About

Registered Number: 04025913
Date of Incorporation: 03/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Brook Farm Buildings Church Lane, East Peckham, Tonbridge, Kent, TN12 5JH

 

Having been setup in 2000, Gas Compressors Ltd has its registered office in Tonbridge, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Easter, Rupert David, Stevens, Colin John, Easter, Gillian Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTER, Rupert David 03 July 2000 - 1
EASTER, Gillian Elizabeth 29 November 2007 10 March 2017 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Colin John 03 July 2000 22 November 2010 1

Filing History

Document Type Date
CVA4 - N/A 07 October 2020
CS01 - N/A 27 January 2020
CVA3 - N/A 11 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 30 January 2019
CVA3 - N/A 09 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
CVA3 - N/A 02 November 2017
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 10 July 2017
CS01 - N/A 10 July 2017
PSC04 - N/A 10 July 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 22 December 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 October 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 15 March 2016
RESOLUTIONS - N/A 03 February 2016
MR04 - N/A 29 January 2016
MR01 - N/A 26 January 2016
1.1 - Report of meeting approving voluntary arrangement 10 August 2015
AR01 - Annual Return 31 July 2015
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 13 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AD01 - Change of registered office address 18 February 2011
TM02 - Termination of appointment of secretary 22 November 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 18 September 2008
395 - Particulars of a mortgage or charge 26 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 03 September 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 31 October 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 10 December 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
RESOLUTIONS - N/A 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
225 - Change of Accounting Reference Date 19 July 2000
123 - Notice of increase in nominal capital 19 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2016 Outstanding

N/A

Debenture 06 November 2010 Fully Satisfied

N/A

Debenture 15 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.