AIR COMPRESSORS & TOOLS LTD

Register to unlock more data on OkredoRegister

AIR COMPRESSORS & TOOLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00164206

Incorporation date

18/02/1920

Size

Full

Contacts

Registered address

Registered address

Unit 5 Westway 21 Chesford Grange, Woolston, Warrington WA1 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1920)
dot icon01/04/2026
Termination of appointment of Alex Christiaan Jan Bongaerts as a director on 2026-03-31
dot icon17/03/2026
Appointment of Mrs Handan Sahin Kocas as a director on 2026-03-16
dot icon05/01/2026
Termination of appointment of Mark Philip Taylor as a director on 2025-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Termination of appointment of Nigel Best as a secretary on 2025-09-10
dot icon10/09/2025
Appointment of Miss Bryony Mulcrone as a secretary on 2025-09-10
dot icon05/02/2025
Termination of appointment of Andrea Daniels as a secretary on 2025-02-05
dot icon05/02/2025
Appointment of Mr Nigel Best as a secretary on 2025-02-05
dot icon02/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Change of details for Atlas Copco Uk Holdings Limited as a person with significant control on 2024-01-01
dot icon16/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon29/11/2022
Appointment of Mr Andrew David Bardsley as a director on 2022-10-01
dot icon29/11/2022
Termination of appointment of Clive Sharp as a director on 2022-09-06
dot icon05/09/2022
Registered office address changed from Zodiac - Unit 4 Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7SJ to Unit 5 Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 2022-09-05
dot icon22/06/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon29/09/2020
Auditor's resignation
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Termination of appointment of Nigel Smith as a director on 2020-05-15
dot icon15/05/2020
Appointment of Mr Clive Sharp as a director on 2020-05-15
dot icon15/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon12/06/2019
Appointment of Mr Mark Philip Taylor as a director on 2019-05-13
dot icon12/06/2019
Termination of appointment of Geert Henri Follens as a director on 2019-05-13
dot icon07/05/2019
Full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon02/11/2018
Appointment of Mrs Andrea Daniels as a secretary on 2018-08-20
dot icon02/11/2018
Termination of appointment of Jane Susan White as a secretary on 2018-06-20
dot icon09/10/2018
Appointment of Mr Nigel Smith as a director on 2018-07-01
dot icon09/10/2018
Termination of appointment of Sean Fairest as a director on 2018-07-01
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Appointment of Mr Geert Henri Follens as a director on 2017-05-17
dot icon22/05/2017
Termination of appointment of Andrew Walker as a director on 2017-05-17
dot icon18/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon14/09/2015
Appointment of Mr Sean Fairest as a director on 2015-08-25
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Termination of appointment of Paul O'neill as a director on 2015-02-20
dot icon19/02/2015
Termination of appointment of Jeanette Livijn as a director on 2015-01-01
dot icon19/02/2015
Appointment of Mr Andrew Walker as a director on 2015-01-01
dot icon11/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon01/10/2014
Termination of appointment of David Alan Embley as a director on 2014-10-01
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Appointment of Mr Paul O'neill as a director on 2014-10-01
dot icon14/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Registered office address changed from 37 Mark Road Hemel Hempstead Hertfordshire HP2 7BW on 2012-12-05
dot icon19/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mr David Alan Embley on 2012-01-01
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Termination of appointment of Goodwille Limited as a secretary
dot icon11/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Termination of appointment of Nicholas Poole as a director
dot icon14/06/2011
Termination of appointment of Nicholas Poole as a director
dot icon13/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon21/01/2011
Appointment of Jeanette Livijn as a director
dot icon17/01/2011
Appointment of Nicholas Poole as a director
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Statement of company's objects
dot icon23/12/2010
Certificate of change of name
dot icon23/12/2010
Change of name notice
dot icon15/12/2010
Termination of appointment of Norbert Paprocki as a director
dot icon11/08/2010
Auditor's resignation
dot icon05/07/2010
Appointment of Goodwille Limited as a secretary
dot icon05/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon01/09/2009
Director appointed mr david alan embley
dot icon30/07/2009
Return made up to 15/05/09; full list of members
dot icon24/06/2009
Registered office changed on 24/06/2009 from eaton road hemel hempstead hertfordshire HP2 7DR
dot icon18/05/2009
Secretary appointed jane susan white
dot icon18/05/2009
Appointment terminated director erik fernell
dot icon18/05/2009
Appointment terminated secretary ulf johansson
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Appointment terminated director tor soderstrom
dot icon19/02/2009
Director appointed norbert charles paprocki
dot icon27/12/2008
Director appointed alex christiaan jan bongaerts logged form
dot icon27/12/2008
Director appointed alex christiaan jan bongaerts
dot icon19/06/2008
Return made up to 15/05/08; full list of members
dot icon28/03/2008
Full accounts made up to 2007-12-31
dot icon21/11/2007
Director resigned
dot icon28/08/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 15/05/07; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
Director resigned
dot icon21/09/2006
Secretary resigned
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon07/06/2006
Return made up to 15/05/06; full list of members
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 15/05/05; full list of members
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 15/05/04; full list of members
dot icon06/02/2004
New director appointed
dot icon05/10/2003
New director appointed
dot icon05/10/2003
Director resigned
dot icon09/06/2003
Return made up to 15/05/03; full list of members
dot icon30/05/2003
Director resigned
dot icon15/05/2003
Full accounts made up to 2002-12-31
dot icon05/07/2002
Return made up to 15/05/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Auditor's resignation
dot icon02/07/2002
Director resigned
dot icon02/07/2002
New director appointed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Return made up to 15/05/01; full list of members
dot icon27/06/2001
Director resigned
dot icon07/07/2000
Return made up to 15/05/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Return made up to 15/05/99; full list of members
dot icon24/06/1999
Secretary resigned
dot icon24/06/1999
New secretary appointed
dot icon09/06/1999
New secretary appointed
dot icon09/06/1999
Secretary resigned
dot icon03/08/1998
Return made up to 15/05/98; full list of members
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 15/05/97; full list of members
dot icon05/02/1997
Registered office changed on 05/02/97 from: 319 edgware road the hyde colindale london NW9 6ND
dot icon23/12/1996
Secretary resigned;director resigned
dot icon23/12/1996
New secretary appointed;new director appointed
dot icon16/08/1996
Full accounts made up to 1995-12-31
dot icon16/06/1996
Director resigned
dot icon16/06/1996
New director appointed
dot icon16/06/1996
Return made up to 15/05/96; full list of members
dot icon04/03/1996
Director resigned
dot icon04/03/1996
New director appointed
dot icon05/12/1995
Location of register of members
dot icon17/05/1995
Return made up to 15/05/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon24/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Auditor's resignation
dot icon20/05/1994
Return made up to 15/05/94; no change of members
dot icon21/02/1994
Full accounts made up to 1992-12-31
dot icon09/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon16/06/1993
Return made up to 15/05/93; full list of members
dot icon05/01/1993
Director resigned;new director appointed
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Resolutions
dot icon12/06/1992
Return made up to 15/05/92; full list of members
dot icon27/04/1992
Director's particulars changed
dot icon08/04/1992
Secretary's particulars changed
dot icon23/01/1992
New secretary appointed;director resigned
dot icon05/12/1991
Secretary resigned;director resigned
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Return made up to 15/05/91; full list of members
dot icon12/06/1991
New director appointed
dot icon20/03/1991
Director resigned
dot icon19/12/1990
Director resigned
dot icon03/07/1990
Director resigned
dot icon27/06/1990
Return made up to 15/05/90; full list of members
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Director resigned
dot icon07/03/1990
New director appointed
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon07/06/1989
Return made up to 11/05/89; full list of members
dot icon08/03/1989
New director appointed
dot icon06/09/1988
Director's particulars changed
dot icon30/06/1988
Full accounts made up to 1987-12-31
dot icon30/06/1988
Return made up to 12/05/88; full list of members
dot icon13/01/1988
Director's particulars changed
dot icon05/08/1987
Full accounts made up to 1986-12-31
dot icon05/08/1987
Return made up to 14/05/87; full list of members
dot icon08/04/1987
Director's particulars changed
dot icon09/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Secretary resigned;new secretary appointed
dot icon12/07/1986
Full accounts made up to 1985-12-31
dot icon12/07/1986
Return made up to 15/05/86; full list of members
dot icon24/12/1982
Particulars of property mortgage/charge
dot icon19/07/1977
Accounts made up to 1976-12-31
dot icon18/02/1920
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
85
12.21M
-
19.77M
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Mark Philip
Director
13/05/2019 - 31/12/2025
-
Mulcrone, Bryony
Secretary
10/09/2025 - Present
-
Best, Nigel
Secretary
05/02/2025 - 10/09/2025
-
Daniels, Andrea
Secretary
20/08/2018 - 05/02/2025
-
Bardsley, Andrew David
Director
01/10/2022 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR COMPRESSORS & TOOLS LTD

AIR COMPRESSORS & TOOLS LTD is an(a) Active company incorporated on 18/02/1920 with the registered office located at Unit 5 Westway 21 Chesford Grange, Woolston, Warrington WA1 4SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR COMPRESSORS & TOOLS LTD?

toggle

AIR COMPRESSORS & TOOLS LTD is currently Active. It was registered on 18/02/1920 .

Where is AIR COMPRESSORS & TOOLS LTD located?

toggle

AIR COMPRESSORS & TOOLS LTD is registered at Unit 5 Westway 21 Chesford Grange, Woolston, Warrington WA1 4SZ.

What does AIR COMPRESSORS & TOOLS LTD do?

toggle

AIR COMPRESSORS & TOOLS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AIR COMPRESSORS & TOOLS LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Alex Christiaan Jan Bongaerts as a director on 2026-03-31.