BEER GAS DIRECT LIMITED

Register to unlock more data on OkredoRegister

BEER GAS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03354476

Incorporation date

17/04/1997

Size

Dormant

Contacts

Registered address

Registered address

St Annes House, North Street, Radcliffe, Manchester M26 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1997)
dot icon16/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon17/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon16/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon16/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/05/2022
Cessation of Vilasu Jobanputra as a person with significant control on 2022-05-01
dot icon11/05/2022
Notification of Deepak Kotecha as a person with significant control on 2022-05-01
dot icon11/05/2022
Termination of appointment of Vilasu Jobanputra as a director on 2022-05-01
dot icon11/05/2022
Termination of appointment of Vilasu Jobanputra as a secretary on 2022-05-01
dot icon11/05/2022
Appointment of Mr Deepak Kotecha as a director on 2022-05-01
dot icon11/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-04-08 with updates
dot icon19/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon11/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon16/04/2015
Secretary's details changed for Mrs Vilasu Jobanputra on 2014-05-01
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Bipin Kotecha as a director
dot icon07/04/2010
Termination of appointment of Bipin Kotecha as a director
dot icon30/03/2010
Termination of appointment of Bipin Kotecha as a secretary
dot icon29/03/2010
Appointment of Mrs Vilasu Jobanputra as a secretary
dot icon29/03/2010
Appointment of Mrs Vilasu Jobanputra as a director
dot icon29/03/2010
Termination of appointment of Deepak Kotecha as a director
dot icon29/03/2010
Termination of appointment of Bipin Kotecha as a secretary
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon30/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/04/2008
Return made up to 08/04/08; full list of members
dot icon21/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/04/2007
Return made up to 08/04/07; full list of members
dot icon02/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/04/2006
Return made up to 08/04/06; full list of members
dot icon02/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/06/2005
Return made up to 08/04/05; full list of members
dot icon22/06/2004
Return made up to 08/04/04; full list of members
dot icon26/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/04/2003
Return made up to 08/04/03; full list of members
dot icon03/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/04/2002
Return made up to 08/04/02; full list of members
dot icon08/05/2001
Return made up to 17/04/01; full list of members
dot icon03/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/03/2001
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Return made up to 17/04/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-03-31
dot icon12/04/2000
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon25/05/1999
Return made up to 17/04/99; no change of members
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon02/12/1998
Accounts for a small company made up to 1998-06-30
dot icon20/05/1998
Return made up to 17/04/98; full list of members
dot icon03/02/1998
Registered office changed on 03/02/98 from: 393 blackburn road astley bridge bolton greater manchester BL1 8NH
dot icon20/01/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New secretary appointed;new director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Registered office changed on 22/04/97 from: new energy house 22 nash street royce place manchester M15 5NZ
dot icon17/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobanputra, Vilasu
Director
28/03/2010 - 30/04/2022
7
Kotecha, Deepak
Director
01/05/2022 - Present
15
Kotecha, Deepak
Director
17/04/1997 - 29/03/2010
15
Mr Mahendra Kumar Patel
Director
16/04/1997 - 14/03/1999
1
Patel, Prakash
Director
16/04/1997 - 14/03/1999
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEER GAS DIRECT LIMITED

BEER GAS DIRECT LIMITED is an(a) Active company incorporated on 17/04/1997 with the registered office located at St Annes House, North Street, Radcliffe, Manchester M26 2RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEER GAS DIRECT LIMITED?

toggle

BEER GAS DIRECT LIMITED is currently Active. It was registered on 17/04/1997 .

Where is BEER GAS DIRECT LIMITED located?

toggle

BEER GAS DIRECT LIMITED is registered at St Annes House, North Street, Radcliffe, Manchester M26 2RN.

What does BEER GAS DIRECT LIMITED do?

toggle

BEER GAS DIRECT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEER GAS DIRECT LIMITED?

toggle

The latest filing was on 16/06/2025: Accounts for a dormant company made up to 2025-03-31.