This company is commonly known as G. & B. Compressor Hire Limited. The company was founded 52 years ago and was given the registration number 01053306. The firm's registered office is in LONDON. You can find them at 38 Cowslip Road, South Woodford, London, . This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | G. & B. COMPRESSOR HIRE LIMITED |
---|---|---|
Company Number | : | 01053306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Cowslip Road, South Woodford, London, E18 1JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 9, Wentworth House, Hampstead Avenue, Woodford Green, England, IG8 8QB | Secretary | - | Active |
38 Cowslip Road, South Woodford, London, E18 1JW | Director | 25 July 2012 | Active |
38 Cowslip Road, South Woodford, London, E18 1JW | Director | 17 October 2018 | Active |
Flat 9, Wentworth House, Hampstead Avenue, Woodford Green, England, IG8 8QB | Director | - | Active |
Byron Lodge, 21 St Mary's Avenue, Wanstead, London, England, E11 2NR | Director | - | Active |
38 Cowslip Road, South Woodford, London, E18 1JW | Director | 25 July 2012 | Active |
38 Cowslip Road, South Woodford, London, E18 1JW | Director | 25 July 2012 | Active |
Mr Patrick Henry Huckle | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Address | : | 38 Cowslip Road, London, E18 1JW |
Nature of control | : |
|
Mr Brian Edwin Huckle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | 38 Cowslip Road, London, E18 1JW |
Nature of control | : |
|
Mrs Sheila Rose Huckle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | 38 Cowslip Road, London, E18 1JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Change person secretary company with change date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Address | Change sail address company with new address. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.