UKBizDB.co.uk

GAS VEHICLE ALLIANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gas Vehicle Alliance Limited. The company was founded 12 years ago and was given the registration number 07690294. The firm's registered office is in BIRMINGHAM. You can find them at 13th Floor Alpha Tower, Suffolk Street Queensway, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GAS VEHICLE ALLIANCE LIMITED
Company Number:07690294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:13th Floor Alpha Tower, Suffolk Street Queensway, Birmingham, England, B1 1TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor Alpha Tower, Suffolk Street Queensway, Birmingham, England, B1 1TT

Secretary31 December 2019Active
Air Liquide Biogas International, 2 Rue Clemencières, Sassenage, France, 38360

Secretary03 October 2022Active
10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE2 8HP

Director30 August 2018Active
2, Rue Clémencière, 38360 Sassenage, France,

Director31 December 2019Active
Air Liquide Biogas International, 2 Rue Clemencieres, Sassenage, France, 38360

Director26 September 2022Active
10, Stadium Business Park, Millennium Way, Pride Park, Derby, England, DE24 8HP

Director01 July 2011Active
22, Sadlers, Benfleet, England, SS7 4PE

Director27 January 2012Active
Alpha Tower, Suffolk Street Queensway, Birmingham, England, B1 1TT

Director31 December 2019Active
Air Liquide Biogas International, 2 Rue Clemencieres, Sassenage, France, 38360

Director26 September 2022Active
2, Rue Clémencière, 38360 Sassenage, France,

Director31 December 2019Active
10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE2 8HP

Director01 July 2011Active
2, Rue Clémencière, 38360 Sassenage, France,

Director31 December 2019Active
10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE2 8HP

Director01 July 2011Active
2, Rue Clémencière, 38360 Sassenage, France,

Director31 December 2019Active

People with Significant Control

Gas Alliance Solutions Holdings Limited
Notified on:04 February 2019
Status:Active
Country of residence:United Kingdom
Address:10 Stadium Business Court Millennium Way, Pride Park, Derby, United Kingdom, DE2 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry Stewart Evans
Notified on:01 July 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:10 Stadium Business Court, Millennium Way, Derby, DE2 8HP
Nature of control:
  • Significant influence or control
Mr James Paterson
Notified on:01 July 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:10 Stadium Business Court, Millennium Way, Derby, DE2 8HP
Nature of control:
  • Significant influence or control
Mr Philip Andrew Lowndes
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:10 Stadium Business Court, Millennium Way, Derby, DE2 8HP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2023-11-20Address

Change sail address company with new address.

Download
2023-10-14Address

Change registered office address company with date old address new address.

Download
2023-10-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-14Resolution

Resolution.

Download
2023-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-10-04Gazette

Gazette filings brought up to date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.