UKBizDB.co.uk

G. & B. COMPRESSOR HIRE LIMITED

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

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.

Company Information

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:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:38 Cowslip Road, South Woodford, London, E18 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 9, Wentworth House, Hampstead Avenue, Woodford Green, England, IG8 8QB

Secretary-Active
38 Cowslip Road, South Woodford, London, E18 1JW

Director25 July 2012Active
38 Cowslip Road, South Woodford, London, E18 1JW

Director17 October 2018Active
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

Director25 July 2012Active
38 Cowslip Road, South Woodford, London, E18 1JW

Director25 July 2012Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person secretary company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Address

Change sail address company with new address.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.