BRITISH COMPRESSED GASES ASSOCIATION
Overview
| Company Name | BRITISH COMPRESSED GASES ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00071798 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH COMPRESSED GASES ASSOCIATION?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BRITISH COMPRESSED GASES ASSOCIATION located?
| Registered Office Address | 4a Mallard Way Pride Park DE24 8GX Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH COMPRESSED GASES ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITISH COMPRESSED GASES ASSOCIATION?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for BRITISH COMPRESSED GASES ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Colin Trundley as a director on Jan 08, 2026 | 1 pages | TM01 | ||
Appointment of Mr Andrew Duncan Tassell as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Walker Crossland as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Chamberlain as a secretary on Dec 18, 2025 | 1 pages | TM02 | ||
Appointment of Mr Simon Ashwell Fisher as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Appointment of Mr Robert Thorley as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Kelly Anne Vasir as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Hallworth as a director on Dec 11, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||
Termination of appointment of Nigel Richard Ord as a director on Aug 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Timothy Martin Hulbert as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Reida Abdel Krim Benbelkacem as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew Chamberlain as a secretary on Feb 19, 2025 | 2 pages | AP03 | ||
Termination of appointment of Ellen Lorna Daniels as a secretary on Feb 19, 2025 | 1 pages | TM02 | ||
Director's details changed for Miss Ellen Lorna Daniels on Dec 14, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Andrew Hurren on Nov 01, 2024 | 2 pages | CH01 | ||
Appointment of Helen Slater as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Register inspection address has been changed from 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 4a Mallard Park Mallard Way Pride Park Derby DE24 8GX | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Mr Christopher George Street as a director on May 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Rhodri Pritchard as a director on May 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Andrew Mercer as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Fergus Maitland as a director on Feb 02, 2024 | 2 pages | AP01 | ||
Who are the officers of BRITISH COMPRESSED GASES ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSLAND, James Walker | Director | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | United Kingdom | British | 343919410001 | |||||
| DANIELS, Ellen Lorna | Director | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | England | British | 268760150002 | |||||
| FISHER, Simon Ashwell | Director | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | England | British | 233232710001 | |||||
| HURREN, David Andrew | Director | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | England | British | 250266720001 | |||||
| LAWDAY, Mark James, Mr. | Director | NG4 2BH Nottingham Colwick Industrial Estate Nottinghamshire United Kingdom | England | British | 303381530001 | |||||
| MAITLAND, David Fergus | Director | 2 Millenium Gate Westmere Drive CW1 6AP Crewe Air Products England | England | British | 319228970001 | |||||
| RIX, David Terence | Director | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | England | British | 98144410004 | |||||
| SLATER, Helen Laura | Director | c/o Boc Limited Church Street West, Forge, GU21 6HT Woking 43 Surrey England | England | British | 329711340001 | |||||
| STREET, Christopher George | Director | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | England | British | 323170730001 | |||||
| TASSELL, Andrew Duncan | Director | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | United Kingdom | British | 205004120001 | |||||
| THORLEY, Robert | Director | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | England | British | 225736110001 | |||||
| VASIR, Kelly Anne | Director | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | England | British | 343593230001 | |||||
| CHAMBERLAIN, Andrew | Secretary | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | 332572520001 | |||||||
| DANIELS, Ellen Lorna | Secretary | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | 280570400001 | |||||||
| MOYE, Malcolm Harold | Secretary | 2 Copperfields RG4 7PQ Caversham Reading | British | 33325270002 | ||||||
| THORNTON, Douglas | Secretary | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | British | 112900520001 | ||||||
| AIKEN, Philip Stanley | Director | Long Barn West Road St Georges Hill KT13 0LZ Weybridge Surrey | British | 43305660003 | ||||||
| ANDREW, Graham John | Director | Barley Cottage Irelands Farm Irelands Lane B95 5SA Henley Arden West Midlands | South African | 89430220001 | ||||||
| ARNOT, Robert Paul James | Director | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | England | British | 207645410002 | |||||
| BARSKI, Richard John | Director | 9 Nottingham Road Radcliffe On Trent NG12 2BW Nottingham | British | 36397230001 | ||||||
| BENBELKACEM, Reida Abdel Krim, Mr. | Director | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower United Kingdom | England | French,American | 287567050001 | |||||
| BICKLEY, Noel | Director | 60 St Davids Crescent LE67 4SU Coalville Leicestershire | British | 7392950001 | ||||||
| BONES, Graham Michael | Director | Spain Cottages Spain Lane Burkham GU34 5RT Alton Hampshire | British | 55344940002 | ||||||
| BURGIN, Paul Thomas | Director | 1 Beech Hill Crescent NG19 7EW Mansfield Nottinghamshire | England | British | 93473480001 | |||||
| BURGIN, Paul Thomas | Director | 1 Beech Hill Crescent NG19 7EW Mansfield Nottinghamshire | England | British | 93473480001 | |||||
| CARVER, John Philip | Director | Silver Rill House Overbury GL20 7PG Tewkesbury Gloucestershire | British | 84577610001 | ||||||
| CUMNER, Clive | Director | 82 Wodeland Avenue GU2 4LD Guildford Surrey | British | 118155350001 | ||||||
| DAVIES, Russel Timothy | Director | Howe Moss Avenue Kirkhill Industrial Estate, Dyce AB21 0GP Aberdeen Dominion House Aberdeen City Scotland | Scotland | British | 137343500002 | |||||
| DELLON, Jean Baptiste | Director | Air Liquide Uk Ltd Station Road Coleshill B46 1JY Birmingham West Midlands | United Kingdom | French | 116747940001 | |||||
| EDWARDS, Antony Kenneth | Director | Private Road No 2 Colwick Industrial Estate NG4 2BH Nottingham Luxfer Gas Cylinders Nottinghamshire United Kingdom | United Kingdom | British | 240614220001 | |||||
| EDWARDS, Antony Kenneth | Director | Private Road No 2 Colwick NG4 2BH Nottingham Luxfer Gas Cylinders Nottinghamshire United Kingdom | United Kingdom | British | 240614220001 | |||||
| ENGSTED, Michael | Director | 12 Rushbury Close Shirley B90 3LD Solihill West Midlands | United Kingdom | Danish | 116590350001 | |||||
| FORD, James Alexander | Director | 2 Parkside Place East Horsley KT24 5BZ Leatherhead Surrey | British | 38771470001 | ||||||
| GALVIN, Michael Joseph | Director | Mallard Way Pride Park DE24 8GX Derby 4a Derbyshire | United Kingdom | British | 49658090001 | |||||
| GEARING, Richard John Newton | Director | The Priestley Centre 10 Priestley Road GU2 7XY Guildford The Linde Group Surrey United Kingdom | British | 85991590002 |
Who are the persons with significant control of BRITISH COMPRESSED GASES ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Douglas Thornton | Apr 06, 2016 | DE72 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BRITISH COMPRESSED GASES ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0