COMPAIR ACQUISITION (NO. 2) LIMITED
Overview
Company Name | COMPAIR ACQUISITION (NO. 2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04430828 |
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 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 Address | No |
What were the previous names of COMPAIR ACQUISITION (NO. 2) LIMITED?
Company Name | From | Until |
---|---|---|
PAIRCOM ACQUISITION (NO. 2) LIMITED | Jun 26, 2002 | Jun 26, 2002 |
PAIRCOM ACQUISITION LIMITED | May 03, 2002 | May 03, 2002 |
What are the latest accounts for COMPAIR ACQUISITION (NO. 2) 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 COMPAIR ACQUISITION (NO. 2) LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for COMPAIR ACQUISITION (NO. 2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Elliott Grummett as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Joseph Scheske as a director on Jan 21, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Robert Sweeney as a director on Jan 21, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMPAIR ACQUISITION (NO. 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCHESKE, Michael Joseph | Director | East Erie Street Suite 500 Milwaukee 222 Wisconsin United States | United States | American | Accountant | 255066350001 | ||||
SCHIESL, Andrew Roger | Director | Cross Lane Tong BD4 0SG Bradford Gardner Denver Ltd England | United States | American | General Council | 190832050001 | ||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | Company Director | 38963210003 | |||||
GRUMMETT, Mark Elliott | Secretary | Lowther Drive Garforth LS25 1EW Leeds 21 West Yorkshire | British | 135741820002 | ||||||
SAUNDERS, Richard Meirion | Secretary | 11 Ferndale Close Stokenchurch HP14 3NT High Wycombe Buckinghamshire | British | Company Secretary | 83280910001 | |||||
ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | Company Director | 38963210003 | ||||
ANTONIUK, David Jacob | Director | Liberty Ridge Drive, Suite 3000, Wayne 1500 Pa 19087 Usa | United States | Us Citizen | Vice President And Corporate Controller | 179386060001 | ||||
BARNES, Robert Bruce | Director | 19 Lewisham High Street Lewisham SE13 5AF London | British | Venture Capitalist | 38841560002 | |||||
BOLLAND, Martin Keith | Director | Flat 18 45 Marlborough Place St Johns Wood NW8 0PX London | British | Venture Capitalist | 54898960001 | |||||
BRIDGES, Paul Malcolm | Director | 1 Elm Grove Thorpe Bay SS1 3EY Southend On Sea Essex | England | British | Director | 1748060002 | ||||
COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | Comapny Director | 32267100002 | |||||
CORNELL, Helen Wright | Director | 205 South 16th Street Quincy Illinois 62301 Usa | United States | American | Business Executive | 103330150001 | ||||
DUTNALL, Robert James | Director | 32 Hartland Road CM16 4PE Epping Essex | United Kingdom | British | Chief Fin & Dep Ceo | 144310800001 | ||||
KEEGAN, Nicholas Francis | Director | Alderminster Lodge Alderminster CV37 8NY Stratford-Upon-Avon Warwickshire | England | British | Chief Finance Officer | 103638150001 | ||||
LARSEN, Michael Meyer | Director | Gardner Expressway Quincy Il 62305 1800 Usa | United States | Danish | Vice President And Chief Financial Officer | 155426730001 | ||||
MCGRATH, Michael James | Director | Liberty Ridge Drive, Suite 3000 Wayne 1500 Pa 19087 Usa | Usa | Us Citizen | Treasurer And Vp - Tax | 180955230001 | ||||
RIMMER, David Norman | Director | Ridgefield 23 Newport Road ST21 6BE Eccleshall Staffordshire | United Kingdom | British | Director | 71617270002 | ||||
SANDERS, Nicholas Ian Burgess | Director | 26 Hardwick Road Little Aston B74 3BX Sutton Coldfield Staffordshire | Uk | British | Chief Executive Officer | 83283880001 | ||||
STEELE, Jeremy | Director | Breckenridge Drive 62305 Quincy 1528 Illinois Usa | American | Attorney | 133323030001 | |||||
SWEENEY, Mark Robert | Director | Springmill Street BD5 7HW Bradford C/O Gardner Denver International Ltd West Yorkshire | United States | American | Vice President And Corporate Controller | 190835090001 | ||||
WALTERS, Brent Andrew | Director | Gardner Expressway 62305 Quincy 1800 Illinois Usa | United States | American | Attorney | 140583920001 |
Who are the persons with significant control of COMPAIR ACQUISITION (NO. 2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compair Finance Ltd | May 02, 2017 | Springmill Street BD5 7HW Bradford Springmill Street 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