About

Registered Number: 06320821
Date of Incorporation: 23/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP

 

Compressor Products Holdings Ltd was founded on 23 July 2007 and are based in Hungerford, Berkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the organisation are Mclean, Robert Savage, Drake, Christopher, Fogg, Julie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Christopher 15 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Robert Savage 27 June 2012 - 1
FOGG, Julie 27 June 2012 26 March 2020 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM02 - Termination of appointment of secretary 26 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 09 September 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 16 August 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 30 August 2017
CS01 - N/A 08 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 28 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 07 May 2015
TM01 - Termination of appointment of director 09 February 2015
CH01 - Change of particulars for director 24 November 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 25 September 2014
SH01 - Return of Allotment of shares 23 September 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 28 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2014
AD01 - Change of registered office address 13 June 2014
AP01 - Appointment of director 01 November 2013
AP01 - Appointment of director 01 November 2013
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 29 August 2012
CC04 - Statement of companies objects 29 August 2012
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
AP03 - Appointment of secretary 23 August 2012
AP03 - Appointment of secretary 23 August 2012
TM02 - Termination of appointment of secretary 23 August 2012
AR01 - Annual Return 25 July 2012
TM02 - Termination of appointment of secretary 10 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
MISC - Miscellaneous document 23 March 2011
AUD - Auditor's letter of resignation 18 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 30 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
363a - Annual Return 22 August 2008
225 - Change of Accounting Reference Date 12 June 2008
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.