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.
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 | : |
|
Registered Address | : | 104 Roebuck Road, Chessington, Surrey, England, KT9 1EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104, Roebuck Road, Chessington, England, KT9 1EU | Director | 03 April 2019 | Active |
104, Roebuck Road, Chessington, England, KT9 1EU | Director | 12 September 2017 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 06 May 1992 | Active |
104 Roebuck Road, Chessington, Surrey, KT9 1JX | Secretary | 28 August 2004 | Active |
Lavender Cottage, Wolverhampton Road Shareshill, Wolverhampton, WV10 7LY | Secretary | 02 July 2004 | Active |
288 Worplesdon Road, Guildford, GU2 6XW | Secretary | - | Active |
Southover, Byworth, GU28 0HN | Secretary | 31 December 1997 | Active |
22 Castle Street, Fleet, GU13 9ST | Secretary | 06 May 1992 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 06 May 1992 | Active |
Southover, Byworth, Petworth, GU28 0HN | Director | 31 December 1997 | Active |
104, Roebuck Road, Chessington, England, KT9 1EU | Director | 12 September 2017 | Active |
Southover, Byworth, GU28 0HN | Director | 06 May 1992 | Active |
104 Roebuck Road, Chessington, Surrey, KT9 1JX | Director | 02 July 2004 | Active |
40 Stanley Road, Carshalton, SM5 4LF | Director | 06 May 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Change account reference date company current extended. | Download |
2019-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.