UKBizDB.co.uk

GARDNER DENVER GROUP SERVICES LIMITED

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

This company is commonly known as Gardner Denver Group Services Limited. The company was founded 36 years ago and was given the registration number 02193570. The firm's registered office is in BRADFORD. You can find them at C/o Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GARDNER DENVER GROUP SERVICES LIMITED
Company Number:02193570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire, BD5 7HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
800-A, Beaty Street, Davidson, United States,

Director21 January 2019Active
Gardner Denver Ltd, Cross Lane, Tong, Bradford, England, BD4 0SG

Director28 August 2014Active
13 Beechwood Grove, Shipley, BD18 4JS

Secretary-Active
21 Lowther Drive, Garforth, Leeds, LS25 1EW

Secretary20 October 2006Active
The Brambles, 3 Manor Park Arkendale, Knaresborough, HG5 0QH

Secretary31 May 2004Active
5 Hamilton Avenue, Harrogate, HG2 8JB

Secretary11 April 2005Active
9 Everthorpe Lane, North Cave, Brough, HU15 2LF

Secretary19 July 2001Active
1500, Liberty Ridge Drive, Suite 3000, Wayne, Usa,

Director31 May 2013Active
16 Wynford Mount, West Park, Leeds, LS16 6JH

Director-Active
8 Lowe Lane, Alveley, Bridgnorth, WV15 6HX

Director10 April 2008Active
13 Beechwood Grove, Shipley, BD18 4JS

Director-Active
205 South 16th Street, Quincy, Usa,

Director01 September 2004Active
38 Littledale Road, Sheffield, S9 4GB

Director20 December 1995Active
The Brambles, 3 Manor Park Arkendale, Knaresborough, HG5 0QH

Director19 July 2001Active
5 Hamilton Avenue, Harrogate, HG2 8JB

Director01 September 2004Active
No76 Jalan Ss23/9, Petaling Jaya Selangor, Malaysia 47301, FOREIGN

Director20 December 1995Active
1800, Gardner Expressway, Quincy, Il 62305, Usa,

Director01 November 2010Active
Rockholme, Kettlesing, Harrogate, HG3 5DP

Director-Active
1500, Liberty Ridge Dr Ste, 3000 Wayne Pa 19087, Pa 19087, Usa,

Director05 April 2012Active
1614, S. 47th Street, Quincy, Usa,

Director01 September 2004Active
6 Fairfax View, Horsforth, LS18 5SZ

Director-Active
1528, Breckenridge Drive, Quincy, Usa, 62305

Director10 April 2008Active
C/O Gardner Denver International Ltd, Springmill Street, Bradford, Uk, BD5 7HW

Director28 August 2014Active
1800, Gardner Expressway, Quincy, Usa, 62305

Director02 September 2009Active
4 Evesham Road, Cheltenham, GL52 2AB

Director20 October 2006Active
1500, Liberty Ridge Dr Ste, 3000 Wayne Pa 19087, Pa 19087, Usa,

Director05 April 2012Active
6 Crofters Green, Idle, Bradford, BD10 8RZ

Director21 December 1999Active

People with Significant Control

Gardner Denver International Ltd
Notified on:18 September 2016
Status:Active
Country of residence:United Kingdom
Address:Springmill Street, Springmill Street, Bradford, United Kingdom, BD5 7HW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-21Officers

Termination secretary company with name termination date.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type full.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.