BRITISH COMPRESSED AIR SOCIETY LIMITED
Overview
| Company Name | BRITISH COMPRESSED AIR SOCIETY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03589631 |
| 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 BRITISH COMPRESSED AIR SOCIETY LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BRITISH COMPRESSED AIR SOCIETY LIMITED located?
| Registered Office Address | Numeric House 98 Station Road DA15 7BY Sidcup Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH COMPRESSED AIR SOCIETY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BRITISH COMPRESSED AIR SOCIETY LIMITED?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for BRITISH COMPRESSED AIR SOCIETY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mark Thomas Scott as a director on Nov 21, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Daniel Shaw as a director on Nov 21, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel John Palmer as a director on Nov 21, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Hall as a director on Nov 21, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Daniel Sparke as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Seenan as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vanda Joyce Jones as a director on Jun 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vanda Jones as a secretary on Jun 25, 2025 | 1 pages | TM02 | ||||||||||
Cessation of Vanda Joyce Jones as a person with significant control on Jun 25, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Director's details changed for Mr Steven William Rohan on Jan 10, 2025 | 2 pages | CH01 | ||||||||||
Notification of Ashley James Quarterman as a person with significant control on Sep 12, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Ashley James Quarterman as a director on Sep 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Thomas Wright as a director on Aug 27, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Mrs Wendy Jane Hayward as a person with significant control on Feb 22, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Wendy Jane Hayward as a person with significant control on Feb 22, 2024 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mr Derek Gordon Leith on Jun 19, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Benjamin John as a director on Feb 20, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of BRITISH COMPRESSED AIR SOCIETY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLBY, Allan John | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | United Kingdom | British | 42157780004 | |||||
| HALL, Christopher | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | British | 170608160001 | |||||
| HAYWARD, Wendy Jane | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | British | 213805190002 | |||||
| JOHN, Benjamin | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | British | 319581180001 | |||||
| JONES, Andrew Steven | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | British | 178849080006 | |||||
| LEITH, Derek Gordon | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | Scotland | British | 307069870002 | |||||
| MIDDLETON-DUFF, Meltem | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | Turkish | 292565640001 | |||||
| MORGAN, Jason Asa | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | United Kingdom | British | 107710770002 | |||||
| PALMER, Nigel John | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | British | 256644370001 | |||||
| QUARTERMAN, Ashley James | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | British | 327218500001 | |||||
| ROHAN, Steven William | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | British | 246063520002 | |||||
| SANTOS, Serge Marc, Dr | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | Swiss | 167620970005 | |||||
| SCOTT, Mark Thomas | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | British | 343094430001 | |||||
| SHAW, James Daniel | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | British | 322352210001 | |||||
| WRIGHT, Martin Julian | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | England | British | 216136640001 | |||||
| CAISLEY, Leslie Austin | Secretary | Carroncroft High Hamsterley Road NE39 1HD Hamsterley Mill Tyne And Wear | British | 168375550001 | ||||||
| DEE, Christopher | Secretary | 14 Redcar Close CV32 7SU Leamington Spa Warwickshire | British | 75817670001 | ||||||
| JONES, Vanda | Secretary | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | 206197900001 | |||||||
| WALL, Robert Desmond | Secretary | 80 Chiltern Court Baker Street NW1 5SD London | British | 58152700001 | ||||||
| BAILLIE, Gawaine George Hope, Sir | Director | Freechase RH17 5SZ Warninglid West Sussex | British | 2173340001 | ||||||
| BILLIET, Colin Thomas | Director | 30 Richmond Court Kells Lane Low Fell NE9 5JG Gateshead Tyne & Wear | United Kingdom | British | 117720510001 | |||||
| BRIDGER, Andrew Jeffery | Director | Devonshire Street W1G 6PY London 33-34 | England | British | 266550140001 | |||||
| CLARK, Paul David | Director | Swallowdale Lane Hemel Hempstead Industrial Estate HP2 7EA Hemel Hempstead Atlas Copco Ltd Hertfordshire England | United Kingdom | British | 206790610001 | |||||
| CURTIS, Ian | Director | St Marys Lodge Kitson Road SW13 9HJ Barnes London | British | 98844440001 | ||||||
| DEE, Christopher | Director | 33/34 Devonshire Street London W1G 6PY | United Kingdom | British | 75817670001 | |||||
| DIBBITS, Theodorus Gerardus Josephus | Director | 3 Lowside Avenue Lostock BL1 5XQ Bolton Lancashire | Dutch | 119054100001 | ||||||
| DOLBY, Allan John | Director | Devonshire Street W1G 6PY London 33-34 | United Kingdom | British | 42157780004 | |||||
| EARLE, Alan | Director | 36 Penn Gardens Herefield NN4 0QX Northampton | United Kingdom | British | 93892060001 | |||||
| ERRINGTON, Douglas William Johnson | Director | 57 Montagu Court Gosforth NE3 4JL Newcastle Upon Tyne | British | 14034420002 | ||||||
| FOLLENS, Geert | Director | Willow Wood House Northchurch Lane HP5 3PD Ashley Green Buckinghamshire | Belgian | 93892130001 | ||||||
| GILLIES, David Alexander | Director | Devonshire Street W1G 6PY London 33-34 | England | British | 237659420001 | |||||
| HORN, Dean | Director | Devonshire Street W1G 6PY London 33-34 | England | British | 296168330001 | |||||
| HOULGATE, Geoffrey Francis | Director | 149 Findon Road Findon Valley BN14 0BQ Worthing West Sussex | British | 35253300001 | ||||||
| HUNT, Conrad | Director | Devonshire Street W1G 6PY London 33-34 | England | British | 210040620001 | |||||
| JONES, Andrew Steven | Director | Devonshire Street W1G 6PY London 33-34 | England | British | 178849080005 |
Who are the persons with significant control of BRITISH COMPRESSED AIR SOCIETY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ashley James Quarterman | Sep 12, 2024 | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Wendy Jayne Hayward | Feb 22, 2024 | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven William Rohan | Nov 25, 2021 | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Robert Maziak | Jan 04, 2021 | Devonshire Street W1G 6PY London 33-34 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jason Asa Morgan | Jan 04, 2021 | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark James Ranger | May 09, 2019 | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jason Asa Morgan | May 03, 2018 | Devonshire Street W1G 6PY London 33-34 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Anthony Wilson | May 25, 2017 | Devonshire Street W1G 6PY London 33-34 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Vanda Joyce Jones | Apr 06, 2016 | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Robert Maziak | Apr 06, 2016 | Devonshire Street W1G 6PY London 33-34 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Steven Jones | Apr 06, 2016 | Devonshire Street W1G 6PY London 33-34 | Yes |
Nationality: British Country of Residence: England | |||
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