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

MEDICAL GAS SOLUTIONS LIMITED

UNIT 19 MANOR INDUSTRIAL ESTATE, BAGILLT, FLINT, FLINTSHIRE, CH6 5UY,
Company Registration Number
04967365
Private Limited Company
Active

Company Overview

About Medical Gas Solutions Ltd
MEDICAL GAS SOLUTIONS LIMITED was founded on 2003-11-18 and has its registered office in Flint. The organisation's status is listed as "Active". Medical Gas Solutions 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
MEDICAL GAS SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 19 MANOR INDUSTRIAL ESTATE
BAGILLT
FLINT
FLINTSHIRE
CH6 5UY
Other companies in CH6
 
Telephone01352736050
 
Previous Names
CONCORD MEDICAL HOLDINGS LIMITED02/07/2007
Filing Information
Company Number 04967365
Company ID Number 04967365
Date formed 2003-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB166173109  
Last Datalog update: 2023-10-08 01:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL GAS SOLUTIONS 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 MEDICAL GAS SOLUTIONS LIMITED
The following companies were found which have the same name as MEDICAL GAS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICAL GAS SOLUTIONS INC Pennsylvannia Unknown
MEDICAL GAS SOLUTIONS INC Arkansas Unknown

Company Officers of MEDICAL GAS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ZARANA GANDHI
Company Secretary 2018-05-31
JAMES HENRY CUBBON
Director 2012-04-19
WILLIAM FRANCIS GANNON
Director 2017-09-18
STEPHEN GULLICK
Director 2007-01-16
MARK EDWARD PLYTE
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ABLETT
Director 2017-09-18 2018-06-28
TOM CLARK
Company Secretary 2016-05-10 2018-05-31
CONOR JOSEPH MURPHY
Director 2012-04-19 2017-09-18
DONAL MURPHY
Director 2012-04-19 2017-09-18
MARK IAN ALBERT CULLUM
Company Secretary 2014-06-17 2016-05-10
LEE SHELLEY WOODHOUSE
Company Secretary 2012-05-22 2014-06-17
JUDITH ANNE HOODLESS
Director 2010-02-09 2013-12-05
TIMOTHY JOHN MACLEOD-CLARKE
Director 2004-06-23 2012-04-19
ALAN BRYN JONES
Director 2010-05-24 2012-02-04
KEVIN WILLIAMS
Company Secretary 2006-11-01 2010-06-30
KEVIN WILLIAMS
Director 2007-11-29 2010-06-30
ANDREW GRAHAM GIFFORD
Director 2004-06-23 2010-02-24
ARTHUR MIDDLETON DOLBY
Director 2007-06-07 2010-02-12
JOHN TREFOR PRICE ROBERTS
Director 2007-03-22 2009-01-23
EDWARD ANDREW PERRONET SELLS
Director 2004-12-02 2007-01-16
WALTER DAIN
Company Secretary 2006-05-25 2006-10-25
JOHN TREFOR PRICE ROBERTS
Director 2004-10-19 2006-04-27
ROBERT ALAN BOWEN REID
Company Secretary 2004-10-19 2006-04-25
ROBERT ALAN BOWEN REID
Director 2004-10-19 2006-04-25
GEOFFREY DEREK ROSE
Director 2004-06-23 2005-03-24
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2003-11-18 2004-10-19
GD DIRECTORS LIMITED
Director 2003-11-18 2004-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY CUBBON MGS NORTH WEST LIMITED Director 2012-04-19 CURRENT 2008-03-10 Active - Proposal to Strike off
JAMES HENRY CUBBON MGS WEST MIDLANDS LIMITED Director 2012-04-19 CURRENT 2008-10-01 Active - Proposal to Strike off
JAMES HENRY CUBBON THE UNDERFLOOR HEATING WAREHOUSE LTD. Director 2012-02-08 CURRENT 2004-03-24 Active - Proposal to Strike off
JAMES HENRY CUBBON UFW LIMITED Director 2011-11-24 CURRENT 2004-03-24 Active
JAMES HENRY CUBBON POWAGAS LIMITED Director 2008-09-30 CURRENT 1994-12-14 Dissolved 2014-12-30
JAMES HENRY CUBBON FLOGAS BRITAIN LIMITED Director 2008-09-30 CURRENT 1970-11-05 Active
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 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
WILLIAM FRANCIS GANNON MACGAS LIMITED Director 2017-09-18 CURRENT 1954-10-06 Active
STEPHEN GULLICK MGS NORTH WEST LIMITED Director 2012-04-19 CURRENT 2008-03-10 Active - Proposal to Strike off
STEPHEN GULLICK MGS WEST MIDLANDS LIMITED Director 2012-04-19 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 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 MACGAS LIMITED Director 2008-09-30 CURRENT 1954-10-06 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
2023-07-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-05Appointment of Mr Davinder Billing as company secretary on 2023-05-22
2023-06-05Termination of appointment of Oliver Joseph Hall on 2023-05-22
2023-03-29APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY CUBBON
2023-03-29DIRECTOR 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
2022-08-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GULLICK
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS 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
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ABLETT
2018-06-13TM02Termination of appointment of Tom Clark on 2018-05-31
2018-06-13AP03Appointment of Mrs Zarana Gandhi as company secretary on 2018-05-31
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-20AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON
2017-09-20AP01DIRECTOR APPOINTED MR PETER ABLETT
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CONOR MURPHY
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1351035
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-20SH08Change of share class name or designation
2017-01-19RES12Resolution of varying share rights or name
2017-01-19RES01ADOPT ARTICLES 22/12/2016
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-12TM02Termination of appointment of Mark Ian Albert Cullum on 2016-05-10
2016-05-12AP03Appointment of Tom Clark as company secretary on 2016-05-10
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1351035
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-08AD04Register(s) moved to registered office address Unit 19 Manor Industrial Estate Bagillt Flint Flintshire CH6 5UY
2015-09-07AUDAUDITOR'S RESIGNATION
2015-08-27AUDAUDITOR'S RESIGNATION
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1351035
2015-02-06AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18AP03Appointment of Mr Mark Ian Albert Cullum as company secretary
2014-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEE WOODHOUSE
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1351035
2014-02-10AR0101/02/14 FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HOODLESS
2013-02-11AR0101/02/13 FULL LIST
2012-05-29AA01CURREXT FROM 30/09/2012 TO 31/03/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-22AP03SECRETARY APPOINTED MISS LEE SHELLEY WOODHOUSE
2012-05-22AP01DIRECTOR APPOINTED MR CONOR MURPHY
2012-05-22AP01DIRECTOR APPOINTED MR DONAL MURPHY
2012-05-22AP01DIRECTOR APPOINTED MR JAMES HENRY CUBBON
2012-05-22AP01DIRECTOR APPOINTED MR MARK EDWARD PLYTE
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACLEOD-CLARKE
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2012-05-09AUDAUDITOR'S RESIGNATION
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-01AR0101/02/12 FULL LIST
2011-07-15AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-08AR0101/02/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GULLICK / 01/09/2010
2011-01-17RES01ADOPT ARTICLES 16/02/2010
2011-01-17RES04NC INC ALREADY ADJUSTED 16/02/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GULLICK / 01/09/2010
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY KEVIN WILLIAMS
2010-06-04AP01DIRECTOR APPOINTED MR ALAN BRYN JONES
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIFFORD
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DOLBY
2010-02-09AP01DIRECTOR APPOINTED DR JUDITH ANNE HOODLESS
2009-12-17AR0118/11/09 FULL LIST
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAMS / 15/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MIDDLETON DOLBY / 15/12/2009
2009-09-29AUDAUDITOR'S RESIGNATION
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROBERTS
2008-12-15363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-02-04RES13COMPANY SHARE BUSINESS 31/01/08
2007-12-03288aNEW DIRECTOR APPOINTED
2007-12-03363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: C/O BAKER TILLY STEAM MILL CHESTER CHESHIRE CH3 5AN
2007-07-02CERTNMCOMPANY NAME CHANGED CONCORD MEDICAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/07/07
2007-06-27225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-04-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1083899 Active Licenced property: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT FLINT BAGILLT FLINT GB CH6 5UY. Correspondance address: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT BAGILLT GB CH6 5UY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1083899 Active Licenced property: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT FLINT BAGILLT FLINT GB CH6 5UY. Correspondance address: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT BAGILLT GB CH6 5UY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1083899 Active Licenced property: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT FLINT BAGILLT FLINT GB CH6 5UY. Correspondance address: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT BAGILLT GB CH6 5UY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1083899 Active Licenced property: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT FLINT BAGILLT FLINT GB CH6 5UY. Correspondance address: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT BAGILLT GB CH6 5UY

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 MEDICAL GAS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF DEPOSIT 2010-05-26 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2010-02-19 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
LEGAL ASSIGNMENT 2009-08-17 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2007-11-20 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-11-20 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2005-09-27 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MEDICAL GAS SOLUTIONS 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 MEDICAL GAS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDICAL GAS SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £885 Oxygen Cylinders
Norfolk County Council 2014-12 GBP £1,955 OXYGEN CYLINDERS
Norfolk County Council 2014-10 GBP £1,944 OXYGEN CYLINDERS
Warwickshire County Council 2014-10 GBP £1,041 Fire Equipment Maintenance
Norfolk County Council 2014-9 GBP £972
Norfolk County Council 2014-8 GBP £1,560
Norfolk County Council 2014-6 GBP £1,911
Norfolk County Council 2014-5 GBP £945
Norfolk County Council 2014-4 GBP £945
Norfolk County Council 2014-3 GBP £928
Norfolk County Council 2014-2 GBP £1,736
Norfolk County Council 2014-1 GBP £934
Norfolk County Council 2013-8 GBP £903
Norfolk County Council 2013-7 GBP £903
Norfolk County Council 2013-6 GBP £903
Norfolk County Council 2013-5 GBP £903
Norfolk County Council 2013-4 GBP £1,805
Cumbria County Council 2013-4 GBP £4,769
Norfolk County Council 2013-3 GBP £903
Norfolk County Council 2013-1 GBP £903
Norfolk County Council 2012-12 GBP £903
Norfolk County Council 2012-11 GBP £903
Norfolk County Council 2012-10 GBP £903
Norfolk County Council 2012-9 GBP £903
Norfolk County Council 2012-8 GBP £903
Norfolk County Council 2012-7 GBP £903
Norfolk County Council 2012-6 GBP £903
Norfolk County Council 2012-5 GBP £903
Norfolk County Council 2012-4 GBP £903
Norfolk County Council 2012-3 GBP £903
Norfolk County Council 2012-2 GBP £903
Norfolk County Council 2012-1 GBP £903
Norfolk County Council 2011-12 GBP £903
Norfolk County Council 2011-11 GBP £903
Norfolk County Council 2011-10 GBP £1,805
Norfolk County Council 2011-9 GBP £903
Norfolk County Council 2011-6 GBP £1,805
Norfolk County Council 2011-4 GBP £903
Norfolk County Council 2011-1 GBP £2,708

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
Business rates information was found for MEDICAL GAS SOLUTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES UNITS 3-4 BAKEWELL COURT 33 BAKEWELL ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5QY 7,00012/10/2006

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 MEDICAL GAS SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

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 MEDICAL GAS SOLUTIONS 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 MEDICAL GAS SOLUTIONS 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.