BOGE COMPRESSORS LIMITED

Register to unlock more data on OkredoRegister

BOGE COMPRESSORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03009782

Incorporation date

13/01/1995

Size

Small

Contacts

Registered address

Registered address

Units 10-12 Park Valley Mills, Meltham Road, Huddersfield HD4 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1995)
dot icon17/04/2026
Accounts for a small company made up to 2025-12-31
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon25/04/2025
Appointment of Dr Bjorn Six as a director on 2025-04-21
dot icon14/04/2025
Accounts for a small company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon18/07/2024
Appointment of Mr Steven Andrew Brightwell as a director on 2024-07-10
dot icon17/07/2024
Appointment of Dr Sebastian Dictrich Goebel as a director on 2024-07-01
dot icon16/07/2024
Termination of appointment of Olaf Karsten Hoppe as a director on 2024-07-01
dot icon20/05/2024
Accounts for a small company made up to 2023-12-31
dot icon14/05/2024
Register(s) moved to registered office address Units 10-12 Park Valley Mills Meltham Road Huddersfield HD4 7BH
dot icon11/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon14/11/2023
Termination of appointment of Ian Paul Svenson as a secretary on 2023-11-14
dot icon14/11/2023
Appointment of Mrs Jessica Lauren Bennett as a secretary on 2023-11-14
dot icon24/10/2023
Secretary's details changed for Ian Paul Svenson on 2023-10-24
dot icon24/10/2023
Termination of appointment of Michael Rommelmann as a director on 2023-09-01
dot icon16/05/2023
Accounts for a small company made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon17/05/2022
Accounts for a small company made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon01/06/2021
Accounts for a small company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon03/01/2021
Termination of appointment of Wolf Dietrich Meier-Scheuven as a director on 2021-01-01
dot icon03/01/2021
Director's details changed for Mr Olaf Karsten Hoppe on 2021-01-01
dot icon03/01/2021
Appointment of Mr Michael Rommelmann as a director on 2021-01-01
dot icon03/01/2021
Appointment of Mr Olaf Karsten Hoppe as a director on 2021-01-01
dot icon12/06/2020
Accounts for a small company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon06/06/2019
Accounts for a small company made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon23/05/2017
Accounts for a small company made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon03/02/2017
Registered office address changed from Boge Compressors Ltd Rastrick Common Brighouse West Yorkshire HD6 3DR to Units 10-12 Park Valley Mills Meltham Road Huddersfield HD4 7BH on 2017-02-03
dot icon16/05/2016
Accounts for a medium company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon25/01/2016
Director's details changed for Wolf Dietrich Meier-Scheuven on 2016-01-01
dot icon30/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon11/06/2014
Accounts for a medium company made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon03/05/2013
Accounts for a medium company made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon13/04/2012
Accounts for a medium company made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon03/02/2012
Director's details changed for Wolf Dietrich Meier-Scheuven on 2012-02-03
dot icon30/06/2011
Termination of appointment of Rolf Struppek as a director
dot icon01/06/2011
Termination of appointment of Geoffrey Taylor as a director
dot icon04/05/2011
Accounts for a medium company made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon12/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Director's details changed for Geoffrey Taylor on 2010-01-13
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Director's details changed for Rolf Struppek on 2010-01-13
dot icon04/02/2010
Director's details changed for Wolf Dietrich Meier-Scheuven on 2010-01-13
dot icon22/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/02/2009
Return made up to 13/01/09; full list of members
dot icon02/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon22/01/2008
Return made up to 13/01/08; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: fortstar house rastrick common brighouse west yorkshire HD6 3DR
dot icon25/05/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Location of register of members
dot icon19/02/2007
Return made up to 13/01/07; full list of members
dot icon26/06/2006
Memorandum and Articles of Association
dot icon14/06/2006
Memorandum and Articles of Association
dot icon24/05/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Accounts for a small company made up to 2005-12-31
dot icon08/02/2006
Return made up to 13/01/06; full list of members
dot icon14/04/2005
Accounts for a small company made up to 2004-12-31
dot icon27/01/2005
Return made up to 13/01/05; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 13/01/04; full list of members
dot icon30/05/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Return made up to 13/01/03; full list of members
dot icon27/03/2002
Accounts for a medium company made up to 2001-12-31
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Return made up to 13/01/02; full list of members
dot icon04/01/2002
Certificate of change of name
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon16/01/2001
Return made up to 13/01/01; full list of members
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon10/08/2000
New secretary appointed
dot icon14/07/2000
Accounts for a small company made up to 1999-12-31
dot icon06/02/2000
Return made up to 13/01/00; full list of members
dot icon10/01/2000
Director resigned
dot icon09/09/1999
Accounts for a small company made up to 1998-12-31
dot icon06/01/1999
Return made up to 13/01/99; no change of members
dot icon12/11/1998
Accounts for a small company made up to 1998-05-31
dot icon08/06/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon16/03/1998
Accounts for a small company made up to 1997-05-31
dot icon10/03/1998
Return made up to 13/01/98; full list of members
dot icon20/11/1997
Director resigned
dot icon30/07/1997
Director resigned
dot icon30/07/1997
Resolutions
dot icon19/03/1997
Return made up to 13/01/97; no change of members
dot icon13/11/1996
Accounts for a small company made up to 1996-05-31
dot icon05/08/1996
Director's particulars changed
dot icon05/08/1996
Secretary's particulars changed;director's particulars changed
dot icon18/03/1996
Return made up to 13/01/96; full list of members
dot icon07/06/1995
Accounting reference date notified as 31/05
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon08/02/1995
Registered office changed on 08/02/95 from: 43A whitchurch road cardiff south glamorgan CF4 3JN
dot icon08/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1995
Director resigned;new director appointed
dot icon06/02/1995
Nc inc already adjusted 30/01/95
dot icon06/02/1995
Ad 30/01/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon02/02/1995
Resolutions
dot icon13/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Walter Frank
Director
14/03/1995 - 17/07/1997
1
Rommelmann, Michael
Director
01/01/2021 - 01/09/2023
-
Hoppe, Olaf Karsten
Director
01/01/2021 - 01/07/2024
1
Scott, Jeffrey Ian
Secretary
30/01/1995 - 30/12/1999
-
Svenson, Ian Paul
Secretary
31/07/2000 - 14/11/2023
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOGE COMPRESSORS LIMITED

BOGE COMPRESSORS LIMITED is an(a) Active company incorporated on 13/01/1995 with the registered office located at Units 10-12 Park Valley Mills, Meltham Road, Huddersfield HD4 7BH. There are currently 4 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 BOGE COMPRESSORS LIMITED?

toggle

BOGE COMPRESSORS LIMITED is currently Active. It was registered on 13/01/1995 .

Where is BOGE COMPRESSORS LIMITED located?

toggle

BOGE COMPRESSORS LIMITED is registered at Units 10-12 Park Valley Mills, Meltham Road, Huddersfield HD4 7BH.

What does BOGE COMPRESSORS LIMITED do?

toggle

BOGE COMPRESSORS LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for BOGE COMPRESSORS LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a small company made up to 2025-12-31.