COMPRESSOR PRODUCTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMPRESSOR PRODUCTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06320821

Incorporation date

23/07/2007

Size

Full

Contacts

Registered address

Registered address

11th Floor Two Snowhill, Birmingham B4 6WRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon20/11/2024
Application to strike the company off the register
dot icon19/11/2024
Registered office address changed from Unit 5 Smitham Bridge Road Hungerford Berkshire RG17 0QP to 11th Floor Two Snowhill Birmingham B4 6WR on 2024-11-19
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon30/08/2023
Register inspection address has been changed from C/O Wragge Lawrence Graham & Co 11th Floor Two Snowhill Birmingham B4 6WR England to Gowling Wlg (Uk) Llp, 11th Floor Two Snowhill Birmingham B4 6WR
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Register(s) moved to registered office address Unit 5 Smitham Bridge Road Hungerford Berkshire RG17 0QP
dot icon05/09/2022
Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co 11th Floor Two Snowhill Birmingham B4 6WR
dot icon05/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon17/02/2022
Statement of capital on 2022-02-17
dot icon19/01/2022
Resolutions
dot icon19/01/2022
Solvency Statement dated 23/12/21
dot icon19/01/2022
Statement by Directors
dot icon29/12/2021
Termination of appointment of William Favenesi as a director on 2021-12-21
dot icon29/10/2021
Full accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon26/03/2020
Termination of appointment of Julie Fogg as a secretary on 2020-03-26
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon12/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon08/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon01/08/2017
Secretary's details changed for Ms Julie Lentz on 2017-07-01
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Appointment of Mr Christopher Drake as a director on 2016-08-15
dot icon28/09/2016
Termination of appointment of David Steven Burnett as a director on 2016-08-15
dot icon28/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon07/05/2015
Termination of appointment of Martin Paul Brooks as a director on 2015-04-30
dot icon09/02/2015
Termination of appointment of Kenneth Daniel Walker as a director on 2014-11-13
dot icon24/11/2014
Director's details changed for Mr William Favenesi on 2014-11-18
dot icon20/11/2014
Appointment of Mr William Favenesi as a director on 2014-11-18
dot icon20/11/2014
Termination of appointment of Kenneth Daniel Walker as a director on 2014-11-12
dot icon23/10/2014
Registered office address changed from C/O Wragge Lawrence Graham & Co 11Th Floor Two Snowhill Birmingham B4 6WR to Unit 5 Smitham Bridge Road Hungerford Berkshire RG17 0QP on 2014-10-23
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-09-16
dot icon29/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon28/07/2014
Director's details changed for Mr Kenneth Daniel Walker on 2014-06-16
dot icon13/06/2014
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom
dot icon13/06/2014
Register(s) moved to registered inspection location
dot icon13/06/2014
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 2014-06-13
dot icon01/11/2013
Appointment of Mr Kenneth Daniel Walker as a director
dot icon01/11/2013
Appointment of Mr Kenneth Daniel Walker as a director
dot icon01/11/2013
Appointment of Mr Kenneth Daniel Walker as a director
dot icon31/10/2013
Termination of appointment of Anthony Gioffredi as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon12/07/2013
Appointment of Mr Martin Paul Brooks as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Resolutions
dot icon29/08/2012
Statement of company's objects
dot icon23/08/2012
Appointment of Mr David Steven Burnett as a director
dot icon23/08/2012
Appointment of Mr Robert Savage Mclean as a director
dot icon23/08/2012
Appointment of Mr Robert Savage Mclean as a secretary
dot icon23/08/2012
Appointment of Ms Julie Lentz as a secretary
dot icon23/08/2012
Termination of appointment of Robert Mckinney as a secretary
dot icon25/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Stephanie Williams as a secretary
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Robert Rehley as a director
dot icon25/05/2011
Termination of appointment of John Mayo as a director
dot icon23/03/2011
Miscellaneous
dot icon18/03/2011
Auditor's resignation
dot icon13/10/2010
Full accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon30/07/2010
Register(s) moved to registered inspection location
dot icon30/07/2010
Register inspection address has been changed
dot icon08/12/2009
Termination of appointment of Nathaniel Standing as a director
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 23/07/09; full list of members
dot icon05/08/2009
Secretary's change of particulars / stephanie williams / 05/08/2009
dot icon24/03/2009
Secretary's change of particulars / stephanie williams / 06/09/2008
dot icon24/03/2009
Appointment terminated secretary norma schenk
dot icon10/10/2008
Secretary appointed stephanie christany williams
dot icon22/08/2008
Return made up to 23/07/08; full list of members
dot icon12/06/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/09/2007
Ad 23/08/07--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Secretary resigned
dot icon23/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 COMPRESSOR PRODUCTS HOLDINGS LIMITED

COMPRESSOR PRODUCTS HOLDINGS LIMITED is an(a) Active company incorporated on 23/07/2007 with the registered office located at 11th Floor Two Snowhill, Birmingham B4 6WR. There is currently no 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 COMPRESSOR PRODUCTS HOLDINGS LIMITED?

toggle

COMPRESSOR PRODUCTS HOLDINGS LIMITED is currently Active. It was registered on 23/07/2007 .

Where is COMPRESSOR PRODUCTS HOLDINGS LIMITED located?

toggle

COMPRESSOR PRODUCTS HOLDINGS LIMITED is registered at 11th Floor Two Snowhill, Birmingham B4 6WR.

What does COMPRESSOR PRODUCTS HOLDINGS LIMITED do?

toggle

COMPRESSOR PRODUCTS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMPRESSOR PRODUCTS HOLDINGS LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.