UKBizDB.co.uk

GLASTON COMPRESSOR SERVICES LIMITED

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

This company is commonly known as Glaston Compressor Services Limited. The company was founded 44 years ago and was given the registration number 01431973. The firm's registered office is in SKELMERSDALE. You can find them at Greenhey Place, East Gillibrands, Skelmersdale, Lancs. This company's SIC code is 28132 - Manufacture of compressors.

Company Information

Name:GLASTON COMPRESSOR SERVICES LIMITED
Company Number:01431973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1979
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28132 - Manufacture of compressors
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Greenhey Place, East Gillibrands, Skelmersdale, Lancs, WN8 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
957, Boomsesteenweg, 2610 Wilrijik, Belgium,

Director26 July 2022Active
Technology House, Maylands Avenue, Hemel Hempstead, England, HP2 7DF

Director07 November 2022Active
Greenhey Place, East Gillibrands, Skelmersdale, WN8 9SA

Secretary25 January 2008Active
Gobbins Cottage, Sandy Lane, Lathom Ormskirk, L40 5TU

Secretary-Active
Gobbins Cottage Sandy Lane, Lathom, Ormskirk, L40 5TU

Director-Active
Swallowdale Lane, Hemel, Hempstead, England, HP2 7EA

Director24 October 2006Active
Gobbins Cottage, Sandy Lane, Lathom Ormskirk, L40 5TU

Director-Active
19 Beech Meadow, Ormskirk, L39 4XL

Director25 January 2008Active
Swallowdale Lane, Hemel, Hempstead, England, HP2 7EA

Director26 July 2022Active

People with Significant Control

Atlas Copco Limited
Notified on:26 July 2022
Status:Active
Country of residence:England
Address:Technology House, Maylands Avenue, Hemel Hempstead, England, HP2 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Alan Douglas
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Greenhey Place, East Gillibrands, Skelmersdale, England, WN8 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type small.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-01-03Address

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

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-04-21Accounts

Accounts with accounts type small.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Address

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

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.