UKBizDB.co.uk

GARDNER DENVER INTERNATIONAL LTD

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

This company is commonly known as Gardner Denver International Ltd. The company was founded 61 years ago and was given the registration number 00736644. The firm's registered office is in BRADFORD. You can find them at 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 INTERNATIONAL LTD
Company Number:00736644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address: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
14 Alton Grove, Bradford, BD9 5QL

Secretary03 September 1997Active
2 Spring Royd, Brearley, Halifax, HX2 6HW

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

Secretary02 August 2006Active
The Brambles, 3 Manor Park Arkendale, Knaresborough, HG5 0QH

Secretary22 May 2000Active
5 Hamilton Avenue, Harrogate, HG2 8JB

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

Secretary17 February 2004Active
7 Well Close, Addingham, Ilkley, LS29 0SH

Director25 June 2004Active
Brassmills, Hooks Lane Malswick, Newent, GL18 1HD

Director07 September 1999Active
1500, Liberty Ridge Drive, Suite 3000,, Wayne, Usa,

Director30 August 2013Active
Southfield House, Sandford Saint Martin, Chipping Norton, OX7 7AG

Director04 April 2002Active
The Cottage Queenwood, Christmas Common, Watlington, OX49 5HW

Director-Active
2910 Curved Creek Road, Quincy, Usa,

Director05 January 2004Active
Millhouse Farm Hall Drive, Bramhope, Leeds, LS16 9JE

Director-Active
13 Beechwood Grove, Shipley, BD18 4JS

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

Director05 January 2004Active
The Brambles, 3 Manor Park Arkendale, Knaresborough, HG5 0QH

Director03 September 1997Active
5 Hamilton Avenue, Harrogate, HG2 8JB

Director11 April 2005Active
1800, Gardner Expressway, Quincy, Il 62305, Usa,

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

Director-Active
1500, Liberty Ridge Drive,Suite 3000, Wayne, Usa,

Director30 August 2013Active
35 Gill Bank Road, Middleton, Ilkley, LS29 0AU

Director21 May 2002Active
1614, S. 47th Street, Quincy, Usa,

Director05 January 2004Active
2028 Sherwood Lake Estates, Quincy, Usa,

Director05 January 2004Active
Edgioake Barn, Edgioake Lane, Astwood Bank, Redditch, B96 6LL

Director29 November 2000Active
1528, Breckenridge Drive, Quincy, Usa, 62305

Director25 August 2008Active
Gardner Denver International Ltd, Springmill Street, Bradford, Uk, BD5 7HW

Director28 August 2014Active
St. Thomas Street, Bristol, BS1 6JS

Director29 November 2000Active
3 Haversham Place, London, N6 6NG

Director-Active
1800, Gardner Expressway, Quincy, Usa, 62305

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

Director02 August 2006Active
7 Thurloe Street, London, SW7 2SS

Director24 May 1993Active

People with Significant Control

Gd Global Holdings Uk Ii 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 (6 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
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
2023-01-24Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation 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
2021-09-15Confirmation 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
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-09-20Confirmation statement

Confirmation statement with 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
2018-10-30Resolution

Resolution.

Download
2018-10-30Capital

Capital allotment shares.

Download
2018-10-17Capital

Legacy.

Download
2018-10-17Capital

Capital statement capital company with date currency figure.

Download
2018-10-17Insolvency

Legacy.

Download
2018-10-17Resolution

Resolution.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.