UKBizDB.co.uk

COMPRESSED AIR CENTRE LIMITED

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

This company is commonly known as Compressed Air Centre Limited. The company was founded 32 years ago and was given the registration number 02712449. The firm's registered office is in CHESSINGTON. You can find them at 104 Roebuck Road, , Chessington, Surrey. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:COMPRESSED AIR CENTRE LIMITED
Company Number:02712449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:104 Roebuck Road, Chessington, Surrey, England, KT9 1EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Roebuck Road, Chessington, England, KT9 1EU

Director03 April 2019Active
104, Roebuck Road, Chessington, England, KT9 1EU

Director12 September 2017Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary06 May 1992Active
104 Roebuck Road, Chessington, Surrey, KT9 1JX

Secretary28 August 2004Active
Lavender Cottage, Wolverhampton Road Shareshill, Wolverhampton, WV10 7LY

Secretary02 July 2004Active
288 Worplesdon Road, Guildford, GU2 6XW

Secretary-Active
Southover, Byworth, GU28 0HN

Secretary31 December 1997Active
22 Castle Street, Fleet, GU13 9ST

Secretary06 May 1992Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director06 May 1992Active
Southover, Byworth, Petworth, GU28 0HN

Director31 December 1997Active
104, Roebuck Road, Chessington, England, KT9 1EU

Director12 September 2017Active
Southover, Byworth, GU28 0HN

Director06 May 1992Active
104 Roebuck Road, Chessington, Surrey, KT9 1JX

Director02 July 2004Active
40 Stanley Road, Carshalton, SM5 4LF

Director06 May 1992Active

People with Significant Control

Bedrock Entreprises Ltd
Notified on:12 September 2017
Status:Active
Country of residence:England
Address:104, Roebuck Road, Chessington, England, KT9 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Compressed Air Centre Holdings Ltd
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:104, Roebuck Road, Chessington, United Kingdom, KT9 1JX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Change account reference date company current extended.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Address

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

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.