UKBizDB.co.uk

BRITISH COMPRESSED AIR SOCIETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Compressed Air Society Limited. The company was founded 25 years ago and was given the registration number 03589631. The firm's registered office is in LONDON. You can find them at 33-34 Devonshire Street, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BRITISH COMPRESSED AIR SOCIETY LIMITED
Company Number:03589631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:33-34 Devonshire Street, London, W1G 6PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Secretary01 January 2016Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director04 January 2021Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director17 May 2022Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director20 February 2024Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director04 January 2021Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director31 October 2023Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director22 March 2023Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director10 February 2022Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director04 January 2021Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director01 May 2018Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director23 November 2023Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director23 November 2023Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director23 November 2023Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director04 January 2021Active
Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY

Director04 January 2021Active
Carroncroft, High Hamsterley Road, Hamsterley Mill, NE39 1HD

Secretary24 June 1998Active
14 Redcar Close, Leamington Spa, CV32 7SU

Secretary02 April 2001Active
80 Chiltern Court, Baker Street, London, NW1 5SD

Secretary24 June 1998Active
Freechase, Warninglid, RH17 5SZ

Director24 June 1998Active
30 Richmond Court, Kells Lane Low Fell, Gateshead, NE9 5JG

Director24 June 1998Active
33-34, Devonshire Street, London, W1G 6PY

Director15 January 2020Active
Atlas Copco Ltd, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA

Director01 January 2016Active
St Marys Lodge, Kitson Road, Barnes, SW13 9HJ

Director09 June 2004Active
33/34 Devonshire Street, London, W1G 6PY

Director02 April 2001Active
3 Lowside Avenue, Lostock, Bolton, BL1 5XQ

Director24 November 2000Active
33-34, Devonshire Street, London, W1G 6PY

Director23 November 2018Active
36 Penn Gardens, Herefield, Northampton, NN4 0QX

Director24 September 2003Active
57 Montagu Court, Gosforth, Newcastle Upon Tyne, NE3 4JL

Director24 June 1998Active
Willow Wood House, Northchurch Lane, Ashley Green, HP5 3PD

Director24 September 2003Active
33-34, Devonshire Street, London, W1G 6PY

Director07 September 2017Active
33-34, Devonshire Street, London, W1G 6PY

Director17 May 2022Active
149 Findon Road, Findon Valley, Worthing, BN14 0BQ

Director09 September 2004Active
33-34, Devonshire Street, London, W1G 6PY

Director01 January 2016Active
33-34, Devonshire Street, London, W1G 6PY

Director07 February 2013Active
33, Devonshire Street, London, England, W1G 6PY

Director01 January 2016Active

People with Significant Control

Mr Steven William Rohan
Notified on:25 November 2021
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY
Nature of control:
  • Significant influence or control
Mr James Robert Maziak
Notified on:04 January 2021
Status:Active
Date of birth:May 1965
Nationality:British
Address:33-34, Devonshire Street, London, W1G 6PY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jason Asa Morgan
Notified on:04 January 2021
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mark James Ranger
Notified on:09 May 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jason Asa Morgan
Notified on:03 May 2018
Status:Active
Date of birth:March 1969
Nationality:British
Address:33-34, Devonshire Street, London, W1G 6PY
Nature of control:
  • Significant influence or control
Mr Anthony Wilson
Notified on:25 May 2017
Status:Active
Date of birth:May 1963
Nationality:British
Address:33-34, Devonshire Street, London, W1G 6PY
Nature of control:
  • Significant influence or control
Mr James Robert Maziak
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:33-34, Devonshire Street, London, W1G 6PY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Andrew Steven Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:33-34, Devonshire Street, London, W1G 6PY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Vanda Joyce Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Change person director company with change date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-12-16Incorporation

Memorandum articles.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Accounts

Accounts with accounts type small.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.