ABOUT CK SPECIAL GASES LIMITED
Product Search
to complement our extensive and high quality Specialist Gas product range.
Our goal is to offer customers high quality Special Gas products at price points that reflect the quality of our equipment, but more importantly, providing our customers significant savings when taking into account true full lifetime costs compared to alternative lower quality equipment on the market. It is not at all uncommon for the products we supply to outlast regulation requirements, with greater than 10 year service life being a ‘very common’ situation – don’t get fooled in believing your equipment has to be changed in 5 years – UNDERSTAND THE REGULATOTIONS.
KEY FINANCES
Year
2016
Assets
£767.95k
▼ £-125.19k (-14.02 %)
Cash
£405.61k
▼ £-193k (-32.24 %)
Liabilities
£337.06k
▲ £51.08k (17.86 %)
Net Worth
£430.9k
▼ £-176.27k (-29.03 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sandwell
- Company name
- CK SPECIAL GASES LIMITED
- Company number
- 01781278
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Dec 1983
Age - 42 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ckequipment.co.uk
- Phones
-
01530 267 209
- Registered Address
- JOHNSONS,
BRIDGE ROAD,
WEST BROMWICH,
WEST MIDLANDS,
ENGLAND,
B71 1DG
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
LAST EVENTS
- 09 May 2017
- Total exemption small company accounts made up to 31 August 2016
- 06 Apr 2017
- Confirmation statement made on 17 February 2017 with updates
- 05 Apr 2017
- Confirmation statement made on 30 June 2016 with updates
CHARGES
-
4 November 2011
- Status
- Satisfied
on 10 May 2016
- Delivered
- 11 November 2011
-
Persons entitled
- Bransford Facilities Management Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
12 September 1995
- Status
- Satisfied
on 28 July 2011
- Delivered
- 21 September 1995
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
1 September 1986
- Status
- Satisfied
on 7 September 1995
- Delivered
- 16 September 1986
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CK SPECIAL GASES LIMITED DIRECTORS
Roland Franz Braekling
Acting
- Appointed
- 31 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- Dutch
- Address
- Johnsons, Bridge Road, West Bromwich, West Midlands, England, B71 1DG
- Country Of Residence
- Netherlands
- Name
- BRAEKLING, Roland Franz
Keith Charles Stoddart
Acting
- Appointed
- 31 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Johnsons, Bridge Road, West Bromwich, West Midlands, England, B71 1DG
- Country Of Residence
- England
- Name
- STODDART, Keith Charles
Arthur John Neil
Resigned
- Resigned
- 07 October 2011
- Role
- Secretary
- Address
- Unit F9, Blackpole Trading Estate East, Blackpole Road, Worcester, WR3 8SG
- Name
- NEIL, Arthur John
Brenda Kinnear
Resigned
- Appointed
- 31 August 1995
- Resigned
- 07 October 2011
- Occupation
- Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- Unit F9, Blackpole Trading Estate East, Blackpole Road, Worcester, WR3 8SG
- Country Of Residence
- United Kingdom
- Name
- KINNEAR, Brenda
Colin Alexander Kinnear
Resigned
- Resigned
- 07 October 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Unit F9, Blackpole Trading Estate East, Blackpole Road, Worcester, WR3 8SG
- Country Of Residence
- Uk
- Name
- KINNEAR, Colin Alexander
Arthur John Neil
Resigned
- Appointed
- 28 May 2003
- Resigned
- 07 October 2011
- Occupation
- Manager
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Unit F9, Blackpole Trading Estate East, Blackpole Road, Worcester, WR3 8SG
- Country Of Residence
- United Kingdom
- Name
- NEIL, Arthur John
Arthur John Neil
Resigned
- Resigned
- 31 May 1995
- Occupation
- Financial Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Wagon House, White House Court Suckley, Worcester, WR6 5DF
- Name
- NEIL, Arthur John
Nicola Louise Pepper
Resigned
PSC
- Appointed
- 07 October 2011
- Resigned
- 31 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 218 Melbourne Road, Ibstock, Leicestershire, United Kingdom, LE67 6NP
- Country Of Residence
- England
- Name
- PEPPER, Nicola Louise
- Notified On
- 6 April 2016
- Ceased On
- 31 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Wayne Graham Pepper
Resigned
PSC
- Appointed
- 07 October 2011
- Resigned
- 31 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 218 Melbourne Road, Ibstock, Leicestershire, United Kingdom, LE67 6NP
- Country Of Residence
- England
- Name
- PEPPER, Wayne Graham
- Notified On
- 6 April 2016
- Ceased On
- 31 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paul Adrian Taylor
Resigned
- Appointed
- 27 April 2011
- Resigned
- 07 October 2011
- Occupation
- Financial Adviser
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 100 High Street, Evesham, Worcestershire, England, WR11 4EU
- Country Of Residence
- England
- Name
- TAYLOR, Paul Adrian
REVIEWS
Check The Company
Excellent according to the company’s financial health.