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

AVANTI GAS LIMITED

UGI HOUSE GISBORNE CLOSE, STAVELEY, CHESTERFIELD, S43 3JT,
Company Registration Number
00481121
Private Limited Company
Active

Company Overview

About Avanti Gas Ltd
AVANTI GAS LIMITED was founded on 1950-04-18 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Avanti Gas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVANTI GAS LIMITED
 
Legal Registered Office
UGI HOUSE GISBORNE CLOSE
STAVELEY
CHESTERFIELD
S43 3JT
Other companies in S44
 
Previous Names
SHELL GAS LIMITED28/10/2011
Filing Information
Company Number 00481121
Company ID Number 00481121
Date formed 1950-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB524522665  
Last Datalog update: 2024-02-07 02:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVANTI 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.

Company Officers of AVANTI GAS LIMITED

Current Directors
Officer Role Date Appointed
GABRIEL GARY GARCIA
Director 2016-10-06
DONALD GROTH
Director 2011-10-14
THADDEUS J. JASTRZEBSKI
Director 2018-05-22
NEIL MURPHY
Director 2012-12-03
ROGER PERREAULT
Director 2016-01-20
ANGELA MARGARET WIDDUP
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEILL GERRARD CORDON
Director 2013-10-22 2017-10-13
HUGH GALLAGHER
Director 2011-10-14 2013-10-22
IAN PETER MICHAEL HIRST
Director 2006-04-01 2013-07-01
ADAM RICHARD HARRISON
Director 2011-10-20 2012-03-30
SHELL CORPORATE SECRETARY LIMITED
Company Secretary 2000-05-22 2011-10-14
ANDREW ROBERT MANLEY
Director 1999-03-01 2010-01-31
CORNELIUS HERMANNUS DUBBELBOER
Director 2004-07-27 2006-07-31
DAVID BERNARD MURRAY JACKSON
Director 2004-05-18 2006-03-31
EMMA THERESA FITZGERALD
Director 2002-03-11 2004-08-31
PETRUS FRANCISCUS MARIA KOELEMAN
Director 2000-08-01 2004-07-27
KLAUS GEORG HAMMER
Director 2002-03-28 2004-05-24
PHILIP MARK FLEMING
Director 1999-03-01 2003-04-01
PETER HERMAN FRANCESCO ERICH
Director 2000-05-01 2002-05-01
STEPHEN RICHARD HARMAN
Director 1999-03-01 2001-03-27
FRANCIS DOBBYN
Director 1998-11-16 2000-07-31
CHARLES JAMES BUCHAN
Company Secretary 1998-11-30 2000-05-22
MICHAEL ADRIAAN MARIA BOERSMA
Director 1998-11-01 2000-05-01
DEIRDRE MARY ALISON WATSON
Company Secretary 1992-11-28 1998-11-30
JOHN STEWART MILLS
Director 1998-03-02 1998-11-01
PIERRE BOUVIER
Director 1996-04-01 1998-10-31
FRANCIS JAMES LEGGATT
Director 1994-07-15 1998-03-01
ROBERT EDWARD CORRAN
Director 1994-08-01 1996-02-26
GORDON CLIVE HUGHES
Director 1992-11-28 1996-01-22
DAVID LANCASTER
Director 1993-06-09 1995-09-29
KARL MICHAEL O'CALLAGHAN
Director 1994-05-09 1994-07-15
STEPHEN WILLIAM HARGREAVES
Director 1993-05-05 1994-03-26
MICHAEL JAMES DAMAN
Director 1992-11-28 1994-01-13
DEREK ANTHONY MORSE
Director 1992-11-28 1993-11-28
JOHN DUNCAN HASTIE
Director 1992-11-28 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIEL GARY GARCIA AVANTIGAS ON LTD Director 2016-10-17 CURRENT 2016-10-17 Active
DONALD GROTH AMAZON GAS LIMITED Director 2011-10-14 CURRENT 1989-01-27 Active - Proposal to Strike off
THADDEUS J. JASTRZEBSKI UGI MIDLANDS LIMITED Director 2018-05-22 CURRENT 2011-09-09 Active
NEIL MURPHY PRIMUS LIMITED Director 2016-12-20 CURRENT 1930-04-14 Active - Proposal to Strike off
NEIL MURPHY LISTER GASES LIMITED Director 2015-10-01 CURRENT 2008-07-09 Active
NEIL MURPHY AVANTI RENEWABLES LIMITED Director 2014-09-29 CURRENT 2012-10-15 Active
NEIL MURPHY UGI MIDLANDS LIMITED Director 2013-10-22 CURRENT 2011-09-09 Active
ANGELA MARGARET WIDDUP AVANTIGAS ON LTD Director 2016-10-17 CURRENT 2016-10-17 Active
ANGELA MARGARET WIDDUP LISTER GASES LIMITED Director 2015-12-22 CURRENT 2008-07-09 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
2024-05-28DIRECTOR APPOINTED MR STEPHEN HARRISON
2024-05-24APPOINTMENT TERMINATED, DIRECTOR BRADLEY GLENN STEADMAN
2024-01-26CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2024-01-26CS01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-09DIRECTOR APPOINTED MR NUNO MIGUEL LAURENTINO FERREIRA
2023-10-09APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROSETA
2023-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROSETA
2023-10-09AP01DIRECTOR APPOINTED MR NUNO MIGUEL LAURENTINO FERREIRA
2023-07-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-13AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-02-03DIRECTOR APPOINTED MEGAN MATTERN
2023-02-03APPOINTMENT TERMINATED, DIRECTOR MARIE-DOMINIQUE CECILE ORTIZ-LANDAZABAL
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-DOMINIQUE CECILE ORTIZ-LANDAZABAL
2023-02-03AP01DIRECTOR APPOINTED MEGAN MATTERN
2023-01-09CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-05-09CH01Director's details changed for Mr Laurence Broseta on 2022-05-09
2022-04-25AP01DIRECTOR APPOINTED MR LAURENCE BROSETA
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ANDREW ACKROYD
2022-02-10FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-10AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-20AP01DIRECTOR APPOINTED MARIE-DOMINIQUE CECILE ORTIZ-LANDAZABAL
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR THADDEUS J. JASTRZEBSKI
2019-09-26SH0130/07/19 STATEMENT OF CAPITAL GBP 20299412
2019-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL GARY GARCIA
2019-03-07SH0125/02/19 STATEMENT OF CAPITAL GBP 20299411
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-12-12PSC02Notification of Ugi Midlands Limited as a person with significant control on 2016-04-06
2018-12-12PSC07CESSATION OF UGI CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-22AP01DIRECTOR APPOINTED MR THADDEUS J. JASTRZEBSKI
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KIRK RICHARD OLIVER
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NEILL GERRARD CORDON
2017-07-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS
2017-01-08AP01DIRECTOR APPOINTED MR GABRIEL GARY GARCIA
2017-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH PLATT
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 20299410
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-28CC04Statement of company's objects
2016-06-28RES01ADOPT ARTICLES 28/06/16
2016-02-16AP01DIRECTOR APPOINTED ROGER PERREAULT
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 20299410
2015-12-16AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-29AUDAUDITOR'S RESIGNATION
2015-09-18AUDAUDITOR'S RESIGNATION
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 20299410
2014-12-08AR0128/11/14 FULL LIST
2014-10-21AP01DIRECTOR APPOINTED ANGELA MARGARET WIDDUP
2014-10-21AP01DIRECTOR APPOINTED DANIEL JOSEPH PLATT
2014-03-05AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 20299410
2013-12-06AR0128/11/13 FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GALLAGHER
2013-10-30AP01DIRECTOR APPOINTED NEILL GERRARD CORDON
2013-10-30AP01DIRECTOR APPOINTED KIRK RICHARD OLIVER
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MURPHY / 28/08/2013
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN HIRST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-10AR0128/11/12 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MR NEIL MURPHY
2012-10-04AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HARRISON
2011-12-15AR0128/11/11 FULL LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER MICHAEL HIRST / 14/12/2011
2011-10-28RES15CHANGE OF NAME 27/10/2011
2011-10-28CERTNMCOMPANY NAME CHANGED SHELL GAS LIMITED CERTIFICATE ISSUED ON 28/10/11
2011-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-26AP01DIRECTOR APPOINTED ADAM HARRISON
2011-10-25AP01DIRECTOR APPOINTED HUGH GALLAGHER
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY SHELL CORPORATE SECRETARY LIMITED
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LUCY SLINGER
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TURLEY
2011-10-24AP01DIRECTOR APPOINTED DONALD GROTH
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PARSONS
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM SHELL CENTRE LONDON SE1 7NA
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MANLEY
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOODWARD
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY WYLLIE
2010-12-29AR0128/11/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-24AR0128/11/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN TOLCHARD
2009-06-18288aDIRECTOR APPOINTED PHILIP DAVID TURLEY
2008-12-03363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-01363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-30288cDIRECTOR'S PARTICULARS CHANGED
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-03288bDIRECTOR RESIGNED
2004-08-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0257851 Active Licenced property: COTON ROAD THE CEDARS COLESHILL BIRMINGHAM COLESHILL GB B46 2HH;BRIDGE STREET WEDNESBURY GB WS10 0AW. Correspondance address: GISBORNE CLOSE UGI HOUSE STAVELEY CHESTERFIELD STAVELEY GB S43 3JT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0257851 Active Licenced property: COTON ROAD THE CEDARS COLESHILL BIRMINGHAM COLESHILL GB B46 2HH;BRIDGE STREET WEDNESBURY GB WS10 0AW. Correspondance address: GISBORNE CLOSE UGI HOUSE STAVELEY CHESTERFIELD STAVELEY GB S43 3JT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0213648 Active Licenced property: CENTRAL AVENUE CALOR GAS LTD LEE MILL INDUSTRIAL ESTATE IVYBRIDGE LEE MILL INDUSTRIAL ESTATE GB PL21 9ER;CARTHEW GREAT LONGSTONE DRY ST. AUSTELL GB PL26 8XG. Correspondance address: M1 COMMERCE PARK UNIT 53 MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0219929 Active Licenced property: 3 SHELL HAVEN REFINERY GATE STANFORD-LE-HOPE GB SS17 9LR;HEPWORTH SHEPHERDS GROVE INDUSTRIAL ESTATE EAST DISS GB IP31 2UP;CATFIELD LONG LANE GREAT YARMOUTH GB NR29 5AN;CORYTON THE MANORWAY STANFORD-LE-HOPE GB SS17 9LW. Correspondance address: M1 COMMERCE PARK UNIT 53 MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0213348 Active Licenced property: BARNS GREEN RD SLAUGHTER BRIDGE COOLHAM HORSHAM COOLHAM GB RH13 7JP;HORAM CHIDDINGLY ROAD HEATHFIELD GB TN21 0JJ;FAIRVIEW INDUSTRAIL PARK FLOGAS (UK) LTD RAINHAM GB RM13 6UH. Correspondance address: M1 COMMERCE PARK UNIT 53 MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0213348 Active Licenced property: BARNS GREEN RD SLAUGHTER BRIDGE COOLHAM HORSHAM COOLHAM GB RH13 7JP;HORAM CHIDDINGLY ROAD HEATHFIELD GB TN21 0JJ;FAIRVIEW INDUSTRAIL PARK FLOGAS (UK) LTD RAINHAM GB RM13 6UH. Correspondance address: M1 COMMERCE PARK UNIT 53 MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0093760 Active Licenced property: CIBYN INDUSTRIAL ESTATE CAERNARFON GB LL55 2BD. Correspondance address: M1 COMMERCE PARK UNIT 53 MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0282869 Active Licenced property: STAVELEY FARNDALE ROAD CHESTERFIELD GB S43 3YN;COMET ROAD NAYLORS TRANSPORT (LEYLAND) LTD MOSS SIDE LEYLAND MOSS SIDE GB PR26 7PF;MIDDLETON-ON-LUNE THE RAILWAY GOODS YARD CARNFORTH GB LA6 2NE;BRITANNIA ROAD ELLESMERE PORT GB L65 4AA;PRINCESS WORKS CASTLE HILL CHEMICALS MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS. Correspondance address: GISBORNE CLOSE UNIT 1-4 STAVELEY CHESTERFIELD STAVELEY GB S43 3JT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AVANTI GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVANTI GAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.519
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.709

This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-12-31

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 AVANTI GAS LIMITED

Intangible Assets
Patents
We have not found any records of AVANTI GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVANTI GAS LIMITED
Trademarks
We have not found any records of AVANTI GAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVANTI GAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £704 Oil Fuel & LPG
Devon County Council 2016-6 GBP £745 Oil Fuel & LPG
Devon County Council 2016-4 GBP £1,032 Oil Fuel & LPG
Devon County Council 2016-3 GBP £903 Oil Fuel & LPG
Devon County Council 2016-2 GBP £876 Oil Fuel & LPG
Devon County Council 2016-1 GBP £715 Oil Fuel & LPG
Devon County Council 2015-11 GBP £660 Oil Fuel & LPG
West Devon Borough Council 2015-11 GBP £1,859
Devon County Council 2015-10 GBP £784 Oil Fuel & LPG
Devon County Council 2015-5 GBP £728 Oil Fuel & LPG
Devon County Council 2015-3 GBP £1,732 Oil Fuel & LPG
South Hames District Council 2015-3 GBP £2,483
West Devon Borough Council 2015-3 GBP £2,483
Sandwell Metroplitan Borough Council 2015-3 GBP £6,273
Devon County Council 2015-2 GBP £805 Oil Fuel & LPG
Rochdale Metropolitan Borough Council 2015-2 GBP £3,803
Devon County Council 2015-1 GBP £959 Oil Fuel & LPG
London Borough of Newham 2015-1 GBP £2,341 FUEL OIL > FUEL OIL
South Hames District Council 2015-1 GBP £1,770
West Devon Borough Council 2015-1 GBP £1,770
Sandwell Metroplitan Borough Council 2015-1 GBP £3,241
Cornwall Council 2014-12 GBP £1,207 18400C-Schools & Achievement
London Borough of Newham 2014-12 GBP £2,599 FAIRPLAY HOUSE > RENT PAYABLE
Sandwell Metroplitan Borough Council 2014-12 GBP £2,751
West Devon Borough Council 2014-11 GBP £1,042 OKe BC
Devon County Council 2014-11 GBP £746 Oil Fuel & LPG
Sandwell Metroplitan Borough Council 2014-11 GBP £1,432
Devon County Council 2014-10 GBP £538
London Borough of Newham 2014-10 GBP £929 FUEL OIL > FUEL OIL
Sandwell Metroplitan Borough Council 2014-10 GBP £3,743
Rochdale Borough Council 2014-9 GBP £2,286 Utilities ECONOMY AND ENVIRONMENT PARKS ROCHDALE
London Borough of Newham 2014-9 GBP £652 FUEL OIL > FUEL OIL
Sandwell Metroplitan Borough Council 2014-9 GBP £2,460
London Borough of Newham 2014-8 GBP £417 FUEL OIL > FUEL OIL
Sandwell Metroplitan Borough Council 2014-8 GBP £5,088
London Borough of Newham 2014-7 GBP £2,168
Cornwall Council 2014-6 GBP £1,255
London Borough of Newham 2014-6 GBP £2,025
London Borough of Newham 2014-5 GBP £2,688
Sandwell Metroplitan Borough Council 2014-5 GBP £3,072
London Borough of Camden 2014-5 GBP £4,155
Cornwall Council 2014-4 GBP £1,255
London Borough of Newham 2014-4 GBP £3,961
London Borough of Camden 2014-4 GBP £4,892
Sandwell Metroplitan Borough Council 2014-4 GBP £2,578
London Borough of Newham 2014-3 GBP £4,220
Devon County Council 2014-3 GBP £1,853
London Borough of Camden 2014-3 GBP £5,193
Sandwell Metroplitan Borough Council 2014-3 GBP £3,751
London Borough of Newham 2014-2 GBP £4,102
London Borough of Camden 2014-2 GBP £5,815
London Borough of Newham 2014-1 GBP £2,221
Sandwell Metroplitan Borough Council 2014-1 GBP £1,637
Devon County Council 2014-1 GBP £2,142
London Borough of Camden 2014-1 GBP £7,981
Cornwall Council 2013-12 GBP £1,722
London Borough of Camden 2013-12 GBP £5,230
Sandwell Metroplitan Borough Council 2013-12 GBP £1,571
London Borough of Newham 2013-11 GBP £1,261
West Devon Borough Council 2013-11 GBP £570
London Borough of Camden 2013-11 GBP £12,765
Sandwell Metroplitan Borough Council 2013-11 GBP £1,663
London Borough of Newham 2013-10 GBP £920
London Borough of Camden 2013-10 GBP £5,982
Sandwell Metroplitan Borough Council 2013-10 GBP £602
West Devon Borough Council 2013-10 GBP £2,209
London Borough of Camden 2013-9 GBP £7,171
Sandwell Metroplitan Borough Council 2013-9 GBP £768
London Borough of Camden 2013-8 GBP £11,236
Sandwell Metroplitan Borough Council 2013-8 GBP £598
London Borough of Camden 2013-7 GBP £6,053
Sandwell Metroplitan Borough Council 2013-7 GBP £1,170
London Borough of Camden 2013-6 GBP £7,771
Sandwell Metroplitan Borough Council 2013-6 GBP £2,785
Cornwall Council 2013-4 GBP £611
Sandwell Metroplitan Borough Council 2013-4 GBP £3,050
West Devon Borough Council 2013-3 GBP £2,369 Supply of LPG to Okehampton Business Centre
Sandwell Metroplitan Borough Council 2013-3 GBP £989
Sandwell Metroplitan Borough Council 2013-2 GBP £1,576
Cornwall Council 2013-1 GBP £536
Sandwell Metroplitan Borough Council 2013-1 GBP £652
Sandwell Metroplitan Borough Council 2012-12 GBP £1,615
Sandwell Metroplitan Borough Council 2012-11 GBP £2,000
Sandwell Metroplitan Borough Council 2012-10 GBP £818
Sandwell Metroplitan Borough Council 2012-9 GBP £1,468
Sandwell Metroplitan Borough Council 2012-7 GBP £1,017
Shropshire Council 2012-6 GBP £1,014 Premises Related-Energy Costs
Sandwell Metroplitan Borough Council 2012-6 GBP £1,291
Wigan Council 2012-4 GBP £561 Premises
Sandwell Metroplitan Borough Council 2012-4 GBP £990
Shropshire Council 2012-3 GBP £1,205 Premises Relatedauthorityenergy Costs
Devon County Council 2012-3 GBP £1,832
Wigan Council 2012-3 GBP £541 Premises
Sandwell Metroplitan Borough Council 2012-3 GBP £3,009
Shropshire Council 2012-2 GBP £1,400 Premises Related-Energy Costs
Sandwell Metroplitan Borough Council 2012-2 GBP £1,460
Devon County Council 2012-1 GBP £1,439
Wigan Council 2012-1 GBP £720 Premises
Sandwell Metroplitan Borough Council 2012-1 GBP £2,253
Sandwell Metroplitan Borough Council 2011-12 GBP £557
Sandwell Metroplitan Borough Council 2011-10 GBP £539
Wigan Council 2011-6 GBP £702 Premises
Wigan Council 2011-5 GBP £718 Premises
Lancashire County Council 2011-2 GBP £686
Shropshire Council 2010-11 GBP £609
Wirral Metropolitan Borough 2010-8 GBP £688
Shropshire Council 2010-6 GBP £988
Rochdale Metropolitan Borough Council 2010-5 GBP £3,156
Rochdale Metropolitan Borough Council 2010-4 GBP £3,024
Rochdale Metropolitan Borough Council 2010-1 GBP £3,860
Rochdale Metropolitan Borough Council 2009-7 GBP £679
Rochdale Metropolitan Borough Council 2009-4 GBP £5,151
Rochdale Metropolitan Borough Council 2008-12 GBP £1,238

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
West Lothian Council Industrial gases 2013/05/17 GBP 315,687

West Lothian Council wish to source the most capable supplier(s) to supply and delivery various industrial gas cylinders and bulk propane gas to sites located within the West Lothian Region. Suppliers are invited to bid for all of the contract or the bulk propane or gas cylinders. The contract will be awarded for a period of three years with the option to extend for an additional 12 months. The contract is available Council wide with the main delivery points at Guildy Haugh Bathgate, Bee Craigs Country Park Linlithgow, Howden Park -Livingston.

Outgoings
Business Rates/Property Tax
Business rates information was found for AVANTI GAS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council STORAGE FACILITY AND PREMISES SHELL GAS LTD COOLHAM ROAD COOLHAM HORSHAM, WEST SUSSEX RH13 8GT GBP £21,0002009-10-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AVANTI GAS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVANTI 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 AVANTI GAS LIMITED any grants or awards.
Ownership
    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.