ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Compressed Gases Association

British Compressed Gases Association is an active company incorporated on 6 November 1901 with the registered office located in Derby, Derbyshire. British Compressed Gases Association was registered 123 years ago.
Status
Active
Active since incorporation
Company No
00071798
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
123 years
Incorporated 6 November 1901
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2023 (1 year 9 months ago)
Next confirmation dated 18 November 2024
Was due on 2 December 2024 (9 months ago)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
4a Mallard Way
Pride Park
Derby
Derbyshire
DE24 8GX
Address changed on 30 Oct 2024 (10 months ago)
Previous address was 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom
Telephone
01332225120
Email
Available in Endole App
Website
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Chief Executive • British • Lives in England • Born in Jan 1991
Director • Ceo • British • Lives in England • Born in May 1963
Director • Operations Director UK, Ireland, Israel, • British • Lives in England • Born in Oct 1975
Director • General Manager • British • Lives in UK • Born in Sep 1970
Director • British • Lives in England • Born in May 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Air Liquide UK Limited
Mr Reida Abdel Krim Benbelkacem is a mutual person.
Active
Engineering And Welding Supplies Limited
Mr Reida Abdel Krim Benbelkacem is a mutual person.
Active
Busch (UK) Limited
Timothy Martin Hulbert is a mutual person.
Active
Energas Limited
Mr Reida Abdel Krim Benbelkacem is a mutual person.
Active
Vacuum Furnace Engineering Limited
Timothy Martin Hulbert is a mutual person.
Active
Gas Control Equipment Limited
Nigel Richard ORD is a mutual person.
Active
Air Liquide Limited
Mr Reida Abdel Krim Benbelkacem is a mutual person.
Active
Air Liquide Healthcare Limited
Mr Reida Abdel Krim Benbelkacem is a mutual person.
Active
Brands
British Compressed Gases Association (BCGA)
The BCGA is a UK trade association representing the interests of over 100 member companies in the industrial, food, and medical gases sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£476.76K
Increased by £38.44K (+9%)
Turnover
Unreported
Decreased by £394.21K (-100%)
Employees
3
Increased by 1 (+50%)
Total Assets
£520.54K
Increased by £33.38K (+7%)
Total Liabilities
-£46.34K
Increased by £9.27K (+25%)
Net Assets
£474.2K
Increased by £24.11K (+5%)
Debt Ratio (%)
9%
Increased by 1.29% (+17%)
Latest Activity
Nigel Richard Ord Resigned
27 Days Ago on 11 Aug 2025
Timothy Martin Hulbert Resigned
3 Months Ago on 1 Jun 2025
Reida Abdel Krim Benbelkacem Resigned
3 Months Ago on 1 Jun 2025
Mr Andrew Chamberlain Appointed
6 Months Ago on 19 Feb 2025
Ellen Lorna Daniels Resigned
6 Months Ago on 19 Feb 2025
Miss Ellen Lorna Daniels Details Changed
8 Months Ago on 14 Dec 2024
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Mr David Andrew Hurren Details Changed
10 Months Ago on 1 Nov 2024
Helen Slater Appointed
10 Months Ago on 1 Nov 2024
Inspection Address Changed
10 Months Ago on 30 Oct 2024
Get Credit Report
Discover British Compressed Gases Association's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nigel Richard Ord as a director on 11 August 2025
Submitted on 11 Aug 2025
Termination of appointment of Reida Abdel Krim Benbelkacem as a director on 1 June 2025
Submitted on 9 Jun 2025
Termination of appointment of Timothy Martin Hulbert as a director on 1 June 2025
Submitted on 9 Jun 2025
Appointment of Mr Andrew Chamberlain as a secretary on 19 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Ellen Lorna Daniels as a secretary on 19 February 2025
Submitted on 19 Feb 2025
Director's details changed for Miss Ellen Lorna Daniels on 14 December 2024
Submitted on 3 Jan 2025
Director's details changed for Mr David Andrew Hurren on 1 November 2024
Submitted on 26 Nov 2024
Confirmation statement made on 18 November 2024 with no updates
Submitted on 26 Nov 2024
Appointment of Helen Slater as a director on 1 November 2024
Submitted on 25 Nov 2024
Register inspection address has been changed from 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 4a Mallard Park Mallard Way Pride Park Derby DE24 8GX
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year