COMPCARE COMPRESSED AIR LTD
Overview
| Company Name | COMPCARE COMPRESSED AIR LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06401666 |
| 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 COMPCARE COMPRESSED AIR LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is COMPCARE COMPRESSED AIR LTD located?
| Registered Office Address | Dakota House Concord Business Park M22 0RR Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMPCARE COMPRESSED AIR LTD?
| 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 COMPCARE COMPRESSED AIR LTD?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for COMPCARE COMPRESSED AIR LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Helen Sarah Shaw as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Bowring as a director on Feb 20, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Brammer Uk Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Daktoa House Concord Business Park Manchester M22 0RR England to Dakota House Concord Business Park Manchester M22 0RR on Nov 18, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of Cecile Parker as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vincent Michael Benedict Mcgurk as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Helen Sarah Shaw as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Robert Graham Dixon as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Masons Court Market Street Craven Arms Shropshire SY7 9NW to Daktoa House Concord Business Park Manchester M22 0RR on Jul 01, 2021 | 1 pages | AD01 | ||||||||||
Cessation of Michael Knowles as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Glyn Robert Griffiths as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Dawn Elizabeth Griffiths as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Brammer Uk Limited as a person with significant control on Jun 30, 2021 | 2 pages | PSC02 | ||||||||||
Who are the officers of COMPCARE COMPRESSED AIR LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWRING, Richard | Director | Concord Business Park M22 0RR Manchester Dakota House England | United Kingdom | British | 265039130001 | |||||
| MCGURK, Vincent Michael Benedict | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | 197598780001 | |||||
| GRIFFITHS, Dawn Elizabeth | Secretary | Old Newton SY7 9PG Craven Arms Onnycrest Shropshire United Kingdom | British | 125289050001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DIXON, Mark Robert Graham | Director | Concord Business Park M22 0RR Manchester Daktoa House England | England | British | 51467220005 | |||||
| GRIFFITHS, Glyn Robert | Director | Old Newton SY7 9PG Craven Arms Onnycrest Shropshire United Kingdom | England | British | 125289170002 | |||||
| KNOWLES, Michael | Director | Off Stars Lane TF6 6PZ Cold Hatton Trouts End Shropshire United Kingdom | England | British | 167532520003 | |||||
| PARKER, Cecile | Director | Concord Business Park M22 0RR Manchester Daktoa House England | United Kingdom | French | 293506730001 | |||||
| SHAW, Helen Sarah | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | 189453380001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COMPCARE COMPRESSED AIR LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rubix U.K. Limited | Jun 30, 2021 | Concord Business Park M22 0RR Manchester Dakota House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Knowles | Apr 06, 2016 | Off Stars Lane Cold Hatton TF6 6PZ Telford Trouts End Shropshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Dawn Elizabeth Griffiths | Apr 06, 2016 | Old Newton SY7 9PG Craven Arms Onnycrest United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glyn Robert Griffiths | Apr 06, 2016 | Old Newton SY7 9PG Craven Arms Onnycrest United Kingdom | 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