COMPRESSORS AND WASHERS LIMITED

Register to unlock more data on OkredoRegister

COMPRESSORS AND WASHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03923649

Incorporation date

11/02/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

James David Building, 134 Widemarsh Street, Hereford, Herefordshire HR4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2000)
dot icon15/10/2025
Confirmation statement made on 2025-08-15 with updates
dot icon09/10/2025
Resolutions
dot icon07/10/2025
Change of share class name or designation
dot icon02/07/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon02/05/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon18/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon16/08/2023
Registered office address changed from James David Building 134 Widemarsh Street Hereford Herefordshire HR4 9HN to James David Building 134 Widemarsh Street Hereford Herefordshire HR4 9HN on 2023-08-16
dot icon24/04/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon28/04/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon07/06/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon15/05/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon16/07/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon01/08/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-12-03
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-12-03
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon09/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon09/02/2010
Director's details changed for David John Mokler on 2010-01-28
dot icon09/02/2010
Director's details changed for Paul Cooper Mokler on 2010-01-28
dot icon19/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/03/2009
Return made up to 28/01/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/04/2008
Return made up to 28/01/08; full list of members
dot icon17/04/2008
Director's change of particulars / david mokler / 01/01/2008
dot icon17/04/2008
Director's change of particulars / paul mokler / 01/01/2008
dot icon17/04/2008
Secretary's change of particulars / deborah mokler / 01/01/2008
dot icon12/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/02/2007
Return made up to 28/01/07; full list of members
dot icon19/10/2006
New secretary appointed
dot icon19/10/2006
Secretary resigned
dot icon18/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/02/2006
Return made up to 28/01/06; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/02/2005
Return made up to 28/01/05; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/02/2004
Return made up to 28/01/04; full list of members
dot icon28/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon22/01/2003
Return made up to 28/01/03; full list of members
dot icon18/07/2002
Accounts for a dormant company made up to 2002-01-31
dot icon02/02/2002
Return made up to 28/01/02; full list of members
dot icon07/01/2002
Accounts for a dormant company made up to 2001-01-31
dot icon12/03/2001
Return made up to 11/02/01; full list of members
dot icon12/03/2001
Ad 11/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon20/12/2000
Accounting reference date shortened from 28/02/01 to 31/01/01
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Registered office changed on 07/03/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon11/02/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

9
2024
change arrow icon+31.38 % *

* during past year

Cash in Bank

£236,909.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
444.48K
-
0.00
272.58K
-
2023
9
491.82K
-
0.00
180.32K
-
2024
9
555.30K
-
0.00
236.91K
-
2024
9
555.30K
-
0.00
236.91K
-

Employees

2024

Employees

9 Ascended0 % *

Net Assets(GBP)

555.30K £Ascended12.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

236.91K £Ascended31.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mokler, Paul Cooper
Director
11/02/2000 - Present
1
Bradley, Jane Mary
Secretary
11/02/2000 - 30/09/2006
2
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
11/02/2000 - 11/02/2000
223
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
11/02/2000 - 11/02/2000
116
Mokler, David John
Director
11/02/2000 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COMPRESSORS AND WASHERS LIMITED

COMPRESSORS AND WASHERS LIMITED is an(a) Active company incorporated on 11/02/2000 with the registered office located at James David Building, 134 Widemarsh Street, Hereford, Herefordshire HR4 9HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPRESSORS AND WASHERS LIMITED?

toggle

COMPRESSORS AND WASHERS LIMITED is currently Active. It was registered on 11/02/2000 .

Where is COMPRESSORS AND WASHERS LIMITED located?

toggle

COMPRESSORS AND WASHERS LIMITED is registered at James David Building, 134 Widemarsh Street, Hereford, Herefordshire HR4 9HN.

What does COMPRESSORS AND WASHERS LIMITED do?

toggle

COMPRESSORS AND WASHERS LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does COMPRESSORS AND WASHERS LIMITED have?

toggle

COMPRESSORS AND WASHERS LIMITED had 9 employees in 2024.

What is the latest filing for COMPRESSORS AND WASHERS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-08-15 with updates.