Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Microgas Systems Limited
Microgas Systems Limited is an active company incorporated on 6 April 1984 with the registered office located in Redhill, Surrey. Microgas Systems Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01806871
Private limited company
Age
41 years
Incorporated
6 April 1984
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
31 March 2025
(5 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Medium
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Microgas Systems Limited
Contact
Address
5 Polar Drive
North Gatwick Gateway
Salfords
Surrey
RH1 5HW
United Kingdom
Address changed on
10 Feb 2024
(1 year 6 months ago)
Previous address was
Aztec House Perrywood Business Park Salfords Redhill Surrey RH1 5DZ
Companies in RH1 5HW
Telephone
01737378000
Email
Available in Endole App
Website
Microgas.uk.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Joacim Samuelson
Director • Swedish • Lives in Sweden • Born in Sep 1973
Neal Wakeham
Director • Finance Director • British • Lives in England • Born in Jun 1970
Robert David Parry
Director • British • Lives in UK • Born in Aug 1973
Mr Declan Patrick Field
Director • Business Segment Leader/Company Chairman • Irish • Lives in Ireland • Born in Mar 1962
Gary Edward Littlewood
Director • Managing Director • British • Lives in England • Born in Nov 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Medical Gases Limited
Gary Edward Littlewood, Robert David Parry, and 2 more are mutual people.
Active
Puretech Process Systems Limited
Gary Edward Littlewood, Robert David Parry, and 2 more are mutual people.
Active
Puretech Systems Limited
Gary Edward Littlewood, Robert David Parry, and 2 more are mutual people.
Active
U.K. Gas Technologies Limited
Gary Edward Littlewood, Robert David Parry, and 2 more are mutual people.
Active
Gas Recovery & Recycle Limited
Gary Edward Littlewood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£219.35K
Increased by £171.62K (+360%)
Turnover
£3.39M
Decreased by £2.5M (-42%)
Employees
Unreported
Same as previous period
Total Assets
£3.39M
Decreased by £1.21M (-26%)
Total Liabilities
-£1.32M
Decreased by £1.05M (-44%)
Net Assets
£2.07M
Decreased by £159.35K (-7%)
Debt Ratio (%)
39%
Decreased by 12.58% (-24%)
See 10 Year Full Financials
Latest Activity
Medium Accounts Submitted
1 Day Ago on 5 Sep 2025
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Mrs Michelle Dominique Farrell Appointed
5 Months Ago on 24 Mar 2025
Robert Smith Resigned
9 Months Ago on 2 Dec 2024
Mr Neal Wakeham Appointed
9 Months Ago on 2 Dec 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Joacim Samuelson Resigned
1 Year 2 Months Ago on 8 Jul 2024
Robert David Parry Resigned
1 Year 2 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Gary Edward Littlewood Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Microgas Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a medium company made up to 31 December 2024
Submitted on 5 Sep 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 3 Apr 2025
Appointment of Mrs Michelle Dominique Farrell as a secretary on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Gary Edward Littlewood on 1 March 2024
Submitted on 27 Feb 2025
Appointment of Mr Neal Wakeham as a director on 2 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Robert Smith as a director on 2 December 2024
Submitted on 2 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Termination of appointment of Robert David Parry as a director on 8 July 2024
Submitted on 8 Jul 2024
Termination of appointment of Joacim Samuelson as a director on 8 July 2024
Submitted on 8 Jul 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 4 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs