About

Registered Number: 06707847
Date of Incorporation: 25/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: C/O Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire, BD5 7HW

 

Having been setup in 2008, Gardner Denver Holdings Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is one director listed as Mcgrath, Michael James for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Michael James 30 August 2013 29 August 2014 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2019
RESOLUTIONS - N/A 22 July 2019
AA - Annual Accounts 03 July 2019
PSC02 - N/A 28 June 2019
PSC07 - N/A 28 June 2019
CS01 - N/A 27 June 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 11 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 05 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2015
AR01 - Annual Return 29 September 2015
RESOLUTIONS - N/A 16 June 2015
SH01 - Return of Allotment of shares 16 June 2015
RESOLUTIONS - N/A 05 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2015
SH19 - Statement of capital 05 June 2015
CAP-SS - N/A 05 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AUD - Auditor's letter of resignation 09 April 2014
AUD - Auditor's letter of resignation 05 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
SH19 - Statement of capital 26 November 2012
RESOLUTIONS - N/A 20 November 2012
RESOLUTIONS - N/A 20 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2012
CAP-SS - N/A 20 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 September 2012
RESOLUTIONS - N/A 23 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2011
SH19 - Statement of capital 23 November 2011
CAP-SS - N/A 23 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 15 April 2011
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 29 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 08 September 2010
363a - Annual Return 22 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
353 - Register of members 21 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
225 - Change of Accounting Reference Date 01 October 2008
NEWINC - New incorporation documents 25 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.