INGERSOLL-RAND COMPANY LIMITED
Overview
| Company Name | INGERSOLL-RAND COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00176447 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INGERSOLL-RAND COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INGERSOLL-RAND COMPANY LIMITED located?
| Registered Office Address | 361 Leach Place Walton Summit Centre Bamber Bridge PR5 8AS Preston England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INGERSOLL-RAND COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INGERSOLL-RAND COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for INGERSOLL-RAND COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Termination of appointment of Mark Elliott Grummett as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ to 361 Leach Place Walton Summit Centre Bamber Bridge Preston PR5 8AS on Mar 02, 2023 | 1 pages | AD01 | ||
Appointment of Mr Andrew R Schiesl as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael Joseph Scheske as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Vernon Taylor as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Francis Sylver as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Elliott Grummett as a secretary on Jun 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Mihaela Cristea as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||
Appointment of Mr Michael Francis Sylver as a director on Feb 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher Donohoe as a director on Feb 25, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Stephen Vernon Taylor as a person with significant control on Apr 20, 2016 | 1 pages | PSC07 | ||
Cessation of Christopher Donohoe as a person with significant control on Apr 20, 2016 | 1 pages | PSC07 | ||
Who are the officers of INGERSOLL-RAND COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHESKE, Michael Joseph | Director | Walton Summit Centre Bamber Bridge PR5 8AS Preston 361 Leach Place England | United States | American | 303869370001 | |||||
| SCHIESL, Andrew R | Director | Walton Summit Centre Bamber Bridge PR5 8AS Preston 361 Leach Place England | United States | American | 303876510001 | |||||
| CRISTEA, Mihaela | Secretary | c/o Ingersoll-Rand Public Limited Company Lakeview Drive Airside Business Park Swords 170/175 Co. Dublin Ireland | 148268930001 | |||||||
| DENT, Trevor, Mr. | Secretary | 7 Sanderling Close Westhoughton BL5 2SP Bolton Lancashire | British | 17182560001 | ||||||
| GRUMMETT, Mark Elliott | Secretary | Springmill Street Bradford BD5 7HW West Yorkshire Gardner Denver International Ltd England | 270249310001 | |||||||
| HOGG, Ian Stuart | Secretary | 112 Vancouver Quay Grain Wharf M50 3TX Salford Manchester | British | 81535660001 | ||||||
| JONES, Graham Rhys | Secretary | 3 Greystokes Aughton L39 5HE Ormskirk Lancashire | British | 11743340002 | ||||||
| OBRIEN, George | Secretary | Heathfield 10 Carlton Road Hale WA15 8RJ Altrincham Cheshire | British | 9691780001 | ||||||
| POVER, Pamela | Secretary | 5 Dunham Rise WA14 2BB Altrincham Cheshire | British | 61346790001 | ||||||
| QUAYLE, John Alexander | Secretary | 3 Dorset Road WA14 1QN Altrincham Cheshire | British | 50638730003 | ||||||
| RIBBONS, Justin Charles | Secretary | Broomhill 6 Wallings Lane Silverdale LA5 0RZ Carnforth Lancashire | British | 23745010001 | ||||||
| WALKDEN, Ann Marie | Secretary | Town Lane Whittle Le Woods PR6 7DH Chorley 72 Lancashire | British | 112665800001 | ||||||
| DENT, Trevor, Mr. | Director | 7 Sanderling Close Westhoughton BL5 2SP Bolton Lancashire | British | 17182560001 | ||||||
| DONOHOE, Christopher, Mr. | Director | Old Lucan Road Palmerstown - Dublin 20 4 Riverview N/A Ireland | Ireland | Irish | 165487860001 | |||||
| FIRTH, John Selwyn | Director | Ivy Green Farm Cinder Lane Snelson SK11 9BH Macclesfield Cheshire | British | 16937880001 | ||||||
| FORD, John Robert | Director | 33 Gresty Avenue Peel Hall Wythenshawe M22 5JQ Manchester | British | 61525300001 | ||||||
| HADFIELD, Frederick William | Director | 17 Richards Place SW3 2LA London | British | 16870690001 | ||||||
| HARRISON, Trevor Charles | Director | 10 Spring Road SK12 1YZ Poynton Cheshire | England | British | 119912890001 | |||||
| HOGG, Ian Stuart | Director | 112 Vancouver Quay Grain Wharf M50 3TX Salford Manchester | England | British | 81535660001 | |||||
| HOSKINS, Mark Leslie, Mr. | Director | Seapark NONE Malahide 25 Co. Dublin Ireland | Belgium | British | 132270000001 | |||||
| OBRIEN, George | Director | Heathfield 10 Carlton Road Hale WA15 8RJ Altrincham Cheshire | British | 9691780001 | ||||||
| POVER, Pamela | Director | 5 Dunham Rise WA14 2BB Altrincham Cheshire | British | 61346790001 | ||||||
| QUAYLE, John Alexander | Director | 3 Dorset Road WA14 1QN Altrincham Cheshire | England | British | 50638730003 | |||||
| SMITH, Alan Cameron, Mr. | Director | c/o Ingersoll-Rand International Limited Lakeview Drive Airside Business Park Swords 170/175 Co. Dublin Ireland | Ireland | British | 160519900001 | |||||
| SYLVER, Michael Francis | Director | Northgate Close Middlebrook Business Park BL6 6PQ Bolton Sefton House | Ireland | Irish | 184846600001 | |||||
| TAYLOR, Stephen Vernon, Mr. | Director | Northgate Close Middlebrook Business Park BL6 6PQ Bolton Sefton House United Kingdom | United Kingdom | British | 163976920001 |
Who are the persons with significant control of INGERSOLL-RAND COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr. Christopher Donohoe | Apr 06, 2016 | Northgate Close Middlebrook Business Park BL6 6PQ Bolton Sefton House | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Stephen Vernon Taylor | Apr 06, 2016 | Northgate Close Middlebrook Business Park BL6 6PQ Bolton Sefton House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ingersoll-Rand Holdings Limited | Apr 06, 2016 | Northgate Close Horwich BL6 6PQ Bolton Sefton House, Northgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0