Multi Gas Installations Limited CANTERBURY


Multi Gas Installations started in year 1997 as Private Limited Company with registration number 03347780. The Multi Gas Installations company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Canterbury at Unit 3, Cma Industrial Park. Postal code: CT4 7LZ.

The firm has 2 directors, namely Darren A., Paul G.. Of them, Darren A., Paul G. have been with the company the longest, being appointed on 20 June 2016. At the moment 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.

Multi Gas Installations Limited Address / Contact

Office Address Unit 3, Cma Industrial Park
Office Address2 Howfield Lane, Chartham Hatch
Town Canterbury
Post code CT4 7LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03347780
Date of Incorporation Tue, 8th Apr 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Darren A.

Position: Director

Appointed: 20 June 2016

Paul G.

Position: Director

Appointed: 20 June 2016

Susan H.

Position: Director

Appointed: 31 October 2001

Resigned: 20 June 2016

Susan H.

Position: Secretary

Appointed: 31 October 2001

Resigned: 20 June 2016

Steven H.

Position: Director

Appointed: 10 April 1997

Resigned: 20 June 2016

Leonard F.

Position: Director

Appointed: 10 April 1997

Resigned: 31 October 2001

Darrell W.

Position: Secretary

Appointed: 10 April 1997

Resigned: 31 October 2001

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 08 April 1997

Resigned: 08 April 1997

Ashok B.

Position: Nominee Secretary

Appointed: 08 April 1997

Resigned: 08 April 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Aether Medical Gases Holding Company Limited from Canterbury, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Aether Medical Gases Limited that entered Maidstone, United Kingdom as the address. 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.

Aether Medical Gases Holding Company Limited

Unit 3, Cma Industrial Park Howfield Lane, Chartham Hatch, Canterbury, CT4 7LZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12616006
Notified on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aether Medical Gases Limited

Legal authority United Kindgom
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07463793
Notified on 20 June 2016
Ceased on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand18 44399 056213 880104 08939 375
Current Assets666 783449 677798 0841 164 087905 679
Debtors579 096285 435501 007874 863742 289
Net Assets Liabilities126 979161 063308 977452 865523 254
Other Debtors85 12490 74755 579107 37559 496
Property Plant Equipment26 73134 42325 81722 41832 397
Total Inventories69 24465 18683 197185 135 
Other
Accumulated Depreciation Impairment Property Plant Equipment13 53620 84429 45036 18243 203
Additions Other Than Through Business Combinations Property Plant Equipment 15 000 3 33317 000
Amounts Owed By Related Parties 14 703270 000475 529391 981
Amounts Owed To Group Undertakings145 112 40 121  
Average Number Employees During Period44333
Bank Borrowings Overdrafts  240 000156 000108 033
Corporation Tax Payable8 690 12 69434 47214 247
Corporation Tax Recoverable 23 32323 323  
Creditors562 0389 479246 230158 980108 033
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 3646 31234 20027 00027 000
Increase From Depreciation Charge For Year Property Plant Equipment 7 3088 6066 7327 021
Net Current Assets Liabilities104 745136 203534 379595 031606 989
Other Creditors29 5469 4796 2302 98023 891
Other Taxation Social Security Payable52 35612 2266 8166 0547 170
Property Plant Equipment Gross Cost40 26755 26755 26758 60075 600
Provisions For Liabilities Balance Sheet Subtotal4 497844 9895 6048 099
Total Assets Less Current Liabilities131 476170 626560 196617 449639 386
Trade Creditors Trade Payables326 334247 900176 338454 731205 382
Trade Debtors Trade Receivables493 972156 662152 105291 959290 812

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements