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

AIR LIQUIDE LIMITED

STATION ROAD, COLESHILL, BIRMINGHAM, WEST MIDLANDS, B46 1JY,
Company Registration Number
02103630
Private Limited Company
Active

Company Overview

About Air Liquide Ltd
AIR LIQUIDE LIMITED was founded on 1987-02-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Air Liquide Limited is a Private Limited Company registered in 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
AIR LIQUIDE LIMITED
 
Legal Registered Office
STATION ROAD
COLESHILL
BIRMINGHAM
WEST MIDLANDS
B46 1JY
Other companies in B46
 
Previous Names
LINDE GAS UK LIMITED05/06/2007
Filing Information
Company Number 02103630
Company ID Number 02103630
Date formed 1987-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:03:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR LIQUIDE 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 AIR LIQUIDE LIMITED
The following companies were found which have the same name as AIR LIQUIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIR LIQUIDE HEALTHCARE LIMITED AIR LIQUIDE UK LTD STATION ROAD COLESHILL BIRMINGHAM B46 1JY Active Company formed on the 1988-03-15
AIR LIQUIDE DRINKS DISPENSE LIMITED 45 CHURCH STREET BIRMINGHAM B3 2RT Dissolved Company formed on the 1991-08-14
AIR LIQUIDE UK LIMITED STATION ROAD COLESHILL BIRMINGHAM WEST MIDLANDS B46 1JY Active Company formed on the 1928-08-09
AIR LIQUIDE UK PENSION TRUSTEES LIMITED STATION ROAD COLESHILL BIRMINGHAM WARWICKSHIRE B46 1JY Active Company formed on the 1998-11-17
AIR LIQUIDE OIL AND GAS SERVICES LIMITED STATION ROAD COLESHILL BIRMINGHAM WEST MIDLANDS B46 1JY Active Company formed on the 2013-12-11
AIR LIQUIDE ADVANCED BUSINESS AND TECHNOLOGIES UK LIMITED 13TH FLOOR ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1TT Active Company formed on the 2013-09-04
AIR LIQUIDE UK LIMITED P O BOX 6097 LONG MILE ROAD DUBLIN 12 DUBLIN, DUBLIN, IRELAND Ceased IRL Company formed on the 1928-08-09
AIR LIQUIDE CANADA LTEE 1155 SHERBROOKE ST WEST MONTREAL 110 Quebec H3A1H8 Inactive - Amalgamated Company formed on the 1922-12-23
AIR LIQUIDE PROCÉDÉS & CONSTRUCTION INC. 1250 RENE LEVESQUE BLVD WEST SUITE 1700 MONTREAL Quebec H3B5E6 Dissolved Company formed on the 1980-09-26
AIR LIQUIDE INTERNATIONAL (1980) LTEE. 1155 SHERBROOKE STREET WEST MONTREAL Quebec H3A1H8 Dissolved Company formed on the 1980-11-27
AIR LIQUIDE CANADA LTEE 1155 SHERBROOKE WEST MONTREAL Quebec H3A1H8 Inactive - Amalgamated Company formed on the 1986-12-31
AIR LIQUIDE CANADA INC. 1250 RENE LEVESQUE BLVD W SUITE 1700 MONTREAL Quebec H3B 5E6 Active Company formed on the 1991-12-27
AIR LIQUIDE HEALTHCARE IRELAND LIMITED 25/28 NORTH WALL QUAY DUBLIN 1, DUBLIN, D01H104, IRELAND D01H104 Active Company formed on the 2013-03-07
AIR LIQUIDE INTERNATIONAL CORPORATION 1218 CENTRAL AVE. STE 100 ALBANY NY 12205 Active Company formed on the 1984-03-14
AIR LIQUIDE GLOBAL E&C SOLUTIONS CANADA INC. 4300 BANKERS HALL WEST 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5 Active Company formed on the 2011-12-02
AIR LIQUIDE GLOBAL E&C SOLUTIONS INDIA PRIVATE LIMITED A-24/10 MOHAN COOPERATIVE INDUSTRIAL ESTATE MATHURA ROAD NEW DELHI Delhi 110044 ACTIVE Company formed on the 1964-04-01
AIR LIQUIDE INDIA HOLDING PVT LTD 24/9 MOHAN CO-OPERATIVE INDUSTRIAL ESTATE MATHURA ROAD NEW DELHI Delhi 110044 ACTIVE Company formed on the 1996-03-29
AIR LIQUIDE NORTH INDIA PRIVATE LIMITED 24/9 MOHAN CO-OPERATIVE INDUSTRIAL ESTATE MATHURA ROAD NEW DELHI Delhi 110044 ACTIVE Company formed on the 1992-12-02
AIR LIQUIDE SOUTH INDIA PRIVATE LIMITED SRB HOUSE 20 COMMUNITY CENTRE PUSHP VIHAR NEW DELHI Delhi 110062 STRIKE OFF Company formed on the 1996-08-02
AIR LIQUIDE WEST INDIA PRIVATE LIMITED B-26 QUTAB INSTITUTIONALARAEA NEW DELHI Delhi 110028 DORMANT Company formed on the 1996-07-12

Company Officers of AIR LIQUIDE LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL BATEMAN
Company Secretary 2018-08-01
REMI CHARACHON
Director 2016-01-05
JOHN JOSEPH CONDES
Director 2017-11-27
PHILIPPE MARCEL GEORGES ESCUDIE
Director 2015-01-26
MATTHEW JOHN HASNIP
Director 2018-08-01
LUCIA SAINZ DE MIER
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN HASNIP
Company Secretary 2012-03-01 2018-08-01
RICHARD PETER MURPHY
Director 2015-12-10 2018-08-01
JOHN LAURENCE WEBBER
Director 2014-08-28 2017-11-27
ALAIN COMBIER
Director 2010-12-22 2016-01-05
SYLVIE VILLEPONTOUX
Director 2010-06-30 2015-12-10
JEAN LOUIS CHASSAIGNE
Director 2008-07-21 2015-01-15
BERNARD BEAUCHAMP
Director 2014-09-09 2014-11-20
STEVEN PAUL MARTIN
Director 2013-06-03 2014-02-05
PATRICK DENEUX
Director 2010-06-30 2013-12-10
BENEDICTE LEVINSON
Director 2008-07-21 2013-12-10
YUAN CAI
Company Secretary 2011-04-15 2012-03-01
ANDREW JOSEPH REYNOLDS
Company Secretary 2008-06-01 2011-05-24
ALEJANORO BERARDI
Director 2007-09-01 2010-12-22
JEAN BAPTISTE DELLON
Director 2007-05-31 2010-06-01
OLIVIER PETIT
Director 2007-05-31 2009-12-11
PAUL EDMUND HUMBER
Company Secretary 2006-12-21 2008-05-31
WILLIAM ANTHONY INGERSON
Director 1993-01-01 2007-06-30
PETER JOHN SIMMONDS
Company Secretary 2004-11-23 2006-12-21
JULIA GAY CLARK
Company Secretary 1999-01-08 2004-11-23
JULIA GAY CLARK
Director 2003-01-13 2004-11-23
HANS-HERMANN KREMER
Director 1994-02-23 2003-01-13
HEINZ WELLER
Director 1991-03-31 1999-06-14
ANTHONY LATHAM STANLEY KETTLE
Company Secretary 1993-01-01 1999-01-08
GUNNAR EGGENDORFER
Director 1993-01-01 1994-02-23
MICHAEL GEORGE HOLLAND
Director 1991-03-31 1993-11-04
PETER JOHN SIMMONDS
Company Secretary 1991-03-31 1992-12-31
RAINER GOEDL
Director 1991-03-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REMI CHARACHON AIR LIQUIDE HEALTHCARE LIMITED Director 2016-03-09 CURRENT 1988-03-15 Active
JOHN JOSEPH CONDES CONDES CONSULTING LIMITED Director 2013-06-25 CURRENT 2013-03-25 Active - Proposal to Strike off
MATTHEW JOHN HASNIP AIR LIQUIDE HEALTHCARE LIMITED Director 2017-11-28 CURRENT 1988-03-15 Active
MATTHEW JOHN HASNIP SPL SERVICES LIMITED Director 2016-04-08 CURRENT 2007-07-23 Active
MATTHEW JOHN HASNIP TWO WOLVES HOLDINGS LIMITED Director 2015-11-18 CURRENT 2006-09-19 Active
MATTHEW JOHN HASNIP CALGAZ LTD Director 2015-11-18 CURRENT 2004-06-01 Active
MATTHEW JOHN HASNIP AIR LIQUIDE UK PENSION TRUSTEES LIMITED Director 2015-03-23 CURRENT 1998-11-17 Active
LUCIA SAINZ DE MIER AIR LIQUIDE HEALTHCARE LIMITED Director 2018-07-12 CURRENT 1988-03-15 Active
LUCIA SAINZ DE MIER ENERGAS LIMITED Director 2018-06-01 CURRENT 1981-12-11 Active
LUCIA SAINZ DE MIER AIR LIQUIDE UK LIMITED Director 2018-06-01 CURRENT 1928-08-09 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
2024-03-26CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-08-25DIRECTOR APPOINTED MRS MELINA JAYNE STEPHENSON
2023-08-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER J HONECKER
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26APPOINTMENT TERMINATED, DIRECTOR JUDITH BRIDGET LIVINGSTON
2022-09-26DIRECTOR APPOINTED MRS SOPHIE ERIKA VALLE
2022-09-26DIRECTOR APPOINTED MR REIDA ABDEL KRIM BENBELKACEM
2022-09-26AP01DIRECTOR APPOINTED MRS SOPHIE ERIKA VALLE
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BRIDGET LIVINGSTON
2022-04-11AP01DIRECTOR APPOINTED MR LOUIS-FRANCOIS AUGUSTIN, ANTOINE RICHARD
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR REMI CHARACHON
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER J HONECKER
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HASNIP
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28AP01DIRECTOR APPOINTED MRS JUDITH BRIDGET LIVINGSTON
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MARCEL GEORGES ESCUDIE
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07AP01DIRECTOR APPOINTED MR MATTHEW JOHN HASNIP
2018-08-07AP01DIRECTOR APPOINTED MRS LUCIA SAINZ DE MIER
2018-08-07AP03Appointment of Mr Russell Bateman as company secretary on 2018-08-01
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER MURPHY
2018-08-07TM02Termination of appointment of Matthew John Hasnip on 2018-08-01
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-02AP01DIRECTOR APPOINTED MR JOHN JOSEPH CONDES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAURENCE WEBBER
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 25700002
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 25700002
2016-05-04AR0118/03/16 ANNUAL RETURN FULL LIST
2016-05-04AP01DIRECTOR APPOINTED MR REMI CHARACHON
2016-05-04AP01DIRECTOR APPOINTED MR RICHARD PETER MURPHY
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIE VILLEPONTOUX
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN COMBIER
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 25700002
2015-04-14AR0118/03/15 ANNUAL RETURN FULL LIST
2015-01-26AP01DIRECTOR APPOINTED MR PHILIPPE MARCEL GEORGES ESCUDIE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LOUIS CHASSAIGNE
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BEAUCHAMP
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09AP01DIRECTOR APPOINTED MR BERNARD BEAUCHAMP
2014-08-28AP01DIRECTOR APPOINTED MR JOHN LAURENCE WEBBER
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 25700002
2014-04-23AR0118/03/14 FULL LIST
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN
2013-12-18AP01DIRECTOR APPOINTED MR STEVEN PAUL MARTIN
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICTE LEVINSON
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DENEUX
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0118/03/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AP01DIRECTOR APPOINTED MR ALAIN COMBIER
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANORO BERARDI
2012-06-20AP03SECRETARY APPOINTED MR MATTHEW JOHN HASNIP
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW REYNOLDS
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY YUAN CAI
2012-04-11AR0118/03/12 FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0118/03/11 FULL LIST
2011-04-15AP03SECRETARY APPOINTED YUAN CAI
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DELLON
2010-07-14AP01DIRECTOR APPOINTED MRS SYLVIE VILLEPONTOUX
2010-07-14AP01DIRECTOR APPOINTED MR PATRICK DENEUX
2010-03-19AR0118/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BAPTISTE DELLON / 18/03/2010
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICLE LEVINSON / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS CHASSAIGNE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEJANORO BERARDI / 18/03/2010
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER PETIT
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW REYNOLDS / 14/04/2009
2009-04-14363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-07-29288aDIRECTOR APPOINTED BENEDICLE LEVINSON
2008-07-29288aDIRECTOR APPOINTED JEAN LOUIS CHASSAIGNE
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-07-03288aSECRETARY APPOINTED ANDREW JOSEPH REYNOLDS
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY PAUL HUMBER
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-18363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-18363sRETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS
2007-07-11288bDIRECTOR RESIGNED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: JOHNSONS BRIDGE ROAD WEST BROMWICH WEST MIDLANDS B71 1LG
2007-06-14RES12VARYING SHARE RIGHTS AND NAMES
2007-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-05CERTNMCOMPANY NAME CHANGED LINDE GAS UK LIMITED CERTIFICATE ISSUED ON 05/06/07
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-24288bSECRETARY RESIGNED
2007-01-10288aNEW SECRETARY APPOINTED
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0219685 Expired

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 AIR LIQUIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-02-24 Satisfied 3I PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AIR LIQUIDE LIMITED

Intangible Assets
Patents
We have not found any records of AIR LIQUIDE LIMITED registering or being granted any patents
Domain Names

AIR LIQUIDE LIMITED owns 3 domain names.

alliedrespiratory.co.uk   airliquidehomehealth.co.uk   medigas.co.uk  

Trademarks
We have not found any records of AIR LIQUIDE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIR LIQUIDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-11 GBP £1,505 AIR QUALITY MANAGEMENT > AIR QUALITY MANAGEMENT
London Borough of Newham 2014-8 GBP £2,269 AIR QUALITY MANAGEMENT > AIR QUALITY MANAGEMENT
Bromsgrove District Council 2014-8 GBP £77
Bromsgrove District Council 2014-7 GBP £154
Bromsgrove District Council 2014-6 GBP £220
Bromsgrove District Council 2014-5 GBP £154
London Borough of Newham 2014-4 GBP £1,676 SERVICES FROM CONTRACTORS
Bromsgrove District Council 2014-3 GBP £147 Materials - purchased
Bromsgrove District Council 2014-2 GBP £66 Materials - purchased
Bromsgrove District Council 2014-1 GBP £147 Materials - purchased
Bromsgrove District Council 2013-12 GBP £73 Materials - purchased
Bromsgrove District Council 2013-10 GBP £147 Materials - purchased
Bromsgrove District Council 2013-8 GBP £228 Materials - purchased
Bromsgrove District Council 2013-7 GBP £190 Equipment - maintenance
Bromsgrove District Council 2013-6 GBP £73 Materials - purchased
Essex County Council 2013-5 GBP £27
Bromsgrove District Council 2013-5 GBP £143 Materials - purchased
Bromsgrove District Council 2013-3 GBP £70
Bromsgrove District Council 2013-2 GBP £70
Bromsgrove District Council 2013-1 GBP £70
Bromsgrove District Council 2012-12 GBP £315
Bromsgrove District Council 2012-11 GBP £70
Bromsgrove District Council 2012-10 GBP £70
Bromsgrove District Council 2012-9 GBP £70
Bromsgrove District Council 2012-8 GBP £70
Bromsgrove District Council 2012-7 GBP £70
Bromsgrove District Council 2012-6 GBP £136
Bromsgrove District Council 2012-5 GBP £123
Shropshire Council 2011-11 GBP £28 Supplies And Services-Miscellaneous Expenses
Nottingham City Council 2011-10 GBP £286 BUILDING WORKS-CONTRACT PAYMENTS

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 AIR LIQUIDE 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 AIR LIQUIDE 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 AIR LIQUIDE 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.