved Company formed on the 2013-09-27
STANDARD GAS (WALSALL) LIMITED 2 TURNBERRY QUAY LONDON ENGLAND E14 9RD Dissolved Company formed on the 2013-09-27
Standard Gas Co. 1712 Pioneer Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-12-14
STANDARD GAS TECHNOLOGIES LIMITED 40 QUEEN ANNE STREET LONDON W1G 9EL Active Company formed on the 2016-02-27
STANDARD GAS AGENCIES PVT LTD 249A ARUPPUKOTTAI ROADMADURAI-625 012 MADURAI-625 012 Tamil Nadu STRIKE OFF Company formed on the 1993-06-14
STANDARD GASTROENTEROLOGY AND ENDOSCOPY P.C. 22 SUNSET ROAD Queens GREAT NECK NY 11024 Active Company formed on the 2017-04-07
STANDARD GAS GLOBAL LTD 49 BERKELEY SQUARE LONDON W1J 5AZ Active - Proposal to Strike off Company formed on the 2017-09-28
STANDARD GAS NO.1 LIMITED The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH Liquidation Company formed on the 2018-05-14
STANDARD GAS AND ELECTRIC COMPANY Delaware Unknown
STANDARD GASKET MFG CORP Delaware Unknown
STANDARD GAS COMPANY Delaware Unknown
STANDARD GAS AND OIL CORPORATION Delaware Unknown
STANDARD GAS COMPANY California Unknown
STANDARD GASOLINE COMPANY California Unknown
STANDARD GASKET MFG CORPORATION New Jersey Unknown
STANDARD GAS AND ELECTRIC LLC New Jersey Unknown
STANDARD GASKET MFG CORPORATION New Jersey Unknown
STANDARD GAS METER SALES AND REPAIR INC North Carolina Unknown

Company Officers of STANDARD GAS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN COOPER
Company Secretary 2012-10-12
ADRIAN COOPER
Director 2012-10-12
BRIAN ANDREW REYNOLDS
Director 2016-04-19
DAVID WILSON TAYLOR
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MARTIN POLLOCK
Director 2012-10-12 2016-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN COOPER FORCE FOR GOOD LIMITED Director 2005-04-06 CURRENT 1949-03-16 Dissolved 2016-12-16
ADRIAN COOPER GROVESHIRE LIMITED Director 1998-06-10 CURRENT 1996-11-26 Dissolved 2016-01-16
BRIAN ANDREW REYNOLDS GAUSS RENEWABLES GERMANY LIMITED Director 2016-09-23 CURRENT 2015-12-16 Active
BRIAN ANDREW REYNOLDS ENERGY 10 PROJECTS LIMITED Director 2016-04-19 CURRENT 2013-01-29 Liquidation
BRIAN ANDREW REYNOLDS STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
BRIAN ANDREW REYNOLDS BLACKFIELD LAND LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
BRIAN ANDREW REYNOLDS WROXTON CAPITAL LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
BRIAN ANDREW REYNOLDS PB PROPERTY DEVELOPMENT LIMITED Director 2002-05-03 CURRENT 2002-05-03 Active
DAVID WILSON TAYLOR PERSONAL HEALTH & HOMECARE LTD Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS HOMECARE LIMITED Director 2017-03-22 CURRENT 2010-02-12 Liquidation
DAVID WILSON TAYLOR CARING HANDS FINANCIAL PLANNING LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS PROCUREMENT LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR ENERGY 10 PROJECTS LIMITED Director 2016-04-19 CURRENT 2013-01-29 Liquidation
DAVID WILSON TAYLOR STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
DAVID WILSON TAYLOR IHANDOVER LIMITED Director 2016-01-07 CURRENT 2012-05-09 Active
DAVID WILSON TAYLOR LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2015-03-17 CURRENT 2010-09-27 Active - Proposal to Strike off
DAVID WILSON TAYLOR ENERGY 10 (UK) LIMITED Director 2014-06-26 CURRENT 2014-05-22 Liquidation
DAVID WILSON TAYLOR NU-VEN LTD Director 2014-04-16 CURRENT 2014-04-16 Active
DAVID WILSON TAYLOR DENMARK SQUARE LIMITED Director 2014-03-27 CURRENT 2013-06-10 Active
DAVID WILSON TAYLOR ENERGY 10 GREENWICH LTD Director 2014-03-14 CURRENT 2013-02-19 In Administration/Administrative Receiver
DAVID WILSON TAYLOR ENDO ENTERPRISES (UK) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID WILSON TAYLOR ECO CONTROL SYSTEMS LIMITED Director 2013-10-31 CURRENT 1996-09-16 Active
DAVID WILSON TAYLOR XPLORE4 TECHNOLOGIES LIMITED Director 2013-07-27 CURRENT 2013-07-23 Active
DAVID WILSON TAYLOR CARBON NUMBERS LIMITED Director 2013-06-25 CURRENT 2012-09-11 Active
DAVID WILSON TAYLOR ALLIED LIGHTING LIMITED Director 2013-02-20 CURRENT 2006-03-30 Active
DAVID WILSON TAYLOR PROGREEN (PROPERTIES) LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
DAVID WILSON TAYLOR ENDO ENTERPRISES LIMITED Director 2012-10-15 CURRENT 2012-04-05 Dissolved 2015-01-07
DAVID WILSON TAYLOR SUPER ESCO LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-04-01
DAVID WILSON TAYLOR LAND REGENERATION LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2016-09-06
DAVID WILSON TAYLOR CANADA QUAYS (DEVELOPMENTS) LIMITED Director 2005-04-05 CURRENT 2004-11-19 Active
DAVID WILSON TAYLOR PROFESSIONAL DEVELOPMENT TELEVISION LIMITED Director 2004-08-17 CURRENT 2001-07-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CANADA QUAYS LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
DAVID WILSON TAYLOR DAVID TAYLOR PARTNERSHIPS LIMITED Director 2001-04-09 CURRENT 2001-02-22 Active
DAVID WILSON TAYLOR SILVERTOWN QUAYS LIMITED Director 2000-12-12 CURRENT 1999-10-21 Dissolved 2016-09-29
DAVID WILSON TAYLOR LANDLEGEND LIMITED Director 2000-07-05 CURRENT 2000-07-05 Active
DAVID WILSON TAYLOR PRESTON NORTH END LIMITED Director 1996-10-31 CURRENT 1982-03-10 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
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-05-16Director's details changed for Mr David Whitmarsh on 2023-03-01
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-04AP01DIRECTOR APPOINTED MR RICHARD JOHN JACKSON
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON TAYLOR
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-25PSC05Change of details for Standard Gas Holdings Limited as a person with significant control on 2021-01-06
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-06-25CH01Director's details changed for Mr Edwin Gosta Falkman on 2021-06-10
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082504600002
2021-05-05CH01Director's details changed for Mr Brian Andrew Reynolds on 2021-05-05
2021-01-26AP03Appointment of Mr Paul Thomas Kevin Quinn as company secretary on 2021-01-14
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM 16 Berkeley Street London W1J 8DZ England
2020-06-29SH02Sub-division of shares on 2020-06-13
2020-06-29SH08Change of share class name or designation
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-12CH01Director's details changed for Mr Edwin Gosta Falkman on 2020-04-06
2020-06-12AA06/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15PSC05Change of details for Standard Gas Holdings Limited as a person with significant control on 2020-04-04
2020-03-20PSC05Change of details for Standard Gas Holdings Limited as a person with significant control on 2020-03-05
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 49 Berkeley Square London W1J 5AZ England
2020-02-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COOPER
2020-02-20TM02Termination of appointment of Adrian Cooper on 2020-02-18
2019-11-11SH02Sub-division of shares on 2019-10-29
2019-11-07RES13Resolutions passed:
  • Sub division 29/10/2019
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-04-10AP01DIRECTOR APPOINTED MR DAVID WHITMARSH
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN COOPER on 2018-10-22
2018-10-22CH01Director's details changed for Mr Adrian Cooper on 2017-10-14
2018-10-22PSC05Change of details for Standard Gas Holdings Limited as a person with significant control on 2017-10-14
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 9 Lanark Square London E14 9RE
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-19PSC09Withdrawal of a person with significant control statement on 2017-10-19
2017-10-19PSC02Notification of Standard Gas Holdings Limited as a person with significant control on 2016-11-07
2017-10-11MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 082504600002
2017-10-11MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 082504600002
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082504600001
2017-07-18AA01Change of accounting reference date
2017-05-11AA01Current accounting period extended from 31/10/17 TO 31/03/18
2017-01-18RES12VARYING SHARE RIGHTS AND NAMES
2017-01-18RES01ADOPT ARTICLES 18/01/17
2017-01-04SH08Change of share class name or designation
2017-01-04SH10Particulars of variation of rights attached to shares
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-11-07AA31/10/15 TOTAL EXEMPTION SMALL
2016-10-15DISS40DISS40 (DISS40(SOAD))
2016-10-04GAZ1FIRST GAZETTE
2016-06-22AP01DIRECTOR APPOINTED MR BRIAN ANDREW REYNOLDS
2016-06-22AP01DIRECTOR APPOINTED MR DAVID WILSON TAYLOR
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LEE POLLOCK
2015-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 09/11/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN POLLOCK / 09/11/2015
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0112/10/15 FULL LIST
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 14/10/2014
2015-07-29AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0112/10/14 FULL LIST
2014-10-07AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-28RES15CHANGE OF NAME 27/03/2014
2014-03-28CERTNMCOMPANY NAME CHANGED OMNI FUEL LIMITED CERTIFICATE ISSUED ON 28/03/14
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 2 TURNBERY QUAY LONDON E14 9RD
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0112/10/13 FULL LIST
2012-10-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to STANDARD GAS 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 STANDARD GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of STANDARD GAS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 STANDARD GAS LIMITED

Intangible Assets
Patents
We have not found any records of STANDARD GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD GAS LIMITED
Trademarks
We have not found any records of STANDARD GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD GAS 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 (72190 - Other research and experimental development on natural sciences and engineering) as STANDARD GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STANDARD GAS 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 STANDARD GAS 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 STANDARD GAS 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.