COMPRESSED AIR SERVICES LIMITED
IBSTOCK REDHOUSE COMPRESSED AIR SERVICES LIMITED GREEN JULIET LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 6LH
Company number 04189504
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address 57 HIGH STREET, IBSTOCK, LEICESTERSHIRE, LE67 6LH
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of COMPRESSED AIR SERVICES LIMITED are www.compressedairservices.co.uk, and www.compressed-air-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Barrow upon Soar Rail Station is 11.5 miles; to Burton-on-Trent Rail Station is 13.1 miles; to Coventry Rail Station is 20.4 miles; to Berkswell Rail Station is 22.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compressed Air Services Limited is a Private Limited Company. The company registration number is 04189504. Compressed Air Services Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Compressed Air Services Limited is 57 High Street Ibstock Leicestershire Le67 6lh. . HEARD, David John is a Secretary of the company. HEARD, David John is a Director of the company. Secretary JENNINGS, Jane Emma has been resigned. Secretary MCTIGHE, David Nicholas has been resigned. Director BENNETT, Paul Richard has been resigned. Director THOMAS, Paul Anthony has been resigned. Director WELLS, Gary Robert has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
HEARD, David John
Appointed Date: 29 January 2002

Director
HEARD, David John
Appointed Date: 24 May 2001
55 years old

Resigned Directors

Secretary
JENNINGS, Jane Emma
Resigned: 24 May 2001
Appointed Date: 29 March 2001

Secretary
MCTIGHE, David Nicholas
Resigned: 29 January 2002
Appointed Date: 24 May 2001

Director
BENNETT, Paul Richard
Resigned: 24 May 2001
Appointed Date: 29 March 2001
52 years old

Director
THOMAS, Paul Anthony
Resigned: 14 October 2008
Appointed Date: 24 May 2001
68 years old

Director
WELLS, Gary Robert
Resigned: 19 July 2012
Appointed Date: 24 May 2001
68 years old

Persons With Significant Control

Jamkat Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

COMPRESSED AIR SERVICES LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
02 Feb 2017
Full accounts made up to 30 April 2016
23 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

01 Feb 2016
Accounts for a medium company made up to 30 April 2015
16 Mar 2015
Annual return made up to 16 March 2015
Statement of capital on 2015-03-16
  • GBP 1,000

...
... and 43 more events
13 Jun 2001
New director appointed
30 May 2001
Particulars of mortgage/charge
24 May 2001
Company name changed redhouse compressed air services LIMITED\certificate issued on 24/05/01
18 May 2001
Company name changed green juliet LIMITED\certificate issued on 18/05/01
29 Mar 2001
Incorporation

COMPRESSED AIR SERVICES LIMITED Charges

24 May 2001
Debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…