COMPAIR BROOMWADE LIMITED
Overview
| Company Name | COMPAIR BROOMWADE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04982109 |
| 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 BROOMWADE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMPAIR BROOMWADE LIMITED located?
| Registered Office Address | Gardner Denver Ltd Cross Lane Tong BD4 0SG Bradford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMPAIR BROOMWADE 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 BROOMWADE LIMITED?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for COMPAIR BROOMWADE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 27, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
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 Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Registered office address changed from 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 Oct 27, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
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 | ||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Confirmation statement made on Dec 02, 2016 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||
Who are the officers of COMPAIR BROOMWADE 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 United States | United States | American | 255066350001 | |||||
| SCHIESL, Andrew Roger | Director | Cross Lane Tong BD4 0SG Bradford Gardner Denver Ltd England | United States | American | 190832050001 | |||||
| ALLY, Bibi Rahima | Nominee Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026510001 | ||||||
| GRUMMETT, Mark Elliott | Secretary | 21 Lowther Drive Garforth LS25 1EW Leeds West Yorkshire | United Kingdom | 114840200001 | ||||||
| SAUNDERS, Richard Meirion | Secretary | 11 Ferndale Close Stokenchurch HP14 3NT High Wycombe Buckinghamshire | British | 83280910001 | ||||||
| ANTONIUK, David Jacob | Director | Liberty Ridge Drive, Suite 3000 Wayne 1500 Pa 19087 Usa | United States | Us Citizen | 179386060001 | |||||
| CORNEL, Helen | Director | 205 South 16th Street Quincy Illinois 62301 Usa | Usa | America | 135739630001 | |||||
| DUTNALL, Robert James | Director | 32 Hartland Road CM16 4PE Epping Essex | United Kingdom | British | 144310800001 | |||||
| HENDERSON, Martin Robert | Nominee Director | 4 Belmont Close SS12 0HR Wickford Essex | British | 900026490001 | ||||||
| KEEGAN, Nicholas Francis | Director | Alderminster Lodge Alderminster CV37 8NY Stratford-Upon-Avon Warwickshire | England | British | 103638150001 | |||||
| LARSEN, Michael Meyer | Director | Gardner Expressway Quincy Il 62305 1800 Usa | United States | Danish | 155426730001 | |||||
| MCGRATH, Michael James | Director | Liberty Ridge Drive, Suite 3000 Wayne 1500 Pa 19087 Usa | Usa | Us Citizen | 180957930001 | |||||
| SANDERS, Nicholas Ian Burgess | Director | 26 Hardwick Road Little Aston B74 3BX Sutton Coldfield Staffordshire | Uk | British | 83283880001 | |||||
| SAUNDERS, Richard Meirion | Director | 11 Ferndale Close Stokenchurch HP14 3NT High Wycombe Buckinghamshire | British | 83280910001 | ||||||
| STEELE, Jeremy | Director | Breckenridge Drive 62305 Quincy 1528 Illinois Usa | American | 133323030001 | ||||||
| SWEENEY, Mark Robert | Director | Springmill Street BD5 7HW Bradford West Yorkshire | United States | American | 190835090001 | |||||
| WALTERS, Brent Andrew | Director | Gardner Expressway 62305 Quincy 1800 Illinois Usa | United States | American | 140583920001 |
Who are the persons with significant control of COMPAIR BROOMWADE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compair Acquisition Ltd | Dec 01, 2016 | Springmill Street BD5 7HW Bradford Springmill Street West Yorkshire United Kingdom | 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