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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England, B8 1BZ | Secretary | 01 February 2021 | Active |
Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England, B8 1BZ | Director | 18 January 2019 | Active |
Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England, B8 1BZ | Director | 17 November 2021 | Active |
Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England, B8 1BZ | Director | 18 January 2019 | Active |
57, High Street, Ibstock, England, LE67 6LH | Director | 24 May 2001 | Active |
Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England, B8 1BZ | Director | 18 January 2019 | Active |
57, High Street, Ibstock, England, LE67 6LH | Secretary | 29 January 2002 | Active |
Firleigh, Low Habberley, Kidderminster, DY11 5RA | Secretary | 29 March 2001 | Active |
32 Mill Meadow, St Michaels Retreat, Tenbury Wells, WR15 8HX | Secretary | 24 May 2001 | Active |
1 Ennerdale Drive, Halesowen, B63 1HL | Director | 29 March 2001 | Active |
27 Wentworth Park Avenue, Harbourne, Birmingham, B17 9QU | Director | 24 May 2001 | Active |
8 Allens Close, Baddesley Ensor, CV9 2DB | Director | 24 May 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Termination secretary company with name termination date. | Download |
2021-02-02 | Officers | Appoint person secretary company with name date. | Download |
2020-08-07 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type small. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-04 | Accounts | Accounts amended with accounts type small. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2017-08-09 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.