UKBizDB.co.uk

COMPAIR FINANCE LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Springmill Street, Bradford, West Yorkshire, BD5 7HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
222, East Erie Street, Suite 500, Milwaukee, United States,

Director21 January 2019Active
Gardner Denver Ltd, Cross Lane, Tong, Bradford, England, BD4 0SG

Director28 August 2014Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary03 May 2002Active
21 Lowther Drive, Garforth, Leeds, LS25 1EW

Secretary26 November 2008Active
11 Ferndale Close, Stokenchurch, High Wycombe, HP14 3NT

Secretary04 July 2002Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director03 May 2002Active
1500, Liberty Ridge Drive, Suite 3000,, Wayne, Usa,

Director30 August 2013Active
19 Lewisham High Street, Lewisham, London, SE13 5AF

Director07 May 2002Active
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX

Director07 May 2002Active
1 Elm Grove, Thorpe Bay, Southend On Sea, SS1 3EY

Director04 July 2002Active
254 Old Church Road, Chingford, London, E4 8BT

Director03 May 2002Active
205 South 16th Street, Quincy, Usa,

Director26 November 2008Active
32 Hartland Road, Epping, CM16 4PE

Director16 January 2003Active
Alderminster Lodge, Alderminster, Stratford-Upon-Avon, CV37 8NY

Director28 January 2005Active
1800, Gardner Expressway, Quincy, Il 62305, Usa,

Director01 November 2010Active
1500, Liberty Ridge Drive,Suite 3000, Wayne, Usa,

Director30 August 2013Active
Ridgefield, 23 Newport Road, Eccleshall, ST21 6BE

Director04 July 2002Active
26 Hardwick Road, Little Aston, Sutton Coldfield, B74 3BX

Director16 January 2003Active
1528, Breckenridge Drive, Quincy, Usa, 62305

Director26 November 2008Active
Springmill Street, Bradford, BD5 7HW

Director28 August 2014Active
1800, Gardner Expressway, Quincy, Usa, 62305

Director02 September 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination secretary company with name termination date.

Download
2024-02-20Address

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

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-23Address

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

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Capital

Capital allotment shares.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.