COMPRESSOR PRODUCTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COMPRESSOR PRODUCTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01794754

Incorporation date

24/02/1984

Size

Full

Contacts

Registered address

Registered address

Unit 5 Smitham Bridge Road, Hungerford, Berkshire RG17 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1984)
dot icon03/11/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon14/02/2024
Termination of appointment of Jennifer Robertson as a director on 2024-02-14
dot icon08/02/2024
Appointment of Mr Mark Durham as a director on 2024-02-01
dot icon08/12/2023
Cessation of Granite Holdings Global Limited as a person with significant control on 2023-11-30
dot icon08/12/2023
Notification of Weldcure Limited as a person with significant control on 2023-11-30
dot icon08/12/2023
Cessation of Weldcure Limited as a person with significant control on 2023-11-30
dot icon08/12/2023
Notification of Esab Technology Limited as a person with significant control on 2023-11-30
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon29/03/2023
Termination of appointment of Feilim Coyle as a director on 2023-03-17
dot icon17/03/2023
Satisfaction of charge 017947540005 in full
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon30/03/2022
Notification of Granite Holdings Global Limited as a person with significant control on 2021-12-21
dot icon30/03/2022
Cessation of Compressor Products Holdings Limited as a person with significant control on 2021-12-21
dot icon25/01/2022
Registration of charge 017947540005, created on 2022-01-20
dot icon21/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Resolutions
dot icon13/01/2022
Termination of appointment of Robert Savage Mclean as a secretary on 2021-12-21
dot icon13/01/2022
Termination of appointment of Robert Savage Mclean as a director on 2021-12-21
dot icon13/01/2022
Appointment of Feilim Coyle as a director on 2021-12-21
dot icon13/01/2022
Appointment of Mrs Jennifer Robertson as a director on 2021-12-21
dot icon13/01/2022
Termination of appointment of William Favenesi as a director on 2021-12-14
dot icon13/01/2022
Termination of appointment of Christopher Drake as a director on 2021-12-13
dot icon29/10/2021
Full accounts made up to 2020-12-31
dot icon12/10/2021
Satisfaction of charge 4 in full
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-12 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 icon16/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon06/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Secretary's details changed for Ms Julie Lentz on 2017-07-01
dot icon03/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon29/09/2016
Appointment of Mr Christopher Drake as a director on 2016-08-15
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Termination of appointment of David Steven Burnett as a director on 2016-08-15
dot icon11/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Termination of appointment of Martin Paul Brooks as a director on 2015-04-30
dot icon03/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon03/02/2015
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
dot icon03/02/2015
Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
dot icon24/11/2014
Director's details changed for Mr William Favenesi on 2014-11-18
dot icon20/11/2014
Termination of appointment of Kenneth Daniel Walker as a director on 2014-11-12
dot icon20/11/2014
Appointment of Mr William Favenesi as a director on 2014-11-18
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Director's details changed for Mr Martin Paul Brooks on 2014-02-05
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
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 icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon27/09/2012
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 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
Appointment of Mr Jonathan David Naylor as a director
dot icon23/08/2012
Appointment of Mr David Steven Burnett as a director
dot icon23/08/2012
Termination of appointment of Robert Mckinney as a secretary
dot icon27/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon27/01/2012
Termination of appointment of Stephanie Williams as a secretary
dot icon09/08/2011
Full accounts made up to 2010-12-31
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 icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Robin Wilson as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Resolutions
dot icon19/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon18/02/2010
Director's details changed for Robert D Rehley on 2010-02-18
dot icon18/02/2010
Register inspection address has been changed
dot icon18/02/2010
Director's details changed for John Richard Mayo on 2010-02-18
dot icon18/02/2010
Director's details changed for Anthony R Gioffredi on 2010-02-18
dot icon18/02/2010
Director's details changed for Robin Sherwood Wilson on 2010-02-18
dot icon18/02/2010
Director's details changed for Martin Paul Brooks on 2010-02-18
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon08/12/2009
Termination of appointment of Nathaniel Standing as a director
dot icon18/03/2009
Return made up to 29/01/09; full list of members
dot icon17/03/2009
Secretary's change of particulars / stephanie williams / 29/01/2009
dot icon28/12/2008
Full accounts made up to 2007-12-31
dot icon10/10/2008
Appointment terminated secretary norma schenk
dot icon10/10/2008
Secretary appointed secretary stephanie christany williams
dot icon09/06/2008
Return made up to 29/01/08; full list of members
dot icon22/05/2008
Registered office changed on 22/05/2008 from unit 5 smitham bridge road hungerford reading berkshire RG17 0QP
dot icon13/05/2008
Registered office changed on 13/05/2008 from 7-11 station road reading berkshire RG1 1LG
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon26/10/2007
New director appointed
dot icon26/10/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Secretary resigned;director resigned
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
New secretary appointed
dot icon20/08/2007
Nc inc already adjusted 26/07/07
dot icon20/08/2007
Ad 26/07/07--------- £ si [email protected]=9996 £ ic 11000/20996
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon07/08/2007
Group of companies' accounts made up to 2006-11-30
dot icon21/03/2007
Group of companies' accounts made up to 2005-11-30
dot icon08/02/2007
Return made up to 29/01/07; full list of members
dot icon07/02/2007
Director's particulars changed
dot icon07/02/2007
Director's particulars changed
dot icon07/02/2007
Secretary's particulars changed;director's particulars changed
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned;director resigned
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon28/02/2006
Return made up to 29/01/06; full list of members
dot icon22/02/2006
New director appointed
dot icon05/01/2006
Full accounts made up to 2004-11-30
dot icon18/06/2005
New director appointed
dot icon11/04/2005
Delivery ext'd 3 mth 30/11/04
dot icon15/02/2005
Return made up to 29/01/05; full list of members
dot icon15/02/2005
Director's particulars changed
dot icon24/12/2004
Group of companies' accounts made up to 2003-11-30
dot icon14/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon01/03/2004
Return made up to 29/01/04; full list of members
dot icon31/12/2003
Group of companies' accounts made up to 2002-11-30
dot icon08/12/2003
Return made up to 29/01/03; full list of members
dot icon21/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon24/01/2003
Group of companies' accounts made up to 2001-11-30
dot icon23/09/2002
New director appointed
dot icon21/02/2002
Return made up to 29/01/02; full list of members
dot icon31/10/2001
Accounts for a medium company made up to 2000-11-30
dot icon20/02/2001
Return made up to 29/01/01; full list of members
dot icon12/10/2000
Accounts for a medium company made up to 1999-11-30
dot icon22/05/2000
Return made up to 29/01/00; full list of members
dot icon02/08/1999
Full accounts made up to 1998-11-30
dot icon10/07/1999
Declaration of satisfaction of mortgage/charge
dot icon07/07/1999
Declaration of satisfaction of mortgage/charge
dot icon08/04/1999
Return made up to 29/01/99; full list of members
dot icon04/12/1998
Accounting reference date extended from 31/05/98 to 30/11/98
dot icon03/08/1998
£ ic 11701/11000 31/05/98 £ sr 638@1=638 £ sr [email protected]=63
dot icon03/08/1998
Resolutions
dot icon28/04/1998
Return made up to 29/01/98; no change of members
dot icon27/02/1998
Full accounts made up to 1997-05-31
dot icon24/03/1997
Return made up to 29/01/97; no change of members
dot icon17/12/1996
Full accounts made up to 1996-05-31
dot icon21/02/1996
Return made up to 29/01/96; full list of members
dot icon16/02/1996
Full accounts made up to 1995-05-31
dot icon23/10/1995
S-div 31/07/95
dot icon23/10/1995
Ad 13/10/95--------- £ si [email protected]=1063 £ ic 10638/11701
dot icon25/09/1995
Resolutions
dot icon13/04/1995
Particulars of mortgage/charge
dot icon30/03/1995
Return made up to 29/01/95; no change of members
dot icon14/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 29/01/94; no change of members
dot icon21/03/1994
Full accounts made up to 1993-05-31
dot icon25/03/1993
Full accounts made up to 1992-05-31
dot icon17/02/1993
Return made up to 29/01/93; full list of members
dot icon03/04/1992
Return made up to 29/01/92; no change of members
dot icon10/03/1992
Accounts for a small company made up to 1991-05-31
dot icon18/04/1991
Accounts for a small company made up to 1990-05-31
dot icon12/04/1991
Return made up to 29/01/91; no change of members
dot icon14/02/1991
New director appointed
dot icon14/12/1990
Particulars of mortgage/charge
dot icon16/05/1990
Particulars of mortgage/charge
dot icon30/04/1990
Return made up to 29/01/90; full list of members
dot icon21/03/1990
Group accounts for a small company made up to 1989-05-31
dot icon31/05/1989
Return made up to 26/01/89; full list of members
dot icon22/05/1989
Return made up to 31/12/88; full list of members
dot icon11/05/1989
Director's particulars changed
dot icon11/05/1989
New director appointed
dot icon11/05/1989
Accounts for a small company made up to 1988-05-31
dot icon01/03/1989
Director's particulars changed
dot icon17/01/1989
Registered office changed on 17/01/89 from: 60-62 kings road reading berkshire RG1 3AA
dot icon15/03/1988
Accounts for a small company made up to 1987-05-31
dot icon16/12/1987
Return made up to 26/11/87; full list of members
dot icon07/12/1987
Director's particulars changed
dot icon07/12/1987
Director's particulars changed
dot icon11/03/1987
Accounts for a small company made up to 1986-05-31
dot icon28/01/1987
Annual return made up to 14/01/87
dot icon11/06/1984
Certificate of change of name
dot icon03/04/1984
Memorandum and Articles of Association
dot icon24/02/1984
Miscellaneous

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
12/09/2026
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durham, Mark
Director
01/02/2024 - Present
10
Coyle, Feilim
Director
21/12/2021 - 17/03/2023
-
Brooks, Martin Paul
Secretary
11/07/2006 - 31/07/2007
2
Robertson, Jennifer
Director
21/12/2021 - 14/02/2024
6
Brooks, Martin Paul
Director
29/11/2005 - 31/07/2007
3

Persons with Significant Control

3
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 COMPRESSOR PRODUCTS INTERNATIONAL LIMITED

COMPRESSOR PRODUCTS INTERNATIONAL LIMITED is an(a) Active company incorporated on 24/02/1984 with the registered office located at Unit 5 Smitham Bridge Road, Hungerford, Berkshire RG17 0QP. There are currently 2 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 INTERNATIONAL LIMITED?

toggle

COMPRESSOR PRODUCTS INTERNATIONAL LIMITED is currently Active. It was registered on 24/02/1984 .

Where is COMPRESSOR PRODUCTS INTERNATIONAL LIMITED located?

toggle

COMPRESSOR PRODUCTS INTERNATIONAL LIMITED is registered at Unit 5 Smitham Bridge Road, Hungerford, Berkshire RG17 0QP.

What does COMPRESSOR PRODUCTS INTERNATIONAL LIMITED do?

toggle

COMPRESSOR PRODUCTS INTERNATIONAL LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for COMPRESSOR PRODUCTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/11/2025: Full accounts made up to 2024-12-31.