UKBizDB.co.uk

GARDNER DENVER LTD

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

This company is commonly known as Gardner Denver Ltd. The company was founded 29 years ago and was given the registration number 03047245. 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 28132 - Manufacture of compressors.

Company Information

Name:GARDNER DENVER LTD
Company Number:03047245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28132 - Manufacture of compressors

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
21 Lowther Drive, Garforth, Leeds, LS25 1EW

Secretary01 April 2009Active
4 Evesham Road, Cheltenham, GL52 2AB

Secretary11 March 2002Active
South Fields Paddock Hill, Mobberley, Knutsford, WA16 7DB

Secretary11 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1995Active
1500, Liberty Ridge Drive, Suite 3000, Wayne, Usa,

Director31 May 2013Active
8 Lowe Lane, Alveley, Bridgnorth, WV15 6HX

Director10 March 2004Active
Painswick View Back Edge Lane, Edge, Stroud, GL6 6PE

Director22 May 2002Active
2910 Curved Creek Road, Quincy, Usa,

Director03 September 2001Active
205 South 16th Street, Quincy, Usa,

Director21 December 2004Active
205 South 16th Street, Quincy, Usa,

Director09 August 1996Active
47 The Circuit, Alderley Edge, SK9 7LS

Director10 March 1999Active
1800, Gardner Expressway, Quincy, Il 62305, Usa,

Director01 November 2010Active
53 Linden Gardens, London, W1

Director11 May 1995Active
1500, Liberty Ridge Dr Ste, 3000 Wayne Pa 19087, Pa 19087, Usa,

Director05 April 2012Active
2722 Wild Horse, Quincy, Usa,

Director28 August 2000Active
4 Mellor Drive, Walkden, Manchester, M28 7TU

Director30 June 2003Active
1528, Breckenridge Drive, Quincy, Usa, 62305

Director25 August 2008Active
C/O Gardner Denver International Ltd, Springmill Street, Bradford, BD5 7HW

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

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

Director22 May 2002Active
1500, Liberty Ridge Dr Ste, 3000 Wayne Pa 19087, Pa 19087, Usa,

Director05 April 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 1995Active

People with Significant Control

Gardner Denver International Ltd
Notified on:18 April 2017
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 (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
2023-01-24Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with 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
2021-11-23Capital

Capital statement capital company with date currency figure.

Download
2021-11-23Capital

Legacy.

Download
2021-11-23Insolvency

Legacy.

Download
2021-11-23Resolution

Resolution.

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
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-05Capital

Capital allotment shares.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-07-27Accounts

Accounts with accounts type full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.