UKBizDB.co.uk

DRESSER -RAND (U.K.) LIMITED

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

This company is commonly known as Dresser -rand (u.k.) Limited. The company was founded 61 years ago and was given the registration number 00759945. The firm's registered office is in FRIMLEY. You can find them at Faraday House, Sir William Siemens Square, Frimley, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:DRESSER -RAND (U.K.) LIMITED
Company Number:00759945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 May 1963
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Secretary31 August 2016Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director11 October 2019Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Director11 October 2019Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Director15 July 2019Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Secretary28 November 2015Active
85, Papyrus Road, Peterborough, United Kingdom, PE4 5HG

Secretary12 January 2010Active
85, Papyrus Road, Peterborough, United Kingdom, PE4 5HG

Secretary13 April 2011Active
12 Wychwood, Bowdon, Altrincham, WA14 3DP

Secretary-Active
Lower Acre, Todmorden Road, Bacup, OL13 9EB

Secretary23 October 1998Active
3 High House Farm Court, Church Street Wales, Sheffield, S26 5LQ

Secretary06 September 2004Active
2 The Brambles, 7 Walseker Lane Woodall, Sheffield, S31 8YJ

Secretary30 April 1995Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Secretary18 January 2013Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Director29 August 2014Active
129 Kildare Street, Farnworth, Bolton, BL4 9NX

Director30 April 1995Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Director26 August 2016Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Director25 June 2013Active
85, Papyrus Road, Peterborough, United Kingdom, PE4 5HG

Director13 April 2011Active
22 Rue Frederick Lemaitre, Le Havre, France, FOREIGN

Director01 September 2004Active
85, Papyrus Road, Peterborough, United Kingdom, PE4 5HG

Director25 June 2013Active
85, Papyrus Road, Peterborough, United Kingdom, PE4 5HG

Director01 January 2010Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Director24 February 2012Active
Wardle Farm Ramsden Road, Wardle, Rochdale, OL12 9NJ

Director23 October 1998Active
12 Wychwood, Bowdon, Altrincham, WA14 3DP

Director-Active
37 Fernwood Drive, Badgers Croft, Halewood Village, L26 7ZB

Director05 June 2003Active
3 High House Farm Court, Church Street Wales, Sheffield, S26 5LQ

Director30 April 1995Active
113 Allee Du Lavoir, Chevryz, France, FOREIGN

Director-Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Director18 January 2013Active

People with Significant Control

D-R Holdings (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Faraday House, Sir William Siemens Square, Camberley, England, GU16 8QD
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 (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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2020-02-29Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-31Gazette

Gazette notice voluntary.

Download
2019-12-23Dissolution

Dissolution application strike off company.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Capital

Legacy.

Download
2019-10-16Capital

Capital statement capital company with date currency figure.

Download
2019-10-16Insolvency

Legacy.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-04-09Accounts

Change account reference date company previous extended.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Officers

Change person director company with change date.

Download
2017-08-18Accounts

Accounts with accounts type full.

Download
2017-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Auditors

Auditors resignation company.

Download
2017-02-09Auditors

Auditors resignation company.

Download
2017-01-18Accounts

Change account reference date company previous shortened.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.