COMPRESSORS & PNEUMATIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COMPRESSORS & PNEUMATIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06449415

Incorporation date

10/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A2 Brunel Gate, Telford Close, Aylesbury HP19 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2007)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon06/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon19/11/2024
Registered office address changed from 102 Bierton Road Aylesbury Bucks HP20 1EN to Unit a2 Brunel Gate Telford Close Aylesbury HP19 8AR on 2024-11-19
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon16/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon04/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon31/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Registration of charge 064494150002, created on 2017-11-30
dot icon23/11/2017
Registration of charge 064494150001, created on 2017-11-21
dot icon13/02/2017
Confirmation statement made on 2016-12-10 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon24/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon09/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon07/02/2012
Termination of appointment of John Roberts as a secretary
dot icon07/02/2012
Appointment of Mrs Pauline Michelle Forrester as a secretary
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/06/2011
Compulsory strike-off action has been discontinued
dot icon17/06/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon15/06/2011
Compulsory strike-off action has been suspended
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon25/02/2010
Director's details changed for Graeme Forrester on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/02/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon17/12/2008
Return made up to 10/12/08; full list of members
dot icon04/02/2008
Secretary resigned
dot icon31/01/2008
Memorandum and Articles of Association
dot icon28/01/2008
Certificate of change of name
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Registered office changed on 23/01/08 from: 3 church street aylesbury buckinghamshire HP20 2QP
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
New director appointed
dot icon10/12/2007
Incorporation
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
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
691.83K
-
0.00
-
-
2022
6
715.74K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrester, Graeme
Director
18/12/2007 - Present
1
Forrester, Pauline Michelle
Secretary
01/12/2011 - Present
-

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 COMPRESSORS & PNEUMATIC SYSTEMS LIMITED

COMPRESSORS & PNEUMATIC SYSTEMS LIMITED is an(a) Active company incorporated on 10/12/2007 with the registered office located at Unit A2 Brunel Gate, Telford Close, Aylesbury HP19 8AR. 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 COMPRESSORS & PNEUMATIC SYSTEMS LIMITED?

toggle

COMPRESSORS & PNEUMATIC SYSTEMS LIMITED is currently Active. It was registered on 10/12/2007 .

Where is COMPRESSORS & PNEUMATIC SYSTEMS LIMITED located?

toggle

COMPRESSORS & PNEUMATIC SYSTEMS LIMITED is registered at Unit A2 Brunel Gate, Telford Close, Aylesbury HP19 8AR.

What does COMPRESSORS & PNEUMATIC SYSTEMS LIMITED do?

toggle

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

What is the latest filing for COMPRESSORS & PNEUMATIC SYSTEMS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.