About

Registered Number: 03572059
Date of Incorporation: 28/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW

 

Based in Cheshire, Bauer Compressors Uk Ltd was setup in 1998. This company has one director listed as Duffy, Stephen. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUFFY, Stephen 05 November 2014 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 20 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 May 2019
TM02 - Termination of appointment of secretary 06 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 21 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 16 June 2015
AP03 - Appointment of secretary 11 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 24 June 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 08 August 2012
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 12 June 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 05 November 2004
225 - Change of Accounting Reference Date 19 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 23 June 2003
287 - Change in situation or address of Registered Office 21 November 2002
AA - Annual Accounts 21 November 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.