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

MACGAS LIMITED

81 RAYNS WAY, SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1PF,
Company Registration Number
00538924
Private Limited Company
Active

Company Overview

About Macgas Ltd
MACGAS LIMITED was founded on 1954-10-06 and has its registered office in Leicester. The organisation's status is listed as "Active". Macgas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MACGAS LIMITED
 
Legal Registered Office
81 RAYNS WAY
SYSTON
LEICESTER
LEICESTERSHIRE
LE7 1PF
Other companies in LE7
 
Telephone01890860281
 
Previous Names
GW 393 LIMITED17/05/2013
Filing Information
Company Number 00538924
Company ID Number 00538924
Date formed 1954-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACGAS 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.
Companies with same name MACGAS LIMITED
The following companies were found which have the same name as MACGAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACGAS HEATING LTD 330 GOODYERS END LANE BEDWORTH WARWICKSHIRE CV12 0HY Active Company formed on the 2022-08-30
MACGAS II INC Delaware Unknown
MACGAS III INC Delaware Unknown
MACGAS LPG LTD. 2 STEWART STREET MILNGAVIE UNITED KINGDOM G62 6BW Dissolved Company formed on the 2010-04-21
MACGAS PLUMBING LIMITED 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD Dissolved Company formed on the 2008-09-02
MACGAS PTY. LTD. VIC 3085 Strike-off action in progress Company formed on the 1996-05-15
MACGAS PTY LTD Active Company formed on the 2022-02-17
MACGAS V INC Tennessee Unknown
Macgas, Inc. Delaware Unknown

Company Officers of MACGAS LIMITED

Current Directors
Officer Role Date Appointed
ZARANA GANDHI
Company Secretary 2018-05-30
WILLIAM FRANCIS GANNON
Director 2017-09-18
MARK EDWARD PLYTE
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
TOM CLARK
Company Secretary 2016-05-10 2018-05-31
PETER ABLETT
Director 2002-11-29 2017-09-18
DONAL MURPHY
Director 2008-09-30 2017-09-18
JAMES WILLIAM RUDMAN
Director 2002-11-29 2017-09-18
MARK IAN ALBERT CULLUM
Company Secretary 2014-06-17 2016-05-10
LEE SHELLEY WOODHOUSE
Company Secretary 2002-11-29 2014-06-17
PATRICK JEREMY KILMARTIN
Director 2002-11-29 2008-09-30
DAVID WILLIAM HUGHES
Director 2002-11-29 2006-12-08
CENTRICA SECRETARIES LIMITED
Company Secretary 2000-09-06 2002-11-29
PHILLIP KEAGUE BENTLEY
Director 2000-11-20 2002-11-29
IAN GRANT DAWSON
Director 1998-03-13 2002-11-29
MICHAEL RICHARD ALEXANDER
Director 1998-03-13 2002-02-04
MARK SYDNEY CLARE
Director 1998-03-13 2000-11-20
LUCY ELIZABETH CALDWELL
Company Secretary 1998-03-13 2000-09-06
IAN RITCHIE
Company Secretary 1999-07-29 2000-09-06
TERESA JANE FURMSTON
Company Secretary 1998-03-13 1999-02-22
PHYLLIS BLANCHE COOPER
Company Secretary 1991-01-14 1998-03-13
GEOFFREY THOMAS COOPER
Director 1991-01-14 1998-03-13
GEOFFREY THOMAS BULFORD COOPER
Director 1991-01-14 1998-03-13
GRAHAM HAROLD BULFORD COOPER
Director 1991-01-14 1998-03-13
PHYLLIS BLANCHE COOPER
Director 1991-01-14 1998-03-13
RICHARD STUART BULFORD COOPER
Director 1991-01-14 1998-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS GANNON FLOGAS ATLAS LIMITED Director 2017-09-18 CURRENT 1960-03-30 Active
WILLIAM FRANCIS GANNON FLOGAS DIRECT LIMITED Director 2017-09-18 CURRENT 2001-03-28 Active
WILLIAM FRANCIS GANNON UNITEDCUSTOM LIMITED Director 2017-09-18 CURRENT 1995-06-28 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON MEDICAL GAS SOLUTIONS LIMITED Director 2017-09-18 CURRENT 2003-11-18 Active
WILLIAM FRANCIS GANNON UFW LIMITED Director 2017-09-18 CURRENT 2004-03-24 Active
WILLIAM FRANCIS GANNON MGS NORTH WEST LIMITED Director 2017-09-18 CURRENT 2008-03-10 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON AVONTIDE LIMITED Director 2017-09-18 CURRENT 1993-05-12 Active
WILLIAM FRANCIS GANNON MGS WEST MIDLANDS LIMITED Director 2017-09-18 CURRENT 2008-10-01 Active - Proposal to Strike off
MARK EDWARD PLYTE COUNTRYWIDE LPG LIMITED Director 2018-08-14 CURRENT 2001-03-28 Active - Proposal to Strike off
MARK EDWARD PLYTE LPG ENGINEERING LIMITED Director 2018-07-01 CURRENT 2013-05-08 Active - Proposal to Strike off
MARK EDWARD PLYTE UFW LIMITED Director 2015-01-22 CURRENT 2004-03-24 Active
MARK EDWARD PLYTE THE UNDERFLOOR HEATING WAREHOUSE LTD. Director 2015-01-22 CURRENT 2004-03-24 Active - Proposal to Strike off
MARK EDWARD PLYTE GB LPG LIMITED Director 2013-01-31 CURRENT 2012-06-27 Active - Proposal to Strike off
MARK EDWARD PLYTE MEDICAL GAS SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2003-11-18 Active
MARK EDWARD PLYTE MGS NORTH WEST LIMITED Director 2012-04-19 CURRENT 2008-03-10 Active - Proposal to Strike off
MARK EDWARD PLYTE MGS WEST MIDLANDS LIMITED Director 2012-04-19 CURRENT 2008-10-01 Active - Proposal to Strike off
MARK EDWARD PLYTE L M CHAMBERS AND SONS LIMITED Director 2008-09-30 CURRENT 2002-01-31 Dissolved 2014-11-18
MARK EDWARD PLYTE POWAGAS LIMITED Director 2008-09-30 CURRENT 1994-12-14 Dissolved 2014-12-30
MARK EDWARD PLYTE FLOGAS ATLAS LIMITED Director 2008-09-30 CURRENT 1960-03-30 Active
MARK EDWARD PLYTE FLOGAS DIRECT LIMITED Director 2008-09-30 CURRENT 2001-03-28 Active
MARK EDWARD PLYTE UNITEDCUSTOM LIMITED Director 2008-09-30 CURRENT 1995-06-28 Active - Proposal to Strike off
MARK EDWARD PLYTE AVONTIDE LIMITED Director 2008-09-30 CURRENT 1993-05-12 Active
MARK EDWARD PLYTE FLOGAS BRITAIN LIMITED Director 2007-09-10 CURRENT 1970-11-05 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
2023-09-07CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-07-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-05Termination of appointment of Oliver Joseph Hall on 2023-05-22
2023-06-05Appointment of Mr Davinder Billing as company secretary on 2023-05-22
2023-06-05AP03Appointment of Mr Davinder Billing as company secretary on 2023-05-22
2023-06-05TM02Termination of appointment of Oliver Joseph Hall on 2023-05-22
2023-03-29DIRECTOR APPOINTED MR OLIVER JOSEPH HALL
2023-03-29AP01DIRECTOR APPOINTED MR OLIVER JOSEPH HALL
2022-11-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS GANNON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS GANNON
2022-11-15DIRECTOR APPOINTED MR PAUL HORTON
2022-11-15DIRECTOR APPOINTED MR PAUL HORTON
2022-11-15AP01DIRECTOR APPOINTED MR PAUL HORTON
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS GANNON
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-08-26PSC07CESSATION OF UNITEDCUSTOM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-26PSC02Notification of Flogas Britain Limited as a person with significant control on 2021-06-25
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD PLYTE
2019-08-05AP01DIRECTOR APPOINTED MR IVAN JAMES TREVOR
2019-02-11TM02Termination of appointment of Zarana Gandhi on 2019-02-08
2019-02-11AP03Appointment of Mr Oliver Joseph Hall as company secretary on 2019-02-08
2019-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-06-13TM02APPOINTMENT TERMINATED, SECRETARY TOM CLARK
2018-06-13AP03SECRETARY APPOINTED MRS ZARANA GANDHI
2018-06-13TM02APPOINTMENT TERMINATED, SECRETARY TOM CLARK
2018-06-13AP03SECRETARY APPOINTED MRS ZARANA GANDHI
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-21AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUDMAN
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ABLETT
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 12025
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12TM02Termination of appointment of Mark Ian Albert Cullum on 2016-05-10
2016-05-11AP03Appointment of Mr Tom Clark as company secretary on 2016-05-10
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 12025
2016-01-29AR0114/01/16 ANNUAL RETURN FULL LIST
2015-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 12025
2015-01-23AR0114/01/15 ANNUAL RETURN FULL LIST
2014-06-18AP03Appointment of Mr Mark Ian Albert Cullum as company secretary
2014-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEE WOODHOUSE
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 12025
2014-01-14AR0114/01/14 ANNUAL RETURN FULL LIST
2013-05-17RES15CHANGE OF NAME 14/05/2013
2013-05-17CERTNMCompany name changed gw 393 LIMITED\certificate issued on 17/05/13
2013-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-17AR0114/01/13 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-16AR0114/01/12 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RUDMAN / 14/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PLYTE / 14/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 14/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 14/01/2012
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / LEE SHELLEY WOODHOUSE / 14/01/2012
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-24AR0114/01/11 FULL LIST
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-29AR0114/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RUDMAN / 29/11/2009
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-14288aDIRECTOR APPOINTED DONAL MURPHY
2008-10-02288aDIRECTOR APPOINTED MARK EDWARD PLYTE
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN
2008-02-18363sRETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS
2007-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-21363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-02-03288bDIRECTOR RESIGNED
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-23363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-19363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: LPG TERMINAL HEATH ROAD MERRYLEES DESFORD LEICESTERSHIRE LE9 9FE
2004-03-15CERTNMCOMPANY NAME CHANGED FLOGAS LP GAS LIMITED CERTIFICATE ISSUED ON 15/03/04
2004-01-29363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-24363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-12-10CERTNMCOMPANY NAME CHANGED BRITISH GAS LP GAS LIMITED CERTIFICATE ISSUED ON 10/12/02
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288bSECRETARY RESIGNED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288aNEW SECRETARY APPOINTED
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-12-06288aNEW DIRECTOR APPOINTED
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04288cDIRECTOR'S PARTICULARS CHANGED
2002-02-22363aRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-02-20353LOCATION OF REGISTER OF MEMBERS
2002-02-20325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-02-20190LOCATION OF DEBENTURE REGISTER
2002-02-05288bDIRECTOR RESIGNED
2001-12-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-05288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MACGAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MACGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-09-09 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-03-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-08-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-08-22 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1994-03-31 Satisfied MIDLAND BANK PLC
CHARGE 1993-02-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-20 Satisfied MIDLAND BANK PLC
RENT DEPOSIT DEED 1992-05-14 Satisfied SOUTH EAST MARTS PLC
LEGAL CHARGE 1990-07-23 Satisfied SEAFORD PLANT HIRE LIMITED
LEGAL CHARGE 1989-02-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-03-20 Satisfied COMMERCIAL FINANCIAL SERVICES LIMITED
DEBENTURE 1985-10-24 Satisfied BANCO ESPIRITO SANTO E. COMMERCIAL DE LISBOA
CHARGE 1982-08-07 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-05-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1977-04-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1960-11-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 MACGAS LIMITED

Intangible Assets
Patents
We have not found any records of MACGAS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MACGAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACGAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2013-06-10 GBP £1,070
Somerset County Council 2013-05-22 GBP £8 Energy Costs
Somerset County Council 2013-05-22 GBP £571 Energy Costs
Somerset County Council 2013-05-21 GBP £3,462 Energy Costs
Dudley Borough Council 2013-05-13 GBP £29
Dudley Borough Council 2013-05-13 GBP £494
Dudley Borough Council 2013-05-13 GBP £1,057
Somerset County Council 2013-03-25 GBP £2,956 Energy Costs
Somerset County Council 2013-03-25 GBP £-1 Energy Costs
Somerset County Council 2013-03-25 GBP £1 Energy Costs
Somerset County Council 2013-03-25 GBP £578 Energy Costs
Cumbria County Council 2013-01-17 GBP £904
Cumbria County Council 2012-11-28 GBP £939

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MACGAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACGAS 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 MACGAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.