JCB COMPACT PRODUCTS LIMITED
Overview
| Company Name | JCB COMPACT PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01980852 |
| 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 JCB COMPACT PRODUCTS LIMITED?
- Manufacture of earthmoving equipment (28922) / Manufacturing
Where is JCB COMPACT PRODUCTS LIMITED located?
| Registered Office Address | Harewood Estate Leek Road ST10 2JU Cheadle Stoke On Trent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JCB COMPACT PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JCB SPECIAL PRODUCTS LIMITED | Sep 29, 1993 | Sep 29, 1993 |
| SPECIAL PRODUCTS LIMITED | Feb 25, 1986 | Feb 25, 1986 |
| TRUSHELFCO (NO.879) LIMITED | Jan 21, 1986 | Jan 21, 1986 |
What are the latest accounts for JCB COMPACT PRODUCTS 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 JCB COMPACT PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for JCB COMPACT PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Cessation of Patrick Albert Michaël Fischer as a person with significant control on May 08, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Change of details for Mr Patrick Albert Michaël Fischer as a person with significant control on Nov 15, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Termination of appointment of Robert Alexander Mark Winter as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Appointment of Mr Robert Alexander Mark Winter as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Guy Walker Robinson as a director on Jan 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Appointment of Mr Guy Walker Robinson as a director on Jan 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Buta Atwal as a director on Jan 05, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||
Who are the officers of JCB COMPACT PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OVENS, Steven Ernest Robert | Secretary | Harewood Estate Leek Road ST10 2JU Cheadle Stoke On Trent | British | 16113580001 | ||||||
| MACDONALD, Graeme Angus | Director | Harewood Estate Leek Road ST10 2JU Cheadle Stoke On Trent | England | British | 148707030007 | |||||
| TURNER, Mark William Eric | Director | Harewood Estate Leek Road ST10 2JU Cheadle Stoke On Trent | England | British | 135721810001 | |||||
| ATWAL, Buta Singh | Director | Harewood Estate Leek Road ST10 2JU Cheadle Stoke On Trent | England | British | 183023850001 | |||||
| BAMFORD, Joseph Cyril Edward | Director | Harewood Estate Leek Road ST10 2JU Cheadle Stoke On Trent | England | British | 113106310003 | |||||
| BAMFORD DL, The Lord | Director | Harewood Estate Leek Road ST10 2JU Cheadle Stoke On Trent | United Kingdom | British | 149583220004 | |||||
| BLAKE, Alan Russell | Director | Harewood Estate Leek Road ST10 2JU Cheadle Stoke On Trent | England | British | 146841140001 | |||||
| BLANDFORD, Andrew Paul | Director | Blackbank Barn Brookfields Road ST10 2LY Ipstones Staffordshire | British | 93581040001 | ||||||
| EDWARDS, Michael James | Director | 67 Caverswall Road Blythe Bridge ST11 9BG Stoke On Trent Staffordshire | England | British | 164825670001 | |||||
| JOHNSTON, Gilbert | Director | 26 Church Road Rolleston On Dove DE13 9BE Burton On Trent Staffordshire | England | British | 17488390001 | |||||
| LEADBEATER, Edward Timothy David | Director | Crofts Cottage Bagot Street Abbots Bromley WS15 3DB Rugeley Staffordshire | British | 34775550001 | ||||||
| PATTERSON, John | Director | Farley Lodge Farley ST10 3BQ Oakamoor Staffordshire | United Kingdom | British | 35378980003 | |||||
| ROBINSON, Guy Walker | Director | Harewood Estate Leek Road ST10 2JU Cheadle Stoke On Trent | England | British | 195362020001 | |||||
| SAYERS, Ian John | Director | Northwood Lodge Stanton Lane Ellastone DE6 2HD Ashbourne Derbyshire | England | British | 111540380002 | |||||
| SPRING, Christopher Hugh | Director | Harewood Estate Leek Road ST10 2JU Cheadle Stoke On Trent | United Kingdom | British | 67856710003 | |||||
| THOMSON, Alan Scot | Director | 52 Premier Avenue DE6 1LH Ashbourne Derbyshire | British | 58307300002 | ||||||
| TURNER, David Edward | Director | 1 Pen Y Mynydd LL28 5YQ Colwyn Bay Conwy | British | 109513520001 | ||||||
| WINTER, Robert Alexander Mark | Director | Harewood Estate Leek Road ST10 2JU Cheadle Stoke On Trent | United Kingdom | British | 113041080001 |
Who are the persons with significant control of JCB COMPACT PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Patrick Albert Michaël Fischer | Apr 06, 2016 | 240 Blackfriars Road SE1 8NW London Boodle Hatfield Llp England | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Jcb Service | Apr 06, 2016 | Rocester ST14 5JP Uttoxeter Lakeside Works 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