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

Q-GAS INFRASTRUCTURE LIMITED

250 Wharfedale Road, Winnersh Triangle, Wokingham, BERKSHIRE, RG41 5TP,
Company Registration Number
09967228
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Q-gas Infrastructure Ltd
Q-GAS INFRASTRUCTURE LIMITED was founded on 2016-01-25 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Q-gas Infrastructure Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
Q-GAS INFRASTRUCTURE LIMITED
 
Legal Registered Office
250 Wharfedale Road
Winnersh Triangle
Wokingham
BERKSHIRE
RG41 5TP
 
Filing Information
Company Number 09967228
Company ID Number 09967228
Date formed 2016-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-05
Account next due 05/04/2023
Latest return 
Return next due 22/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB296025294  
Last Datalog update: 2023-06-07 09:09:55
Primary Source:Companies House
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 Q-GAS INFRASTRUCTURE LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2017-11-06
JENNIFER WRIGHT
Company Secretary 2017-11-06
RAVINDER RUBY JONES
Director 2016-01-25
ARMIN GUY ARIYA RANAWAKE
Director 2017-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDER RUBY JONES LARSEN C ENERGY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
RAVINDER RUBY JONES GIPPS ENERGY LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
RAVINDER RUBY JONES BAWDEN ENERGY LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
RAVINDER RUBY JONES IQB DEBT MIDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
RAVINDER RUBY JONES INCHDAIRNIE RENEWABLE ENERGY LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
RAVINDER RUBY JONES SAVOCK RENEWABLE ENERGY LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
RAVINDER RUBY JONES SALTAUGH GRANGE RENEWABLE ENERGY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
RAVINDER RUBY JONES WB IQB MEMBER 1 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
RAVINDER RUBY JONES PENANS RENEWABLE ENERGY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
RAVINDER RUBY JONES IQB DEVELOPMENT LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
RAVINDER RUBY JONES IQB OPERATIONS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
RAVINDER RUBY JONES IQB CONSTRUCTION MIDCO LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
RAVINDER RUBY JONES IQB CONSTRUCTION LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
RAVINDER RUBY JONES IQB DEVELOPMENT MIDCO LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
RAVINDER RUBY JONES IQ BIOGAS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
RAVINDER RUBY JONES EAST HELSCOTT RENEWABLE ENERGY LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
RAVINDER RUBY JONES SOLENT BIOGAS LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
RAVINDER RUBY JONES SOUTH DOWNS FARM ENERGY LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
RAVINDER RUBY JONES STRACATHRO RENEWABLE ENERGY LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
RAVINDER RUBY JONES WB IQB MEMBER 2 LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
RAVINDER RUBY JONES ROSSKEEN RENEWABLE ENERGY LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
RAVINDER RUBY JONES CHALKDOCK BIOGAS LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
RAVINDER RUBY JONES BROADFIELD COURT ENERGY LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-02-14
RAVINDER RUBY JONES QW TORNAGRAIN LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active - Proposal to Strike off
RAVINDER RUBY JONES QILA BIOGAS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Liquidation
RAVINDER RUBY JONES QILA BIOGAS SERVICING LTD Director 2015-12-15 CURRENT 2015-12-15 Liquidation
RAVINDER RUBY JONES BRAWDY AD LIMITED Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-07-04
RAVINDER RUBY JONES MANTON ENERGY LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2017-07-04
RAVINDER RUBY JONES FURROWLAND ENERGY LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
RAVINDER RUBY JONES WILDWOOD ENERGY PLC Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2014-04-08
RAVINDER RUBY JONES BIOGAS FEEDSTOCK RESEARCH PLC Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2014-05-27
RAVINDER RUBY JONES SELBY RENEWABLE PROJECTS PLC Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2014-05-20
RAVINDER RUBY JONES DELTA HUXLEY PLC Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-04-15
RAVINDER RUBY JONES EPSILON ALPHA PLC Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-09-16
RAVINDER RUBY JONES EPSILON BETA PLC Director 2012-09-19 CURRENT 2012-09-19 Dissolved 2014-04-08
RAVINDER RUBY JONES GREENCROFT VENTURES PLC Director 2012-09-10 CURRENT 2012-09-10 Dissolved 2014-05-06
ARMIN GUY ARIYA RANAWAKE OXFORD ERDINGTON LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active
ARMIN GUY ARIYA RANAWAKE REEPHAM ROAD SERVICES LIMITED Director 2018-04-20 CURRENT 2018-04-20 In Administration/Administrative Receiver
ARMIN GUY ARIYA RANAWAKE LAVANT DOWN WASHINGTON LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
ARMIN GUY ARIYA RANAWAKE LUMENSTREAM FINANCE LTD Director 2017-11-07 CURRENT 2017-11-07 Active
ARMIN GUY ARIYA RANAWAKE LAVANT DOWN NORTHAMPTON LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
ARMIN GUY ARIYA RANAWAKE HEATH FARM SERVICES LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
ARMIN GUY ARIYA RANAWAKE OXFORD LARKHALL LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
ARMIN GUY ARIYA RANAWAKE POLAR ONE LTD Director 2017-03-17 CURRENT 2016-11-09 Active - Proposal to Strike off
ARMIN GUY ARIYA RANAWAKE THEMIS INFRASTRUCTURE LIMITED Director 2017-03-16 CURRENT 2015-10-04 Active - Proposal to Strike off
ARMIN GUY ARIYA RANAWAKE NEXUS RESOURCE RECOVERY LIMITED Director 2017-02-28 CURRENT 2016-01-20 Active
ARMIN GUY ARIYA RANAWAKE NANTEAGUE SOLAR LIMITED Director 2016-12-01 CURRENT 2011-02-23 Active
ARMIN GUY ARIYA RANAWAKE CANADA FARM SOLAR PARK LIMITED Director 2016-12-01 CURRENT 2012-10-22 Active
ARMIN GUY ARIYA RANAWAKE ABBOTS ANN FARM SOLAR PARK LIMITED Director 2016-12-01 CURRENT 2012-10-23 Active
ARMIN GUY ARIYA RANAWAKE HAMS INFRASTRUCTURE LIMITED Director 2016-04-05 CURRENT 2014-09-25 Active
ARMIN GUY ARIYA RANAWAKE OXFORD INFRASTRUCTURE LIMITED Director 2016-04-05 CURRENT 2014-12-15 Active
ARMIN GUY ARIYA RANAWAKE BROUGHTON INFRASTRUCTURE LIMITED Director 2016-04-05 CURRENT 2015-01-05 Active - Proposal to Strike off
ARMIN GUY ARIYA RANAWAKE LAVANT DOWN AGRICULTURAL SERVICES LIMITED Director 2016-04-05 CURRENT 2015-12-29 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
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-17Application to strike the company off the register
2023-03-14Director's details changed for Mr Neil Andrew Forster on 2023-03-01
2023-03-14Director's details changed for Mr Duncan Murray Reid on 2023-03-01
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-10-04Resolutions passed:<ul><li>Resolution Reduce share premium account 28/09/2022<li>Resolution reduction in capital</ul>
2022-10-04Solvency Statement dated 28/09/22
2022-10-04Statement by Directors
2022-10-04Statement of capital on GBP 200
2022-10-04SH19Statement of capital on 2022-10-04 GBP 200
2022-10-04SH20Statement by Directors
2022-10-04CAP-SSSolvency Statement dated 28/09/22
2022-10-04RES13Resolutions passed:
  • Reduce share premium account 28/09/2022
  • Resolution of reduction in issued share capital
2022-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/21
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-01-27AD02Register inspection address changed from 15 Golden Square London W1F 9JG United Kingdom to Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-09-30AP01DIRECTOR APPOINTED DUNCAN MURRAY REID
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ARMIN GUY ARIYA RANAWAKE
2020-07-23CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-23CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-14AP01DIRECTOR APPOINTED MR NEIL ANDREW FORSTER
2020-07-14AP01DIRECTOR APPOINTED MR NEIL ANDREW FORSTER
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 15 Golden Square London W1F 9JG United Kingdom
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 15 Golden Square London W1F 9JG United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-06-18AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2020-06-04
2020-06-18AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2020-06-04
2020-06-18TM02Termination of appointment of Sarah Cruickshank on 2020-06-04
2020-06-18TM02Termination of appointment of Sarah Cruickshank on 2020-06-04
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-03-25AP01DIRECTOR APPOINTED MR MARTIN DEGARIS ROWDEN
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 7 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH United Kingdom
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER RUBY JONES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-04-18CH01Director's details changed for Mrs Ravinder Ruby Jones on 2018-04-18
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 45588.98
2018-03-07SH0107/03/18 STATEMENT OF CAPITAL GBP 45588.98
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 26804.93
2018-02-01SH0129/01/18 STATEMENT OF CAPITAL GBP 26804.93
2017-11-28PSC08Notification of a person with significant control statement
2017-11-22PSC07CESSATION OF RAVINDER RUBY JONES AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 21803.03
2017-11-21SH0121/11/17 STATEMENT OF CAPITAL GBP 21803.03
2017-11-17SH02Sub-division of shares on 2017-11-06
2017-11-16RES01ADOPT ARTICLES 16/11/17
2017-11-16RES13SUB DIV. APPOINTMENT OF AUDITORS 06/11/2017
2017-11-06AD02Register inspection address changed to 15 Golden Square London W1F 9JG
2017-11-06AP01DIRECTOR APPOINTED MR ARMIN GUY ARIYA RANAWAKE
2017-11-06AP03SECRETARY APPOINTED SARAH CRUICKSHANK
2017-11-06AP03SECRETARY APPOINTED JENNIFER WRIGHT
2017-11-06AA01Current accounting period extended from 31/01/18 TO 05/04/18
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-25NEWINCNew incorporation
2016-01-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20110 - Manufacture of industrial gases




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 20110 - Manufacture of industrial gases

Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 Q-GAS INFRASTRUCTURE LIMITED

Intangible Assets
Patents
We have not found any records of Q-GAS INFRASTRUCTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q-GAS INFRASTRUCTURE LIMITED
Trademarks
We have not found any records of Q-GAS INFRASTRUCTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q-GAS INFRASTRUCTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20110 - Manufacture of industrial gases) as Q-GAS INFRASTRUCTURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where Q-GAS INFRASTRUCTURE 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 Q-GAS INFRASTRUCTURE 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 Q-GAS INFRASTRUCTURE 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.