Roadgas Limited NOTTINGHAM


Founded in 2007, Roadgas, classified under reg no. 06443836 is an active company. Currently registered at Roadgas Private Road Number 7 , Nottingham the company has been in the business for seventeen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Steven R., Rebecca R. and David R.. Of them, David R. has been with the company the longest, being appointed on 19 July 2018 and Steven R. has been with the company for the least time - from 29 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roadgas Limited Address / Contact

Office Address Roadgas Private Road Number 7
Office Address2 Colwick Industrial Estate
Town Nottingham
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 06443836
Date of Incorporation Mon, 3rd Dec 2007
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Steven R.

Position: Director

Appointed: 29 March 2023

Rebecca R.

Position: Director

Appointed: 13 December 2018

David R.

Position: Director

Appointed: 19 July 2018

Luke W.

Position: Director

Appointed: 21 June 2023

Resigned: 15 January 2024

James C.

Position: Director

Appointed: 21 June 2023

Resigned: 15 January 2024

David H.

Position: Director

Appointed: 29 March 2023

Resigned: 26 May 2023

Patrick M.

Position: Director

Appointed: 20 February 2020

Resigned: 29 March 2023

Jonathan H.

Position: Director

Appointed: 13 December 2018

Resigned: 29 March 2023

Ryszard B.

Position: Secretary

Appointed: 15 July 2015

Resigned: 19 July 2018

Ashley R.

Position: Director

Appointed: 03 December 2007

Resigned: 19 July 2018

John H.

Position: Director

Appointed: 03 December 2007

Resigned: 19 July 2018

Victoria B.

Position: Secretary

Appointed: 03 December 2007

Resigned: 15 July 2015

Ryszard B.

Position: Director

Appointed: 03 December 2007

Resigned: 19 July 2018

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats established, there is Engire Limited from Nottingham, England. This PSC is categorised as "a company limited by shares", 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. Another one in the PSC register is Ryszard B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is John H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Engire Limited

Private Road 7 Private Road 7, Colwick Industrial Estate, Nottingham, NG4 2JW, England

Legal authority English Law
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11398529
Notified on 19 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryszard B.

Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

John H.

Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Ashley R.

Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand740 112228 53173 059413 97030 204555 2111 192 886425 736
Current Assets1 051 561443 483300 370811 373334 2421 368 2802 867 1201 447 007
Debtors255 134155 952210 635320 727277 548658 1241 608 546940 014
Net Assets Liabilities183 522475 116316 089304 153212 897160 957654 217735 035
Other Debtors13 57622 641116 5062008 035461 051898 589196 574
Property Plant Equipment381 118366 086368 134371 881348 042757 710985 8211 505 359
Total Inventories56 31559 00016 67676 67626 490154 94565 68881 257
Other
Accrued Liabilities Deferred Income829 7439 819 697 955141 224   
Accumulated Depreciation Impairment Property Plant Equipment121 909162 303210 118267 720325 649408 480497 985494 085
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       98 713
Amounts Owed To Group Undertakings      89 158780 000
Amounts Recoverable On Contracts  13 84097 33546 54912 479878 965591 505
Average Number Employees During Period66799101212
Bank Borrowings Overdrafts56 10018 700  50 000274 074732 231 
Corporation Tax Payable3 25070 908 44 12837 412   
Creditors56 10018 700282 480808 444403 259774 074732 2311 955 043
Deferred Tax Liabilities      187 305-23 730
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 3805 8104 934122 309
Disposals Property Plant Equipment    13 4505 81019 241132 458
Dividends Paid 34 434      
Fixed Assets384 118369 086368 134     
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 18824 938    1 750124 542
Increase From Depreciation Charge For Year Property Plant Equipment 40 39447 81557 60263 30988 64194 439118 409
Investments Fixed Assets3 0003 000      
Net Current Assets Liabilities-86 041182 21517 8902 929-69 017321 286587 932-508 036
Nominal Value Shares Issued Specific Share Issue   1   1
Number Shares Issued Fully Paid 9494100100  1 100 094
Number Shares Issued Specific Share Issue   100    
Other Creditors40 31018 700204 3313 436144 520500 0001 675 4671 004 058
Other Investments Other Than Loans3 0003 000-3 000     
Other Taxation Social Security Payable6 08898 5565 6585 45758 9068 100170 299107 943
Par Value Share 1111  1
Payments Received On Account  13 590     
Prepayments Accrued Income5 34210 358 18 37910 848   
Profit Loss 326 028      
Property Plant Equipment Gross Cost503 027528 389578 252639 601673 6911 166 1901 483 8061 999 444
Provisions      187 305262 288
Provisions For Liabilities Balance Sheet Subtotal58 45557 48569 93570 65766 128143 965187 305262 288
Total Additions Including From Business Combinations Property Plant Equipment 25 36349 86361 34947 540498 309336 857648 097
Total Assets Less Current Liabilities298 077551 301386 024374 810279 0251 078 9961 573 753997 323
Trade Creditors Trade Payables109 931106 26758 90157 468149 833392 98235 37663 042
Trade Debtors Trade Receivables236 216133 31180 289115 513141 274184 594709 957151 935
Amounts Owed By Joint Ventures   70 84270 842   
Recoverable Value-added Tax   18 458    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Mon, 15th Jan 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search