Medical Piped Gases Limited NOTTS


Founded in 1993, Medical Piped Gases, classified under reg no. 02877332 is an active company. Currently registered at 106 Carter Lane NG18 3DH, Notts the company has been in the business for 31 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Roger H. and Adrian S.. In addition one secretary - Sally A. - is with the firm. Currently 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.

Medical Piped Gases Limited Address / Contact

Office Address 106 Carter Lane
Office Address2 Mansfield
Town Notts
Post code NG18 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02877332
Date of Incorporation Thu, 2nd Dec 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Roger H.

Position: Director

Appointed: 06 January 2017

Sally A.

Position: Secretary

Appointed: 04 April 2003

Adrian S.

Position: Director

Appointed: 04 April 2003

Paul H.

Position: Director

Appointed: 04 April 2003

Resigned: 06 April 2022

Shane C.

Position: Director

Appointed: 04 April 2003

Resigned: 26 August 2003

Theresa B.

Position: Director

Appointed: 22 December 1999

Resigned: 03 April 2003

Christine B.

Position: Director

Appointed: 22 December 1999

Resigned: 03 April 2003

David B.

Position: Secretary

Appointed: 28 February 1998

Resigned: 04 April 2003

Keith W.

Position: Secretary

Appointed: 02 December 1993

Resigned: 27 February 1998

Keith W.

Position: Director

Appointed: 02 December 1993

Resigned: 28 February 1998

Keith B.

Position: Director

Appointed: 02 December 1993

Resigned: 04 April 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1993

Resigned: 02 December 1993

David B.

Position: Director

Appointed: 02 December 1993

Resigned: 04 April 2003

Alan J.

Position: Director

Appointed: 02 December 1993

Resigned: 28 February 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 December 1993

Resigned: 02 December 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Hac Technical Gas Services Ltd from Leicester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hac Technical Gas Services Ltd

31 Pinfold Road, Thurmaston, Leicester, LE4 8AS, England

Legal authority Companies Act
Legal form Limited Company
Notified on 2 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth194 822244 736266 199      
Balance Sheet
Cash Bank On Hand  30160699 023933 6001 192 2631 556 0021 920 092
Current Assets654 252812 471985 955977 3261 267 1651 512 4071 724 3792 205 1702 788 852
Debtors445 179491 721720 659816 152300 501454 803363 564341 134426 830
Net Assets Liabilities  266 199268 675268 752    
Other Debtors    1 499    
Property Plant Equipment  14 64814 00113 80810 67010 41710 44713 512
Total Inventories  264 995161 114258 486124 004168 552308 034441 930
Cash Bank In Hand8125 762301      
Net Assets Liabilities Including Pension Asset Liability194 822244 736266 199      
Stocks Inventory209 065194 988264 995      
Tangible Fixed Assets9 75813 82412 648      
Reserves/Capital
Called Up Share Capital502502502      
Profit Loss Account Reserve194 320244 234265 697      
Shareholder Funds194 822244 736266 199      
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 93034 42935 90337 04138 13539 24140 893
Additions Other Than Through Business Combinations Property Plant Equipment      8411 1364 717
Amounts Owed By Group Undertakings Participating Interests    110 637110 341110 341111 589110 455
Amounts Owed To Group Undertakings Participating Interests    228 162228 162358 162478 162563 162
Average Number Employees During Period  888-7-7-7-8
Balances Amounts Owed By Related Parties  12 7511 27736    
Balances Amounts Owed To Related Parties  88 73330 57444 015    
Bank Borrowings Overdrafts    471 325709 919765 0921 131 8101 527 071
Creditors  734 404722 6521 003 0661 255 7571 438 1651 857 9522 442 247
Fixed Assets11 75815 82414 64814 00113 80812 67012 41712 44715 512
Increase From Depreciation Charge For Year Property Plant Equipment   1 4991 4741 1381 0941 1061 652
Investments Fixed Assets2 0002 0002 000 2 0002 0002 0002 0002 000
Net Current Assets Liabilities183 064228 912251 551254 674254 944256 650286 214347 218346 605
Other Creditors    7 750 88111 0005 557
Other Investments Other Than Loans    2 0002 0002 0002 0002 000
Property Plant Equipment Gross Cost  47 57848 43049 71147 71148 55249 68854 405
Taxation Social Security Payable    -1 01925 02681 064-46 412-87 853
Total Additions Including From Business Combinations Property Plant Equipment   8521 281    
Total Assets Less Current Liabilities194 822244 736266 199268 675268 752    
Trade Creditors Trade Payables    296 848292 650232 966283 392434 310
Trade Debtors Trade Receivables    188 365344 462253 223229 545316 375
Creditors Due Within One Year471 188583 559734 404      
Tangible Fixed Assets Additions 6 346436      
Tangible Fixed Assets Cost Or Valuation38 79645 14245 578      
Tangible Fixed Assets Depreciation29 03831 31832 930      
Tangible Fixed Assets Depreciation Charged In Period 2 2801 612      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements