HEALY COMPRESSOR SERVICES LIMITED
KINGS NORTON HEALY COMPRESSOR & PLANT SERVICES LIMITED HEALY COMPRESSOR SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B30 3HX
Company number 06423930
Status Active
Incorporation Date 12 November 2007
Company Type Private Limited Company
Address 66 MELCHETT ROAD, KINGS NORTON BUSINESS CENTRE, KINGS NORTON, BIRMINGHAM, B30 3HX
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 360 . The most likely internet sites of HEALY COMPRESSOR SERVICES LIMITED are www.healycompressorservices.co.uk, and www.healy-compressor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Healy Compressor Services Limited is a Private Limited Company. The company registration number is 06423930. Healy Compressor Services Limited has been working since 12 November 2007. The present status of the company is Active. The registered address of Healy Compressor Services Limited is 66 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3hx. . LUSTY, Alan is a Director of the company. Secretary HEALY, Donna Edel has been resigned. Secretary HEALY, Louise Marie has been resigned. Secretary HEALY, Louise Marie has been resigned. Secretary MULLINS, Wayne has been resigned. Director HEALY, Donna Edel has been resigned. Director HEALY, Karl Jason has been resigned. Director HEALY, Lloyd Eamonn has been resigned. Director HEALY, Louise Marie has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Director
LUSTY, Alan
Appointed Date: 30 June 2011
67 years old

Resigned Directors

Secretary
HEALY, Donna Edel
Resigned: 12 August 2010
Appointed Date: 01 April 2008

Secretary
HEALY, Louise Marie
Resigned: 23 June 2011
Appointed Date: 12 August 2010

Secretary
HEALY, Louise Marie
Resigned: 01 April 2008
Appointed Date: 12 November 2007

Secretary
MULLINS, Wayne
Resigned: 18 June 2012
Appointed Date: 30 August 2011

Director
HEALY, Donna Edel
Resigned: 01 December 2014
Appointed Date: 01 February 2010
55 years old

Director
HEALY, Karl Jason
Resigned: 01 December 2014
Appointed Date: 01 April 2008
61 years old

Director
HEALY, Lloyd Eamonn
Resigned: 23 June 2011
Appointed Date: 12 November 2007
58 years old

Director
HEALY, Louise Marie
Resigned: 23 June 2011
Appointed Date: 01 February 2010
52 years old

Persons With Significant Control

Systems Adi Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEALY COMPRESSOR SERVICES LIMITED Events

29 Nov 2016
Confirmation statement made on 12 November 2016 with updates
12 Sep 2016
Accounts for a small company made up to 31 December 2015
04 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 360

14 Oct 2015
Accounts for a small company made up to 31 December 2014
12 Jun 2015
Auditor's resignation
...
... and 46 more events
28 Apr 2008
Secretary appointed donna edel healy
28 Apr 2008
Statement of rights attached to allotted shares
28 Apr 2008
Ad 01/04/08\gbp si 39@1=39\gbp ic 61/100\
28 Apr 2008
Ad 01/04/08\gbp si 60@1=60\gbp ic 1/61\
12 Nov 2007
Incorporation

HEALY COMPRESSOR SERVICES LIMITED Charges

11 October 2013
Charge code 0642 3930 0003
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 April 2013
Charge code 0642 3930 0002
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Systems Adi Group Limited
Description: Notification of addition to or amendment of charge…
29 October 2010
Debenture
Delivered: 2 November 2010
Status: Satisfied on 1 November 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…