Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAST MILE GAS LIMITED
Company Information for

LAST MILE GAS LIMITED

FENICK HOUSE LISTER WAY, HAMILTON INTERNATIONAL TECHNOLOGY PARK, GLASGOW, SCOTLAND, G72 0FT,
Company Registration Number
SC303150
Private Limited Company
Active

Company Overview

About Last Mile Gas Ltd
LAST MILE GAS LIMITED was founded on 2006-05-31 and has its registered office in Glasgow. The organisation's status is listed as "Active". Last Mile Gas Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAST MILE GAS LIMITED
 
Legal Registered Office
FENICK HOUSE LISTER WAY
HAMILTON INTERNATIONAL TECHNOLOGY PARK
GLASGOW
SCOTLAND
G72 0FT
Other companies in G72
 
Previous Names
ENERGETICS GAS LIMITED24/09/2019
GLOBAL UTILITY CONNECTIONS (GAS) LIMITED11/01/2007
Filing Information
Company Number SC303150
Company ID Number SC303150
Date formed 2006-05-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts SMALL
Last Datalog update: 2023-12-06 09:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAST MILE GAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAST MILE GAS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW RONALD COLLINSON
Director 2017-03-22
GRAHAM KENNETH MCCALL
Director 2016-10-03
MICHAEL WILLIAM PEARCE
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES MORRIS
Director 2016-10-03 2017-03-22
WILLIAM GLENDINNING MCCLYMONT
Director 2006-05-31 2016-10-04
NIGEL JOHN ALCOCK
Company Secretary 2015-04-08 2015-09-18
NIGEL JOHN ALCOCK
Director 2013-11-04 2015-09-18
KENNETH STEWART
Director 2007-04-24 2014-10-31
HARRY JOSEPH O'DONNELL
Director 2006-05-31 2014-01-31
MARK CUMMINGS
Director 2008-06-06 2013-11-04
MURRAY ROBERTSON
Company Secretary 2006-05-31 2010-09-17
MURRAY ROBERTSON
Director 2006-05-31 2010-09-17
BRIAN REID LTD.
Nominated Secretary 2006-05-31 2006-05-31
STEPHEN MABBOTT LTD.
Nominated Director 2006-05-31 2006-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW RONALD COLLINSON LAST MILE (D&B) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MATTHEW RONALD COLLINSON LAST MILE ELECTRICITY LIMITED Director 2017-03-22 CURRENT 2002-07-29 Active
MATTHEW RONALD COLLINSON LAST MILE INFRASTRUCTURE UK LIMITED Director 2017-03-22 CURRENT 2016-10-03 Active
MATTHEW RONALD COLLINSON RM8 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
GRAHAM KENNETH MCCALL LAST MILE (D&B) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
GRAHAM KENNETH MCCALL ENERGETICS TOPCO LIMITED Director 2017-03-21 CURRENT 2013-07-22 Liquidation
GRAHAM KENNETH MCCALL LAST MILE INFRASTRUCTURE LIMITED Director 2016-12-16 CURRENT 2005-11-21 Active
GRAHAM KENNETH MCCALL ENERGETICS MIDCO LIMITED Director 2016-12-16 CURRENT 2013-07-23 Liquidation
GRAHAM KENNETH MCCALL LAST MILE INFRASTRUCTURE HOLDCO LIMITED Director 2016-12-16 CURRENT 2013-07-22 Active
GRAHAM KENNETH MCCALL LAST MILE ELECTRICITY LIMITED Director 2016-10-03 CURRENT 2002-07-29 Active
GRAHAM KENNETH MCCALL LAST MILE INFRASTRUCTURE UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
GRAHAM KENNETH MCCALL CORRX LTD Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2015-12-01
GRAHAM KENNETH MCCALL CORRX (EUROPE) LTD Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2015-12-01
MICHAEL WILLIAM PEARCE LAST MILE (D&B) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE LIMITED Director 2016-12-16 CURRENT 2005-11-21 Active
MICHAEL WILLIAM PEARCE LAST MILE ELECTRICITY LIMITED Director 2016-10-31 CURRENT 2002-07-29 Active
MICHAEL WILLIAM PEARCE LAST MILE ASSET MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2016-10-03 Active
MICHAEL WILLIAM PEARCE ENERGETICS DESIGN & BUILD LIMITED Director 2016-10-31 CURRENT 2002-07-29 Active
MICHAEL WILLIAM PEARCE ENERGETICS MIDCO LIMITED Director 2016-10-31 CURRENT 2013-07-23 Liquidation
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE HOLDCO LIMITED Director 2016-10-31 CURRENT 2013-07-22 Active
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE UK LIMITED Director 2016-10-31 CURRENT 2016-10-03 Active
MICHAEL WILLIAM PEARCE ENERGETICS TOPCO LIMITED Director 2016-10-25 CURRENT 2013-07-22 Liquidation
MICHAEL WILLIAM PEARCE CONSORT UTILITY SOLUTIONS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-01-24
MICHAEL WILLIAM PEARCE MAKING HAY C.B.C Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-31CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-02-06Appointment of Mr Michael Howard Davies as company secretary on 2023-02-01
2023-02-03Termination of appointment of Kirsty Jane Nellany on 2023-02-01
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07DIRECTOR APPOINTED MR MICHAEL PAUL BLAKE
2022-09-07AP01DIRECTOR APPOINTED MR MICHAEL PAUL BLAKE
2022-08-31APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNETH MCCALL
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNETH MCCALL
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3031500013
2022-07-15AP01DIRECTOR APPOINTED MRS LYNNE MARION HAINEY
2022-07-15AP03Appointment of Miss Kirsty Jane Nellany as company secretary on 2022-07-13
2022-07-15TM02Termination of appointment of Mark Wilburn Scott on 2022-07-13
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3031500012
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3031500012
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500015
2022-04-01PSC07CESSATION OF GALLUS NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RONALD COLLINSON
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500014
2022-01-10Termination of appointment of Kirsty Jane Nellany on 2022-01-05
2022-01-10DIRECTOR APPOINTED MISS KIRSTY JANE NELLANY
2022-01-10SECRETARY'S DETAILS CHNAGED FOR MR MARK SCOTT on 2022-01-05
2022-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK SCOTT on 2022-01-05
2022-01-10AP01DIRECTOR APPOINTED MISS KIRSTY JANE NELLANY
2022-01-10TM02Termination of appointment of Kirsty Jane Nellany on 2022-01-05
2021-12-10AP03Appointment of Mr Mark Scott as company secretary on 2021-12-10
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-04-23CH01Director's details changed for Mr Graham Kenneth Mccall on 2021-04-23
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-09-24PSC05Change of details for Energetics Networks Uk Limited as a person with significant control on 2019-09-05
2019-09-24RES15CHANGE OF COMPANY NAME 24/09/19
2019-08-20AP03Appointment of Kirsty Jane Nellany as company secretary on 2019-07-29
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-03-22PSC05Change of details for Energetics Networks Uk Limited as a person with significant control on 2019-01-14
2019-03-22PSC02Notification of Gallus Nominees Limited as a person with significant control on 2019-01-14
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500013
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500012
2019-01-08MEM/ARTSARTICLES OF ASSOCIATION
2019-01-08RES01ADOPT ARTICLES 08/01/19
2018-12-21PSC07CESSATION OF MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3031500003
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3031500006
2018-09-28PSC02Notification of Energetics Networks Uk Limited as a person with significant control on 2017-05-26
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500011
2018-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500010
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/17 FROM International House Stanley Boulevard Hamilton International Technology Park Glasgow South Lanarkshire G72 0BN
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500009
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500008
2017-06-09CH01Director's details changed for Mr Matthew Ronald Collinson on 2017-06-03
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MORRIS
2017-04-07AP01DIRECTOR APPOINTED MATTHEW RONALD COLLINSON
2017-02-10AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PEARCE
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLYMONT
2016-10-04AP01DIRECTOR APPOINTED MR STEPHEN JAMES MORRIS
2016-10-04AP01DIRECTOR APPOINTED MR GRAHAM KENNETH MCCALL
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500007
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500006
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0129/05/16 FULL LIST
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GLENDINNING MCCLYMONT / 11/12/2015
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALCOCK
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ALCOCK
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500005
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500004
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0129/05/15 FULL LIST
2015-04-08AP03SECRETARY APPOINTED MR NIGEL JOHN ALCOCK
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0129/05/14 FULL LIST
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY O'DONNELL
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-26AP01DIRECTOR APPOINTED MR NIGEL JOHN ALCOCK
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUMMINGS
2013-08-19RES01ADOPT ARTICLES 09/08/2013
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500003
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3031500002
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-06-13AR0129/05/13 FULL LIST
2012-07-31AR0129/05/12 FULL LIST
2012-03-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0129/05/11 FULL LIST
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY MURRAY ROBERTSON
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY ROBERTSON
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP
2010-07-20AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-07-19AR0129/05/10 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-02363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-08363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS; AMEND
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-29363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED MARK CUMMINGS
2008-06-23288aDIRECTOR APPOINTED KENNETH STEWART
2008-02-08225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07
2007-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-23363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-11CERTNMCOMPANY NAME CHANGED GLOBAL UTILITY CONNECTIONS (GAS) LIMITED CERTIFICATE ISSUED ON 11/01/07
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP
2006-06-2788(2)RAD 31/05/06--------- £ SI 98@1=98 £ IC 2/100
2006-06-03288bSECRETARY RESIGNED
2006-06-03288bDIRECTOR RESIGNED
2006-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains




Licences & Regulatory approval
We could not find any licences issued to LAST MILE GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAST MILE GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH
2017-06-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
2016-07-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (IN ITS CAPACITY AS SECURITY AGENT)
2016-07-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
2015-08-26 Outstanding MACQUARIE BANK LIMITED
2015-08-26 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
2013-08-17 Outstanding MACQUARIE BANK LIMITED
2013-08-16 Outstanding MACQUARIE BANK LIMITED
FLOATING CHARGE 2012-03-26 Satisfied BARCLAYS BANK PLC
Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-10-01Wyre Valley District CouncilGBP £56 Overpayment of Business Rates for 2014
Intangible Assets
Patents
We have not found any records of LAST MILE GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAST MILE GAS LIMITED
Trademarks
We have not found any records of LAST MILE GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAST MILE GAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35220 - Distribution of gaseous fuels through mains) as LAST MILE GAS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for LAST MILE GAS LIMITED for 28 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
INDEPENDENT GAS TRANSPORTER FARRELL STREET WARRINGTON WA1 2EE 800
LONGSHAW STREET WARRINGTON WA5 5BU 600
Allerdale INDEPENDENT GAS TRANSPORTER INDEPENDENT GAS TRANSPORTER WIGTON ROAD CARLISLE CA2 5UT 60
CHAPELFORD PHASE 14 SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 54
SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 485
LOUSHERS LANE WARRINGTON WA4 2RD 370
Allerdale Independent Gas Transporter INDEPENDENT GAS TRANSPORTER KIRKLAND ROAD WIGTON CA7 9JB 315
CHAPELFORD PHASE 12 SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 300
CSEP 1 THELWALL LANE WARRINGTON WA4 1LJ 300
BEAUFORT STREET WARRINGTON WA5 1BA 255
CHAPELFORD PHASE 16 SECTION 1 SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 250
Allerdale INDEPENDENT GAS TRANSPORTER INDEPENDENT GAS TRANSPORTER STATION ROAD BRAMPTON CA8 1EX 250
CSEP2 THELWALL LANE WARRINGTON WA4 1LJ 240
KINGSWAY SOUTH WARRINGTON WA4 1LT 230
CHAPELFORD PHASE 18 SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 225
CHAPELFORD PHASE 13A SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 225
Allerdale INDEPENDENT GAS TRANSPORTER INDEPENDENT GAS TRANSPORTER DURRANHILL ROAD CARLISLE CA1 2SP 195
CHAPELFORD PHASE 16 SECTION 2 SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 192
Telford Council Unclassified Independent Gas Transporter, Woodside Avenue, Woodside, Telford, Shropshire, TF7 5HD 1802013-04-01
HOOD LANE GREAT SANKEY WARRINGTON WA5 1EJ 174
CHAPELFORD PHASE 1 SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 168
CHAPELFORD VILLAGE PHASE 9B SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 168
CHAPELFORD PHASE 11 SECTION 2 SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 156
CHAPLEFORD PHASE 11 SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 138
EGERTON STREET WARRINGTON WA1 2DF 138
CHAPELFORD VILLAGE PHASE 9A SANTA ROSA BOULEVARD GREAT SANKEY WARRINGTON WA5 8HF 132
Allerdale INDEPENDENT GAS TRANSPORTER ENERGETICS GAS LTD MOSS BAY ROAD WORKINGTON CA14 3XF 120
Nottingham City Council Other commercial Independent Gas Transporter, Park Lane, Nottingham, NG6 0DT NG6 0DT 12020130401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAST MILE GAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAST MILE GAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.