ANGLIAN COMPRESSORS & EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN COMPRESSORS & EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02544285

Incorporation date

28/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Technology House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1990)
dot icon01/04/2026
Appointment of Mr Bjorn Michael Leempoels as a director on 2026-03-31
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 icon27/02/2026
Termination of appointment of Ariel Marcelo Rubinstein as a director on 2026-02-20
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Memorandum and Articles of Association
dot icon14/11/2025
Appointment of Alex Christiaan Jan Bongaerts as a director on 2025-11-07
dot icon14/11/2025
Registered office address changed from Anglian Compressors Storeys Bar Road Eastern Industry Peterborough PE1 5YS to Technology House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DF on 2025-11-14
dot icon14/11/2025
Appointment of Mr Ariel Marcelo Rubinstein as a director on 2025-11-07
dot icon14/11/2025
Termination of appointment of Cautheen O'neill as a director on 2025-11-07
dot icon14/11/2025
Termination of appointment of Richard Lee Hewitt as a director on 2025-11-07
dot icon14/11/2025
Termination of appointment of Carlo Reynolds as a director on 2025-11-07
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon27/08/2025
Notification of Anglian Compressors Holdings Limited as a person with significant control on 2025-08-20
dot icon27/08/2025
Cessation of M.E.P. Installations Limited as a person with significant control on 2025-08-20
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon12/10/2024
Register inspection address has been changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP United Kingdom to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ
dot icon12/10/2024
Director's details changed for Mr Richard Lee Hewitt on 2024-09-28
dot icon11/10/2024
Director's details changed for Ms Cautheen O'neill on 2024-09-28
dot icon24/06/2024
Satisfaction of charge 025442850004 in full
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon26/11/2018
Director's details changed for Ms Cautheen O'neil on 2018-11-26
dot icon22/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon15/10/2018
Director's details changed for Ms Cautheen O'neil on 2018-10-15
dot icon15/10/2018
Change of details for M.E.P. Installations Limited as a person with significant control on 2018-09-28
dot icon15/10/2018
Director's details changed for Carlo Reynolds on 2018-10-15
dot icon15/10/2018
Director's details changed for Mr Richard Lee Hewitt on 2018-10-15
dot icon05/09/2018
Appointment of Ms Cautheen O'neil as a director on 2018-09-03
dot icon05/09/2018
Appointment of Carlo Reynolds as a director on 2018-08-31
dot icon05/09/2018
Termination of appointment of Helen Irene Skerritt as a secretary on 2018-08-31
dot icon05/09/2018
Termination of appointment of Paul Andrew Skerritt as a director on 2018-08-31
dot icon05/09/2018
Termination of appointment of Helen Irene Skerritt as a director on 2018-08-31
dot icon21/08/2018
Registration of charge 025442850004, created on 2018-08-14
dot icon06/08/2018
Satisfaction of charge 1 in full
dot icon19/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon04/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon03/10/2017
Director's details changed for Mr Richard Lee Hewitt on 2017-10-03
dot icon04/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/11/2015
Register(s) moved to registered inspection location Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP
dot icon22/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon08/10/2015
Satisfaction of charge 2 in full
dot icon08/10/2015
Satisfaction of charge 3 in full
dot icon09/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon22/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon05/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/10/2011
Register inspection address has been changed
dot icon22/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/08/2011
Termination of appointment of Robert Tomlinson as a director
dot icon24/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon06/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon28/09/2009
Director and secretary's change of particulars / helen skerritt / 27/09/2009
dot icon16/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon30/10/2008
Director appointed mr richard lee hewitt
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from storeys bar road, eastern industry, peterborough, PE1 5YS.
dot icon29/09/2008
Location of register of members
dot icon29/09/2008
Location of debenture register
dot icon17/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/10/2007
Return made up to 28/09/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon02/10/2006
Return made up to 28/09/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon11/10/2005
Return made up to 28/09/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon11/10/2005
Secretary's particulars changed;director's particulars changed
dot icon13/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/10/2004
Return made up to 28/09/04; full list of members
dot icon23/01/2004
Accounts for a small company made up to 2003-08-31
dot icon07/10/2003
Return made up to 28/09/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-08-31
dot icon14/10/2002
Return made up to 28/09/02; full list of members
dot icon15/05/2002
Accounts for a small company made up to 2001-08-31
dot icon28/10/2001
Return made up to 28/09/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-08-31
dot icon27/10/2000
Return made up to 28/09/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-08-31
dot icon22/10/1999
Return made up to 28/09/99; full list of members
dot icon06/05/1999
Full accounts made up to 1998-08-31
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Declaration of assistance for shares acquisition
dot icon30/03/1999
Secretary resigned;director resigned
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New secretary appointed;new director appointed
dot icon30/03/1999
New director appointed
dot icon17/11/1998
Return made up to 28/09/98; full list of members
dot icon19/11/1997
Accounts for a small company made up to 1997-08-31
dot icon08/10/1997
Return made up to 28/09/97; full list of members
dot icon06/12/1996
Accounts for a small company made up to 1996-08-31
dot icon09/10/1996
Return made up to 28/09/96; no change of members
dot icon16/05/1996
Accounts for a small company made up to 1995-08-31
dot icon12/10/1995
Return made up to 28/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-08-31
dot icon23/09/1994
Return made up to 28/09/94; full list of members
dot icon13/03/1994
New director appointed
dot icon01/12/1993
Accounts for a small company made up to 1993-08-31
dot icon19/10/1993
Return made up to 28/09/93; change of members
dot icon29/06/1993
Accounts for a small company made up to 1992-08-31
dot icon07/10/1992
Return made up to 28/09/92; no change of members
dot icon20/03/1992
Accounts for a small company made up to 1991-08-31
dot icon17/03/1992
Return made up to 28/09/91; full list of members
dot icon05/06/1991
Accounting reference date notified as 31/08
dot icon16/04/1991
Director's particulars changed
dot icon16/04/1991
Secretary's particulars changed;director's particulars changed
dot icon08/04/1991
Particulars of mortgage/charge
dot icon14/03/1991
Particulars of mortgage/charge
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon05/03/1991
Certificate of change of name
dot icon31/01/1991
Ad 21/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1990
Director resigned;new director appointed
dot icon30/10/1990
Secretary resigned;new secretary appointed
dot icon24/10/1990
Resolutions
dot icon24/10/1990
Memorandum and Articles of Association
dot icon24/10/1990
Registered office changed on 24/10/90 from: 2 baches street london N1 6UB
dot icon28/09/1990
Miscellaneous
dot icon28/09/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon+593.29 % *

* during past year

Cash in Bank

£1,004,772.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.89M
-
0.00
144.93K
-
2022
18
2.00M
-
0.00
1.00M
-
2022
18
2.00M
-
0.00
1.00M
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

2.00M £Ascended5.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00M £Ascended593.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Lee Hewitt
Director
28/10/2008 - 07/11/2025
6
Bongaerts, Alex Christiaan Jan
Director
07/11/2025 - 31/03/2026
42
O'neill, Cautheen
Director
03/09/2018 - 07/11/2025
2
Reynolds, Carlo
Director
31/08/2018 - 07/11/2025
4
Rubinstein, Ariel Marcelo
Director
07/11/2025 - 20/02/2026
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANGLIAN COMPRESSORS & EQUIPMENT LIMITED

ANGLIAN COMPRESSORS & EQUIPMENT LIMITED is an(a) Active company incorporated on 28/09/1990 with the registered office located at Technology House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN COMPRESSORS & EQUIPMENT LIMITED?

toggle

ANGLIAN COMPRESSORS & EQUIPMENT LIMITED is currently Active. It was registered on 28/09/1990 .

Where is ANGLIAN COMPRESSORS & EQUIPMENT LIMITED located?

toggle

ANGLIAN COMPRESSORS & EQUIPMENT LIMITED is registered at Technology House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DF.

What does ANGLIAN COMPRESSORS & EQUIPMENT LIMITED do?

toggle

ANGLIAN COMPRESSORS & EQUIPMENT LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does ANGLIAN COMPRESSORS & EQUIPMENT LIMITED have?

toggle

ANGLIAN COMPRESSORS & EQUIPMENT LIMITED had 18 employees in 2022.

What is the latest filing for ANGLIAN COMPRESSORS & EQUIPMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Bjorn Michael Leempoels as a director on 2026-03-31.