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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, United Kingdom, SA4 9WF | Director | 30 June 2015 | Active |
Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, United Kingdom, SA4 9WF | Director | 23 May 2016 | Active |
Borresovej 47, 2 Th, Risskov 8240, Denmark, | Director | 16 February 2018 | Active |
1869 Coventry Road, Sheldon, Birmingham, B26 1JP | Secretary | 07 May 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 May 1996 | Active |
Unit 9 Tyseley Industrial Estate, Seeleys Road Greet, Birmingham, B11 2LQ | Director | 30 June 2015 | Active |
Unit 9 Tyseley Industrial Estate, Seeleys Road Greet, Birmingham, B11 2LQ | Director | 07 May 1996 | Active |
Unit 9 Tyseley Industrial Estate, Seeleys Road Greet, Birmingham, B11 2LQ | Director | 30 June 2015 | Active |
1869 Coventry Road, Sheldon, Birmingham, B26 1JP | Director | 07 May 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 May 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-07-29 | Dissolution | Dissolution application strike off company. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-09-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2016-09-23 | Accounts | Legacy. | Download |
2016-09-23 | Other | Legacy. | Download |
2016-09-23 | Other | Legacy. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.