UKBizDB.co.uk

TANKGAS EQUIPMENT LIMITED

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

This company is commonly known as Tankgas Equipment Limited. The company was founded 28 years ago and was given the registration number 03195305. The firm's registered office is in BIRMINGHAM. You can find them at Unit 9 Tyseley Industrial Estate, Seeleys Road Greet, Birmingham, West Midlands. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:TANKGAS EQUIPMENT LIMITED
Company Number:03195305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 9 Tyseley Industrial Estate, Seeleys Road Greet, Birmingham, West Midlands, B11 2LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, United Kingdom, SA4 9WF

Director30 June 2015Active
Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, United Kingdom, SA4 9WF

Director23 May 2016Active
Borresovej 47, 2 Th, Risskov 8240, Denmark,

Director16 February 2018Active
1869 Coventry Road, Sheldon, Birmingham, B26 1JP

Secretary07 May 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 May 1996Active
Unit 9 Tyseley Industrial Estate, Seeleys Road Greet, Birmingham, B11 2LQ

Director30 June 2015Active
Unit 9 Tyseley Industrial Estate, Seeleys Road Greet, Birmingham, B11 2LQ

Director07 May 1996Active
Unit 9 Tyseley Industrial Estate, Seeleys Road Greet, Birmingham, B11 2LQ

Director30 June 2015Active
1869 Coventry Road, Sheldon, Birmingham, B26 1JP

Director07 May 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 May 1996Active

People with Significant Control

Kosan Crisplant
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Po Pedersens Vej 22, Dk-8200 Aarhus N, Denmark, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kc Prosupply Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Phoenix Way, Garngoch Industrial Estate, Swansea, United Kingdom, SA4 9WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-29Dissolution

Dissolution application strike off company.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Address

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

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2016-09-23Accounts

Legacy.

Download
2016-09-23Other

Legacy.

Download
2016-09-23Other

Legacy.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.