Calgaz Ltd BIRMINGHAM


Calgaz started in year 2004 as Private Limited Company with registration number 05142404. The Calgaz company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Birmingham at Air Liquide Uk Limited Station Road. Postal code: B46 1JY. Since December 3, 2015 Calgaz Ltd is no longer carrying the name Scientific And Technical Gases.

At present there are 3 directors in the the company, namely Richard M., Matthew A. and Reida B.. In addition one secretary - Joan H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rita A. who worked with the the company until 19 December 2008.

Calgaz Ltd Address / Contact

Office Address Air Liquide Uk Limited Station Road
Office Address2 Coleshill
Town Birmingham
Post code B46 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05142404
Date of Incorporation Tue, 1st Jun 2004
Industry Manufacture of industrial gases
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Richard M.

Position: Director

Appointed: 16 November 2021

Matthew A.

Position: Director

Appointed: 01 September 2021

Reida B.

Position: Director

Appointed: 01 September 2021

Joan H.

Position: Secretary

Appointed: 29 April 2016

Christophe T.

Position: Director

Appointed: 08 November 2018

Resigned: 08 October 2021

Lucia S.

Position: Director

Appointed: 04 September 2018

Resigned: 31 August 2021

Nathalie M.

Position: Director

Appointed: 24 April 2018

Resigned: 31 August 2021

Richard M.

Position: Director

Appointed: 17 November 2016

Resigned: 04 September 2018

Matthew H.

Position: Director

Appointed: 18 November 2015

Resigned: 07 December 2020

David M.

Position: Director

Appointed: 03 March 2015

Resigned: 18 April 2016

James E.

Position: Director

Appointed: 03 March 2015

Resigned: 24 April 2018

Sylvie V.

Position: Director

Appointed: 02 May 2014

Resigned: 17 December 2016

Michael S.

Position: Director

Appointed: 02 May 2014

Resigned: 15 June 2016

Nicolas D.

Position: Director

Appointed: 02 May 2014

Resigned: 08 November 2018

Daniel O.

Position: Director

Appointed: 08 March 2013

Resigned: 16 September 2013

Keith J.

Position: Director

Appointed: 01 March 2012

Resigned: 02 May 2014

Philip E.

Position: Director

Appointed: 01 March 2012

Resigned: 02 May 2014

Christopher S.

Position: Director

Appointed: 26 November 2007

Resigned: 02 May 2014

Catherine S.

Position: Director

Appointed: 18 October 2006

Resigned: 26 November 2007

Antony A.

Position: Director

Appointed: 03 June 2004

Resigned: 10 January 2012

Rita A.

Position: Secretary

Appointed: 03 June 2004

Resigned: 19 December 2008

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2004

Resigned: 01 June 2004

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 01 June 2004

Resigned: 01 June 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Air Liquide Uk Ltd from Birmingham, 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.

Air Liquide Uk Ltd

Station Road Coleshill, Birmingham, B46 1JY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00232592
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Scientific And Technical Gases December 3, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 24th, November 2023
Free Download (31 pages)

Company search

Advertisements