COMPAIR ACQUISITION (NO. 2) LIMITED

COMPAIR ACQUISITION (NO. 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPAIR ACQUISITION (NO. 2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04430828
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPAIR ACQUISITION (NO. 2) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMPAIR ACQUISITION (NO. 2) LIMITED located?

    Registered Office Address
    Gardner Denver Ltd Cross Lane
    Tong
    BD4 0SG Bradford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPAIR ACQUISITION (NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAIRCOM ACQUISITION (NO. 2) LIMITEDJun 26, 2002Jun 26, 2002
    PAIRCOM ACQUISITION LIMITEDMay 03, 2002May 03, 2002

    What are the latest accounts for COMPAIR ACQUISITION (NO. 2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COMPAIR ACQUISITION (NO. 2) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for COMPAIR ACQUISITION (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Elliott Grummett as a secretary on Mar 13, 2024

    1 pagesTM02

    Registered office address changed from PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU United Kingdom to Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG on Feb 20, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Registered office address changed from C/O Gardner Denver International Ltd Springmill Street Bradford West Yorkshire BD5 7HW to PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU on Dec 23, 2021

    1 pagesAD01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Apr 30, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Michael Joseph Scheske as a director on Jan 21, 2019

    2 pagesAP01

    Termination of appointment of Mark Robert Sweeney as a director on Jan 21, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to May 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of COMPAIR ACQUISITION (NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHESKE, Michael Joseph
    East Erie Street
    Suite 500
    Milwaukee
    222
    Wisconsin
    United States
    Director
    East Erie Street
    Suite 500
    Milwaukee
    222
    Wisconsin
    United States
    United StatesAmericanAccountant255066350001
    SCHIESL, Andrew Roger
    Cross Lane
    Tong
    BD4 0SG Bradford
    Gardner Denver Ltd
    England
    Director
    Cross Lane
    Tong
    BD4 0SG Bradford
    Gardner Denver Ltd
    England
    United StatesAmericanGeneral Council190832050001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    BritishCompany Director38963210003
    GRUMMETT, Mark Elliott
    Lowther Drive
    Garforth
    LS25 1EW Leeds
    21
    West Yorkshire
    Secretary
    Lowther Drive
    Garforth
    LS25 1EW Leeds
    21
    West Yorkshire
    British135741820002
    SAUNDERS, Richard Meirion
    11 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    Secretary
    11 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    BritishCompany Secretary83280910001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritishCompany Director38963210003
    ANTONIUK, David Jacob
    Liberty Ridge Drive, Suite 3000,
    Wayne
    1500
    Pa 19087
    Usa
    Director
    Liberty Ridge Drive, Suite 3000,
    Wayne
    1500
    Pa 19087
    Usa
    United StatesUs CitizenVice President And Corporate Controller179386060001
    BARNES, Robert Bruce
    19 Lewisham High Street
    Lewisham
    SE13 5AF London
    Director
    19 Lewisham High Street
    Lewisham
    SE13 5AF London
    BritishVenture Capitalist38841560002
    BOLLAND, Martin Keith
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    Director
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    BritishVenture Capitalist54898960001
    BRIDGES, Paul Malcolm
    1 Elm Grove
    Thorpe Bay
    SS1 3EY Southend On Sea
    Essex
    Director
    1 Elm Grove
    Thorpe Bay
    SS1 3EY Southend On Sea
    Essex
    EnglandBritishDirector1748060002
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishComapny Director32267100002
    CORNELL, Helen Wright
    205 South 16th Street
    Quincy
    Illinois 62301
    Usa
    Director
    205 South 16th Street
    Quincy
    Illinois 62301
    Usa
    United StatesAmericanBusiness Executive103330150001
    DUTNALL, Robert James
    32 Hartland Road
    CM16 4PE Epping
    Essex
    Director
    32 Hartland Road
    CM16 4PE Epping
    Essex
    United KingdomBritishChief Fin & Dep Ceo144310800001
    KEEGAN, Nicholas Francis
    Alderminster Lodge
    Alderminster
    CV37 8NY Stratford-Upon-Avon
    Warwickshire
    Director
    Alderminster Lodge
    Alderminster
    CV37 8NY Stratford-Upon-Avon
    Warwickshire
    EnglandBritishChief Finance Officer103638150001
    LARSEN, Michael Meyer
    Gardner Expressway
    Quincy
    Il 62305
    1800
    Usa
    Director
    Gardner Expressway
    Quincy
    Il 62305
    1800
    Usa
    United StatesDanishVice President And Chief Financial Officer155426730001
    MCGRATH, Michael James
    Liberty Ridge Drive, Suite 3000
    Wayne
    1500
    Pa 19087
    Usa
    Director
    Liberty Ridge Drive, Suite 3000
    Wayne
    1500
    Pa 19087
    Usa
    UsaUs CitizenTreasurer And Vp - Tax180955230001
    RIMMER, David Norman
    Ridgefield
    23 Newport Road
    ST21 6BE Eccleshall
    Staffordshire
    Director
    Ridgefield
    23 Newport Road
    ST21 6BE Eccleshall
    Staffordshire
    United KingdomBritishDirector71617270002
    SANDERS, Nicholas Ian Burgess
    26 Hardwick Road
    Little Aston
    B74 3BX Sutton Coldfield
    Staffordshire
    Director
    26 Hardwick Road
    Little Aston
    B74 3BX Sutton Coldfield
    Staffordshire
    UkBritishChief Executive Officer83283880001
    STEELE, Jeremy
    Breckenridge Drive
    62305 Quincy
    1528
    Illinois
    Usa
    Director
    Breckenridge Drive
    62305 Quincy
    1528
    Illinois
    Usa
    AmericanAttorney133323030001
    SWEENEY, Mark Robert
    Springmill Street
    BD5 7HW Bradford
    C/O Gardner Denver International Ltd
    West Yorkshire
    Director
    Springmill Street
    BD5 7HW Bradford
    C/O Gardner Denver International Ltd
    West Yorkshire
    United StatesAmericanVice President And Corporate Controller190835090001
    WALTERS, Brent Andrew
    Gardner Expressway
    62305 Quincy
    1800
    Illinois
    Usa
    Director
    Gardner Expressway
    62305 Quincy
    1800
    Illinois
    Usa
    United StatesAmericanAttorney140583920001

    Who are the persons with significant control of COMPAIR ACQUISITION (NO. 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compair Finance Ltd
    Springmill Street
    BD5 7HW Bradford
    Springmill Street
    England
    May 02, 2017
    Springmill Street
    BD5 7HW Bradford
    Springmill Street
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number04430824
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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