UKBizDB.co.uk

COMPRESSOR PRODUCTS INTERNATIONAL LIMITED

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

This company is commonly known as Compressor Products International Limited. The company was founded 40 years ago and was given the registration number 01794754. The firm's registered office is in HUNGERFORD. You can find them at Unit 5, Smitham Bridge Road, Hungerford, Berkshire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:COMPRESSOR PRODUCTS INTERNATIONAL LIMITED
Company Number:01794754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Unit 5, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director01 February 2024Active
Unit 5, Smitham Bridge Road, Hungerford, RG17 0QP

Director27 June 2012Active
18 Toseland Way, Lower Earley, Reading, RG6 7YA

Secretary11 July 2006Active
5605, Suite 500, Carnegie Boulevard, Charlotte, United States, NC 28209

Secretary27 June 2012Active
3000 Brookmount Place, Charlotte, Usa,

Secretary31 July 2007Active
5605, Suite 500, Carnegie Boulevard, Charlotte, United States, NC 28209

Secretary27 June 2012Active
Priddles Farm Lambourn Road, Woodspeen, Newbury, RG20 8BX

Secretary-Active
3216 High Ridge Road, Charlotte, Usa,

Secretary31 July 2007Active
12920 Russborough Court, Charlotte, Usa,

Secretary06 September 2008Active
Hameau Des Saules No 10, Rousies Nord 59131, France, FOREIGN

Director-Active
Unit 5, Smitham Bridge Road, Hungerford, RG17 0QP

Director19 December 2007Active
18 Toseland Way, Lower Earley, Reading, RG6 7YA

Director29 November 2005Active
5605, Suite 500, Carnegie Boulevard, Charlotte, Usa, NC 28209

Director27 June 2012Active
Unit 5, Smitham Bridge Road, Hungerford, England, RG17 0QP

Director21 December 2021Active
5605, Carnegie Boulevard, Suite 500, Charlotte, United States,

Director15 August 2016Active
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director18 November 2014Active
Leybourne Lodge, Combe Lane, Wormley, Godalming, GU8 5TP

Director02 June 2005Active
12746 Ashfield Road,, Caledonia, Usa,

Director31 July 2007Active
Eastcourt School House, Eastcourt, Burbage, Marlborough, SN8 3AG

Director-Active
Silverthorne, Robertsfield, Thatcham, RG19 3TW

Director01 March 2006Active
79 Rue Haute, 59600 Elesmes, France,

Director09 July 2002Active
9215 Waxhaw Creek Road, Waxhaw, Usa,

Director31 July 2007Active
5605, Suite 500, Carnegie Boulevard, Charlotte, United States, NC 28209

Director27 June 2012Active
The Dirhams, Grange Gardens Enborne, Newbury, RG14 6RP

Director01 February 2006Active
3600 Plantation Road, Charlotte, Usa,

Director31 July 2007Active
Unit 5, Smitham Bridge Road, Hungerford, England, RG17 0QP

Director21 December 2021Active
Priddles Farm Lambourn Road, Woodspeen, Newbury, RG20 8BX

Director-Active
2732 Ski Trail Lane, Waxhaw, Usa,

Director31 July 2007Active
55, Colmore Row, Birmingham, England, B3 2AS

Director28 October 2013Active
Four Ashes, Ashmansworth, Newbury, RG20 9SS

Director19 December 2007Active
Four Ashes, Ashmansworth, Newbury, RG20 9SS

Director-Active

People with Significant Control

Weldcure Limited
Notified on:30 November 2023
Status:Active
Country of residence:United Kingdom
Address:One, Chamberlain Square, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Esab Technology Limited
Notified on:30 November 2023
Status:Active
Country of residence:United Kingdom
Address:One, Chamberlain Square, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Granite Holdings Global Limited
Notified on:21 December 2021
Status:Active
Country of residence:United Kingdom
Address:Granite Holdings Global Limited, 1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Compressor Products Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Smitham Bridge Road, Hungerford, United Kingdom, RG17 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Incorporation

Memorandum articles.

Download
2022-01-21Resolution

Resolution.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.