UKBizDB.co.uk

COMPRESSED AIR SERVICES LIMITED

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

This company is commonly known as Compressed Air Services Limited. The company was founded 23 years ago and was given the registration number 04189504. The firm's registered office is in BIRMINGHAM. You can find them at Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:COMPRESSED AIR SERVICES LIMITED
Company Number:04189504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England, B8 1BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England, B8 1BZ

Secretary01 February 2021Active
Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England, B8 1BZ

Director18 January 2019Active
Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England, B8 1BZ

Director17 November 2021Active
Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England, B8 1BZ

Director18 January 2019Active
57, High Street, Ibstock, England, LE67 6LH

Director24 May 2001Active
Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England, B8 1BZ

Director18 January 2019Active
57, High Street, Ibstock, England, LE67 6LH

Secretary29 January 2002Active
Firleigh, Low Habberley, Kidderminster, DY11 5RA

Secretary29 March 2001Active
32 Mill Meadow, St Michaels Retreat, Tenbury Wells, WR15 8HX

Secretary24 May 2001Active
1 Ennerdale Drive, Halesowen, B63 1HL

Director29 March 2001Active
27 Wentworth Park Avenue, Harbourne, Birmingham, B17 9QU

Director24 May 2001Active
8 Allens Close, Baddesley Ensor, CV9 2DB

Director24 May 2001Active

People with Significant Control

Jamkat Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:57 High Street, Ibstock, England, LE67 6LH
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2020-08-07Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type small.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Accounts

Accounts amended with accounts type small.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Address

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

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.