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

LIQUID GAS UK LTD

Camden House, 201 Warwick Road, Kenilworth, CV8 1TH,
Company Registration Number
00977549
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Liquid Gas Uk Ltd
LIQUID GAS UK LTD was founded on 1970-04-20 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Liquid Gas Uk Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LIQUID GAS UK LTD
 
Legal Registered Office
Camden House
201 Warwick Road
Kenilworth
CV8 1TH
Other companies in CV8
 
Previous Names
UK LPG07/05/2019
LP GAS ASSOCIATION07/01/2008
Filing Information
Company Number 00977549
Company ID Number 00977549
Date formed 1970-04-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB528466618  
Last Datalog update: 2024-05-08 08:00:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUID GAS UK LTD
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 LIQUID GAS UK LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HICKMAN
Company Secretary 2017-03-22
KAZIMERZ JAN DZIAMARSKI
Director 2017-01-01
ALAN DAVID ELLIOTT
Director 2014-01-01
WILLIAM FRANCIS GANNON
Director 2012-12-11
MATTHEW QUENTIN HICKIN
Director 2017-05-25
CHRISTOPHER JOHN HICKMAN
Director 2014-01-01
HOWARD SETH ILLINGWORTH
Director 2018-02-26
HOLLY AMANDA JAGO
Director 2017-11-01
NEIL MURPHY
Director 2012-10-04
JOHN ANTHONY SCARLETT
Director 2014-01-01
PAUL TURNER
Director 2017-08-01
GEORGE EDWARD WEBB
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GRAHAM BLACKLOCK
Director 2013-07-09 2017-05-25
ROBERT JOHN SHUTTLEWORTH
Company Secretary 2006-06-06 2017-03-22
NICOLA JANE ELIZABETH BROWN
Director 2008-02-11 2016-12-31
NAOMI LOUISE HARRISON DONOGHUE
Director 2015-01-01 2016-05-31
PATRICK ARDIS
Director 2008-02-11 2013-12-31
DAVID ASQUITH
Director 2005-04-28 2013-10-11
JEREMY NEIL ALDRIDGE
Director 2012-01-01 2012-12-11
JAMES HENRY CUBBON
Director 2008-10-02 2012-12-11
STEPHEN KEVIN FABES
Director 2006-12-01 2009-04-29
ALEXANDER DAVIS
Director 2006-05-22 2008-02-11
SEAN ALLEN DALEY
Director 2005-01-01 2006-11-30
THOMAS FIDELL
Company Secretary 1993-06-01 2006-06-05
EMMA THERESA FITZGERALD
Director 2002-03-11 2004-08-31
PAOLO DEL BIANCO
Director 2002-05-03 2004-02-01
THOMAS FIDELL
Director 1993-06-01 2001-12-31
JEFFREY NEIL ATTWOOD
Director 1999-07-15 2000-09-30
GERALD CAVALIER
Director 1999-04-22 2000-08-30
BRUNO DE LA LANDE DE CALAN
Director 1996-09-01 1999-07-14
CLIVE WILLIAM DUDBRIDGE
Director 1997-07-16 1999-04-21
ADRIAN JEREMY BLOWS
Director 1995-11-23 1996-12-31
WILLIAM PACE EDWARDS
Director 1991-04-19 1995-11-23
RAYMOND ARTHUR HOLDER
Company Secretary 1991-04-19 1993-05-31
GERARD MICHAEL CLARKE
Director 1991-04-19 1991-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAZIMERZ JAN DZIAMARSKI CLESSE (UK) LIMITED Director 2007-11-28 CURRENT 2002-09-16 Active
ALAN DAVID ELLIOTT JWJ BATHGATE LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
ALAN DAVID ELLIOTT BIBITOR (UK) LTD Director 2016-04-18 CURRENT 2016-04-18 Dissolved 2018-05-01
ALAN DAVID ELLIOTT JOHNSTON FUELS LIMITED Director 2015-01-22 CURRENT 2009-06-23 Active
ALAN DAVID ELLIOTT MIDFUELS LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2016-05-03
ALAN DAVID ELLIOTT BOILER SERVICES (SCOTLAND) LIMITED Director 2012-04-02 CURRENT 2002-05-01 Dissolved 2014-12-12
ALAN DAVID ELLIOTT J GAS LIMITED Director 2006-06-05 CURRENT 2004-10-19 Active
WILLIAM FRANCIS GANNON COUNTRYWIDE LPG LIMITED Director 2018-08-14 CURRENT 2001-03-28 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON LPG LOGISTICS LIMITED Director 2017-02-28 CURRENT 2013-05-08 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON LPG MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2013-05-08 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON LPG ENGINEERING LIMITED Director 2017-02-28 CURRENT 2013-05-08 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON GB LPG LIMITED Director 2013-01-31 CURRENT 2012-06-27 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON HARRIDGE STOVES LIMITED Director 2009-04-28 CURRENT 2009-03-26 Dissolved 2015-12-10
WILLIAM FRANCIS GANNON BESTPRIME LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2016-06-21
WILLIAM FRANCIS GANNON EXPRESS INDUSTRIAL SUPPLIES LIMITED Director 2006-09-18 CURRENT 2006-06-01 Dissolved 2016-10-21
MATTHEW QUENTIN HICKIN ONE-DYAS E&P LIMITED Director 2017-09-06 CURRENT 2000-06-27 Active
MATTHEW QUENTIN HICKIN ONE-DYAS EXPLORATION UK LIMITED Director 2017-09-06 CURRENT 2009-03-18 Active
MATTHEW QUENTIN HICKIN ONE-DYAS EOG LIMITED Director 2017-09-06 CURRENT 1902-06-12 Active
MATTHEW QUENTIN HICKIN ONE-DYAS MARINER LIMITED Director 2017-09-06 CURRENT 2013-05-08 Active
CHRISTOPHER JOHN HICKMAN AUDNAM MANUFACTURING GROUP LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
CHRISTOPHER JOHN HICKMAN SOUTH STAFFS INDUSTRIES LIMITED Director 1992-02-03 CURRENT 1991-06-12 Active
HOWARD SETH ILLINGWORTH NORTHERN LPG LTD Director 2015-07-06 CURRENT 2015-07-06 Active
HOWARD SETH ILLINGWORTH WHITE ROSE FUEL SERVICES LIMITED Director 2014-02-25 CURRENT 1978-11-28 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH NORTHERN COMMERCIAL LPG LTD Director 2012-04-26 CURRENT 2012-04-26 Active
HOWARD SETH ILLINGWORTH RAW CREATIVE (YORKSHIRE) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH FLARE (1980) LIMITED Director 2012-04-01 CURRENT 1980-08-21 Active
HOWARD SETH ILLINGWORTH NORTHERN ENERGY OIL LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
HOWARD SETH ILLINGWORTH 22 RIPON ROAD MANAGEMENT COMPANY LIMITED Director 2007-11-09 CURRENT 1997-04-10 Active
HOWARD SETH ILLINGWORTH ROBINSON GROUP (HOLDINGS) LIMITED Director 2001-01-04 CURRENT 2000-11-14 Active
HOWARD SETH ILLINGWORTH NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED Director 2001-01-04 CURRENT 2000-11-24 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH ROBINSONS GAS LIMITED Director 1993-03-15 CURRENT 1993-03-16 Active
HOWARD SETH ILLINGWORTH NORTHERN ENERGY AUTOGAS LIMITED Director 1993-03-15 CURRENT 1993-03-16 Dissolved 2018-08-14
HOWARD SETH ILLINGWORTH ROBINSONS MECHANICAL AND ELECTRICAL LTD Director 1991-05-21 CURRENT 1966-09-14 Dissolved 2014-12-09
HOWARD SETH ILLINGWORTH ROBINSONS GROUP LIMITED Director 1991-05-21 CURRENT 1962-08-31 Active
HOWARD SETH ILLINGWORTH NORTHERN ENERGY SUPPLIES LIMITED Director 1991-05-21 CURRENT 1966-09-09 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 1991-05-21 CURRENT 1981-01-12 Active - Proposal to Strike off
HOLLY AMANDA JAGO LOW CARBON VEHICLE PARTNERSHIP Director 2018-01-18 CURRENT 2009-03-20 Active
JOHN ANTHONY SCARLETT LPG 4 U LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
JOHN ANTHONY SCARLETT SCARLETT & SANDERSON (NO 3) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
JOHN ANTHONY SCARLETT SCARLETT & SANDERSON (NO 2) LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active - Proposal to Strike off
JOHN ANTHONY SCARLETT SCARLETT & SANDERSON (NO 1) LIMITED Director 2002-03-20 CURRENT 2002-03-20 Active - Proposal to Strike off
JOHN ANTHONY SCARLETT PREMIER LPG LIMITED Director 2000-08-22 CURRENT 2000-08-16 Active
GEORGE EDWARD WEBB HEREFORD FC LIMITED Director 2015-02-26 CURRENT 2014-04-01 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
2024-05-08CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-09-27Unaudited abridged accounts made up to 2022-12-31
2023-09-01DIRECTOR APPOINTED MR ROGERIO LOPES
2023-05-27CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-02-09DIRECTOR APPOINTED MR IVAN JAMES TREVOR
2023-01-27APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS GANNON
2022-12-19DIRECTOR APPOINTED MR GEORGE EDWARD WEBB
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAEME SMITH
2022-01-12DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER CARTER
2022-01-12AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER CARTER
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAEME SMITH
2021-12-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MR PATRICK ARDIS
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY SCARLETT
2019-09-11AP01DIRECTOR APPOINTED MRS BETH AMANDA REID
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DEAN LEY EWART
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBIN POINTER HALL
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07RES15CHANGE OF COMPANY NAME 07/05/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR RICHARD GRAEME SMITH
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD WEBB
2018-11-05AP01DIRECTOR APPOINTED MR MICHAEL ROBIN POINTER HALL
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY AMANDA JAGO
2018-10-25AP01DIRECTOR APPOINTED MR DEAN LEY EWART
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURPHY
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-04-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27AP01DIRECTOR APPOINTED MR HOWARD SETH ILLINGWORTH
2017-11-01AP01DIRECTOR APPOINTED MRS HOLLY AMANDA JAGO
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE LINDSAY-GREEN
2017-08-10AP01DIRECTOR APPOINTED MR PAUL TURNER
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARTIN
2017-06-07AP01DIRECTOR APPOINTED MR MATTHEW QUENTIN HICKIN
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKLOCK
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARTIN
2017-06-07AP01DIRECTOR APPOINTED MR MATTHEW QUENTIN HICKIN
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKLOCK
2017-05-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-23TM02Termination of appointment of Robert John Shuttleworth on 2017-03-22
2017-03-22AP03Appointment of Mr Christopher John Hickman as company secretary on 2017-03-22
2017-01-03AP01DIRECTOR APPOINTED MR KAZIMIERZ JAN DZIAMARSKI
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BROWN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BROWN
2016-11-24AP01DIRECTOR APPOINTED MS JANE LINDSAY-GREEN
2016-11-11AP01DIRECTOR APPOINTED MR BENJAMIN EDWARD MARTIN
2016-07-04MEM/ARTSARTICLES OF ASSOCIATION
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GOMERSALL
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI DONOGHUE
2016-05-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-26AR0119/04/16 NO MEMBER LIST
2015-04-28AR0119/04/15 NO MEMBER LIST
2015-04-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-23AP01DIRECTOR APPOINTED MS NAOMI LOUISE HARRISON DONOGHUE
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MCKIM
2014-05-08AR0119/04/14 NO MEMBER LIST
2014-04-29AA31/12/13 TOTAL EXEMPTION FULL
2014-04-10ANNOTATIONClarification
2014-04-10RP04SECOND FILING FOR FORM AP01
2014-04-08ANNOTATIONClarification
2014-03-21ANNOTATIONClarification
2014-03-21RP04SECOND FILING FOR FORM TM01
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ELIZABETH BROWN / 01/01/2012
2014-01-29AP01DIRECTOR APPOINTED MR ALAN DAVID ELLIOTT
2014-01-29AP01DIRECTOR APPOINTED MR GEORGE EDWARD WEBB
2014-01-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HICKMAN
2014-01-29AP01DIRECTOR APPOINTED MR JOHN ANTHONY SCARLETT
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WALMSLEY
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASQUITH
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ARDIS
2013-08-01AP01DIRECTOR APPOINTED MR PAUL BLACKLOCK
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RENNIE
2013-07-23AP01DIRECTOR APPOINTED MS EMMA JANE MCKIM
2013-06-05AR0119/04/13 NO MEMBER LIST
2013-04-15AP01DIRECTOR APPOINTED MS LINDA GOMERSALL
2013-04-05AA31/12/12 TOTAL EXEMPTION FULL
2013-01-29AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUBBON
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALDRIDGE
2012-10-08AP01DIRECTOR APPOINTED MR NEIL MURPHY
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WELSH
2012-07-17AA31/12/11 TOTAL EXEMPTION FULL
2012-05-08AR0119/04/12 NO MEMBER LIST
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HARRISON
2012-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-01-02AP01DIRECTOR APPOINTED MR JEREMY NEIL ALDRIDGE
2012-01-02AP01DIRECTOR APPOINTED MR ADAM RICHARD HARRISON
2012-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAGHORN (JUNIOR)
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TURLEY
2011-11-18MISCSECTION 519
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0119/04/11 NO MEMBER LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID TURLEY / 08/02/2011
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN SHUTTLEWORTH / 01/08/2010
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM CAMDEN HOUSE 201 KENILWORTH ROAD KENILWORTH WARWICKSHIRE CV8 1TH UNITED KINGDOM
2010-04-21AR0119/04/10 NO MEMBER LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOWARD WELSH / 19/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WALMSLEY / 19/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN INGRAM WAGHORN / 19/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID TURLEY / 19/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ELIZABETH BROWN / 19/04/2010
2010-04-20AR0119/04/09 NO MEMBER LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AP01DIRECTOR APPOINTED STEPHEN RENNIE
2010-04-12AP01DIRECTOR APPOINTED MR RICHARD GRAEME SMITH
2010-04-12AP01DIRECTOR APPOINTED MR JAMES HENRY CUBBON
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM UNIT 14 BOW COURT FLETCHWORTH GATE, BURNSALL ROAD COVENTRY WARWICKSHIRE CV5 6SP
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT SHUTTLEWORTH / 01/01/2009
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ASQUITH / 01/03/2009
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR TERENCE RITTER
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN
2009-05-15288aDIRECTOR APPOINTED MR PHILIP DAVID TURLEY
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN TOLCHARD
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR KEVAN ROCK
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FABES
2009-05-15288aDIRECTOR APPOINTED MR MARTIN HOWARD WELSH
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to LIQUID GAS UK LTD 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 LIQUID GAS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIQUID GAS UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LIQUID GAS UK LTD

Intangible Assets
Patents
We have not found any records of LIQUID GAS UK LTD registering or being granted any patents
Domain Names

LIQUID GAS UK LTD owns 1 domain names.

boostlpg.co.uk  

Trademarks
We have not found any records of LIQUID GAS UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with LIQUID GAS UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-02-28 GBP £46
http://statistics.data.gov.uk/id/local-authority/00FY 2013-02-28 GBP £46 BOOKS, PUBLICATIONS ETC

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.

Outgoings
Business Rates/Property Tax
No properties were found where LIQUID GAS UK LTD 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 LIQUID GAS UK LTD 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 LIQUID GAS UK LTD 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.