You are here: bizstats.co.uk > a-z index > A list > A- list

A-gas (orb) Limited BRISTOL


Founded in 2011, A-gas (orb), classified under reg no. 07488989 is an active company. Currently registered at Agas Banyard Road , Bristol the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Willem A. and Richard S.. In addition one secretary - Richard S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard B. who worked with the the firm until 26 June 2013.

A-gas (orb) Limited Address / Contact

Office Address Agas Banyard Road
Office Address2 Portbury
Town Bristol
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 07488989
Date of Incorporation Tue, 11th Jan 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Willem A.

Position: Director

Appointed: 14 December 2023

Richard S.

Position: Secretary

Appointed: 01 April 2014

Richard S.

Position: Director

Appointed: 01 April 2014

Joseph R.

Position: Director

Appointed: 01 August 2016

Resigned: 31 October 2018

Ian P.

Position: Director

Appointed: 01 August 2016

Resigned: 14 December 2023

Paul H.

Position: Director

Appointed: 20 July 2015

Resigned: 11 August 2017

Christopher H.

Position: Director

Appointed: 13 November 2014

Resigned: 11 August 2017

Kevan L.

Position: Director

Appointed: 06 March 2014

Resigned: 15 January 2015

Peter L.

Position: Director

Appointed: 20 February 2014

Resigned: 13 November 2014

Peter L.

Position: Director

Appointed: 25 July 2012

Resigned: 20 August 2012

Gavin S.

Position: Director

Appointed: 02 September 2011

Resigned: 05 March 2015

Andrew A.

Position: Director

Appointed: 19 April 2011

Resigned: 14 December 2023

Paul H.

Position: Director

Appointed: 19 April 2011

Resigned: 30 September 2011

Darryl E.

Position: Director

Appointed: 19 April 2011

Resigned: 11 August 2017

Ian P.

Position: Director

Appointed: 19 April 2011

Resigned: 21 February 2014

Sally P.

Position: Director

Appointed: 01 April 2011

Resigned: 21 December 2016

Ronald B.

Position: Director

Appointed: 01 April 2011

Resigned: 21 December 2016

John R.

Position: Director

Appointed: 01 April 2011

Resigned: 27 August 2014

Richard B.

Position: Secretary

Appointed: 01 April 2011

Resigned: 26 June 2013

Ovalsec Limited

Position: Corporate Secretary

Appointed: 11 January 2011

Resigned: 11 January 2011

Oval Nominees Limited

Position: Corporate Director

Appointed: 11 January 2011

Resigned: 11 January 2011

Jonathan M.

Position: Director

Appointed: 11 January 2011

Resigned: 21 December 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is A-Gas Bidco Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lloyds Development Capital Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights. Moving on, there is A-Gas Bidco Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

A-Gas Bidco Limited

11th Floor 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10786853
Notified on 11 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lloyds Development Capital Ltd

1 Vine Street, London, W1J 0AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01107542
Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control: 50,01-75% shares
25-50% voting rights

A-Gas Bidco Limited

11th Floor 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10786853
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
Free Download (43 pages)

Company search

Advertisements