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
Medical & Industrial Gas Services Limited
Medical & Industrial Gas Services Limited is an active company incorporated on 14 August 2012 with the registered office located in Wilmslow, Cheshire. Medical & Industrial Gas Services Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08178419
Private limited company
Age
13 years
Incorporated
14 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 April 2025
(7 months ago)
Next confirmation dated
4 April 2026
Due by
18 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Medical & Industrial Gas Services Limited
Contact
Update Details
Address
Enterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
England
Same address for the past
5 years
Companies in SK9 1PT
Telephone
08000481616
Email
Unreported
Website
Medicalgasservices.net
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Robert Harris McCrea
Director • British • Lives in England • Born in Jul 1968
Wayne David Badkin
Director • British • Lives in UK • Born in Apr 1985
Anna Ewa Banas
Director • Polish • Lives in UK • Born in Dec 1982
Mikaela Lynne McCrea
Secretary
Mr Robert Harris McCrea
PSC • British • Lives in England • Born in Jul 1968
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
HTM Authorising Services Limited
Anna Ewa Banas and Wayne David Badkin are mutual people.
Active
Medical Gas Consultancy Ltd
Robert Harris McCrea is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£6.99K
Decreased by £4.81K (-41%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£172.78K
Decreased by £48.24K (-22%)
Total Liabilities
-£138.91K
Decreased by £51.72K (-27%)
Net Assets
£33.86K
Increased by £3.49K (+11%)
Debt Ratio (%)
80%
Decreased by 5.86% (-7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
19 Days Ago on 24 Oct 2025
Confirmation Submitted
6 Months Ago on 2 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Wayne David Badkin Appointed
1 Year 2 Months Ago on 13 Sep 2024
Anna Ewa Banas Appointed
1 Year 2 Months Ago on 13 Sep 2024
Mikaela Lynne Mccrea Appointed
1 Year 2 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Apr 2024
Mr Robert Harris Mccrea Details Changed
1 Year 7 Months Ago on 12 Apr 2024
Karen Barbara George (PSC) Appointed
2 Years 8 Months Ago on 5 Mar 2023
Michael John George (PSC) Resigned
2 Years 8 Months Ago on 5 Mar 2023
Get Alerts
Get Credit Report
Discover Medical & Industrial Gas Services 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
Total exemption full accounts made up to 31 January 2025
Submitted on 24 Oct 2025
Cessation of Michael John George as a person with significant control on 5 March 2023
Submitted on 24 Oct 2025
Notification of Karen Barbara George as a person with significant control on 5 March 2023
Submitted on 24 Oct 2025
Confirmation statement made on 4 April 2025 with updates
Submitted on 2 May 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 26 Sep 2024
Appointment of Anna Ewa Banas as a director on 13 September 2024
Submitted on 16 Sep 2024
Appointment of Wayne David Badkin as a director on 13 September 2024
Submitted on 16 Sep 2024
Appointment of Mikaela Lynne Mccrea as a secretary on 13 September 2024
Submitted on 13 Sep 2024
Confirmation statement made on 4 April 2024 with updates
Submitted on 16 Apr 2024
Director's details changed for Mr Robert Harris Mccrea on 12 April 2024
Submitted on 12 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