THE CO2 GAS COMPANY LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 03767518
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 35220 - Distribution of gaseous fuels through mains
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Secretary's details changed for Mr Serge Smadja on 15 February 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100,000 . The most likely internet sites of THE CO2 GAS COMPANY LIMITED are www.theco2gascompany.co.uk, and www.the-co2-gas-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and five months. The Co2 Gas Company Limited is a Private Limited Company. The company registration number is 03767518. The Co2 Gas Company Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of The Co2 Gas Company Limited is 19 20 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. The company`s financial liabilities are £269.91k. It is £39.48k against last year. The cash in hand is £292.29k. It is £42.68k against last year. And the total assets are £561.41k, which is £47.33k against last year. SMADJA, Serge is a Secretary of the company. SMADJA, Serge Noel is a Director of the company. Secretary SMADJA, Katrina Michelle has been resigned. Secretary SMADJA, Sebastian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Distribution of gaseous fuels through mains".


the co2 gas company Key Finiance

LIABILITIES £269.91k
+17%
CASH £292.29k
+17%
TOTAL ASSETS £561.41k
+9%
All Financial Figures

Current Directors

Secretary
SMADJA, Serge
Appointed Date: 01 July 2009

Director
SMADJA, Serge Noel
Appointed Date: 05 May 1999
71 years old

Resigned Directors

Secretary
SMADJA, Katrina Michelle
Resigned: 02 May 2007
Appointed Date: 05 May 1999

Secretary
SMADJA, Sebastian
Resigned: 01 July 2009
Appointed Date: 04 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

THE CO2 GAS COMPANY LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 October 2016
09 May 2016
Secretary's details changed for Mr Serge Smadja on 15 February 2016
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000

06 May 2016
Director's details changed for Mr Serge Noel Smadja on 15 February 2016
06 May 2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 May 2016
...
... and 59 more events
21 May 1999
Director resigned
21 May 1999
New director appointed
21 May 1999
New secretary appointed
17 May 1999
Registered office changed on 17/05/99 from: 1 mitchell lane bristol BS1 6BU
05 May 1999
Incorporation

THE CO2 GAS COMPANY LIMITED Charges

2 May 2013
Charge code 0376 7518 0004
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 12-13 langhedge lane industrial estate langhedge lane…
5 May 2005
Charge without written instrument
Delivered: 14 May 2005
Status: Satisfied on 31 October 2012
Persons entitled: Mr Serge Smadja
Description: All plant and machinery owned by the company.
13 September 2001
Debenture
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2000
Rent deposit deed
Delivered: 6 December 2000
Status: Satisfied on 31 October 2012
Persons entitled: John O'hanlon and Sean Patterson
Description: The rent deposit of £1,875.