This company is commonly known as Compair Finance Limited. The company was founded 22 years ago and was given the registration number 04430824. The firm's registered office is in BRADFORD. You can find them at Springmill Street, , Bradford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | COMPAIR FINANCE LIMITED |
---|---|---|
Company Number | : | 04430824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springmill Street, Bradford, West Yorkshire, BD5 7HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
222, East Erie Street, Suite 500, Milwaukee, United States, | Director | 21 January 2019 | Active |
Gardner Denver Ltd, Cross Lane, Tong, Bradford, England, BD4 0SG | Director | 28 August 2014 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 03 May 2002 | Active |
21 Lowther Drive, Garforth, Leeds, LS25 1EW | Secretary | 26 November 2008 | Active |
11 Ferndale Close, Stokenchurch, High Wycombe, HP14 3NT | Secretary | 04 July 2002 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Director | 03 May 2002 | Active |
1500, Liberty Ridge Drive, Suite 3000,, Wayne, Usa, | Director | 30 August 2013 | Active |
19 Lewisham High Street, Lewisham, London, SE13 5AF | Director | 07 May 2002 | Active |
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX | Director | 07 May 2002 | Active |
1 Elm Grove, Thorpe Bay, Southend On Sea, SS1 3EY | Director | 04 July 2002 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 03 May 2002 | Active |
205 South 16th Street, Quincy, Usa, | Director | 26 November 2008 | Active |
32 Hartland Road, Epping, CM16 4PE | Director | 16 January 2003 | Active |
Alderminster Lodge, Alderminster, Stratford-Upon-Avon, CV37 8NY | Director | 28 January 2005 | Active |
1800, Gardner Expressway, Quincy, Il 62305, Usa, | Director | 01 November 2010 | Active |
1500, Liberty Ridge Drive,Suite 3000, Wayne, Usa, | Director | 30 August 2013 | Active |
Ridgefield, 23 Newport Road, Eccleshall, ST21 6BE | Director | 04 July 2002 | Active |
26 Hardwick Road, Little Aston, Sutton Coldfield, B74 3BX | Director | 16 January 2003 | Active |
1528, Breckenridge Drive, Quincy, Usa, 62305 | Director | 26 November 2008 | Active |
Springmill Street, Bradford, BD5 7HW | Director | 28 August 2014 | Active |
1800, Gardner Expressway, Quincy, Usa, 62305 | Director | 02 September 2009 | Active |
Compair Holdings Ltd | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Springmill Street, Springmill Street, Bradford, England, BD5 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination secretary company with name termination date. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Capital | Capital allotment shares. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.