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

Keuper Gas Storage Limited RUNCORN


Founded in 2014, Keuper Gas Storage, classified under reg no. 08850140 is an active company. Currently registered at Bankes Lane Office Bankes Lane WA7 4JE, Runcorn the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Paul D., James M. and David H.. In addition one secretary - Jenny M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Keuper Gas Storage Limited Address / Contact

Office Address Bankes Lane Office Bankes Lane
Office Address2 Po Box 9
Town Runcorn
Post code WA7 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08850140
Date of Incorporation Fri, 17th Jan 2014
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jenny M.

Position: Secretary

Appointed: 01 May 2022

Paul D.

Position: Director

Appointed: 04 January 2022

James M.

Position: Director

Appointed: 01 March 2021

David H.

Position: Director

Appointed: 01 March 2021

Geir T.

Position: Director

Appointed: 01 January 2020

Resigned: 01 March 2021

Julie T.

Position: Director

Appointed: 05 March 2019

Resigned: 04 January 2022

Paul N.

Position: Secretary

Appointed: 05 March 2019

Resigned: 01 May 2022

Michael M.

Position: Director

Appointed: 05 March 2019

Resigned: 01 March 2021

Christopher T.

Position: Director

Appointed: 05 March 2019

Resigned: 01 January 2020

John N.

Position: Director

Appointed: 15 December 2016

Resigned: 05 March 2019

Ian F.

Position: Director

Appointed: 24 August 2015

Resigned: 15 December 2016

Andrew B.

Position: Director

Appointed: 24 August 2015

Resigned: 05 March 2019

David R.

Position: Secretary

Appointed: 18 September 2014

Resigned: 05 March 2019

Paul N.

Position: Secretary

Appointed: 17 January 2014

Resigned: 18 September 2014

Anthony W.

Position: Director

Appointed: 17 January 2014

Resigned: 05 March 2019

Ashley R.

Position: Director

Appointed: 17 January 2014

Resigned: 24 August 2015

Michael M.

Position: Director

Appointed: 17 January 2014

Resigned: 24 August 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Ineos Enterprises Group Limited from Runcorn, United Kingdom. This PSC is categorised as "a 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.

Ineos Enterprises Group Limited

Bankes Lane Office Bankes Lane, PO BOX 9, Runcorn, Cheshire, WA7 4EL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4687714
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL. Change occurred on February 29, 2024. Company's previous address: Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom.
filed on: 29th, February 2024
Free Download (1 page)

Company search