MAZIAK COMPRESSOR SERVICES LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 4HN

Company number 02557106
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address 1 STANTON CLOSE, FINEDON ROAD INDUSTRIAL, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4HN
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2,000 . The most likely internet sites of MAZIAK COMPRESSOR SERVICES LIMITED are www.maziakcompressorservices.co.uk, and www.maziak-compressor-services.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-four years and eleven months. Maziak Compressor Services Limited is a Private Limited Company. The company registration number is 02557106. Maziak Compressor Services Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of Maziak Compressor Services Limited is 1 Stanton Close Finedon Road Industrial Wellingborough Northamptonshire Nn8 4hn. The company`s financial liabilities are £1134.52k. It is £88.02k against last year. And the total assets are £2420.92k, which is £324.71k against last year. MAZIAK, Emma Louise is a Secretary of the company. LYLES, Christopher Thomas is a Director of the company. MARTIN, Marie Louise is a Director of the company. MAZIAK, James Robert is a Director of the company. Secretary KILSBY, Graham Charles has been resigned. Director KILSBY, Graham Charles has been resigned. Director MAZIAK, Joseph Peter has been resigned. Director WILLIAMS, Christopher Mark has been resigned. The company operates in "Repair of other equipment".


maziak compressor services Key Finiance

LIABILITIES £1134.52k
+8%
CASH n/a
TOTAL ASSETS £2420.92k
+15%
All Financial Figures

Current Directors

Secretary
MAZIAK, Emma Louise
Appointed Date: 07 May 2013

Director
LYLES, Christopher Thomas
Appointed Date: 11 May 2001
60 years old

Director
MARTIN, Marie Louise
Appointed Date: 18 May 2015
49 years old

Director
MAZIAK, James Robert

60 years old

Resigned Directors

Secretary
KILSBY, Graham Charles
Resigned: 07 May 2013
Appointed Date: 17 June 1995

Director
KILSBY, Graham Charles
Resigned: 07 May 2013
Appointed Date: 17 June 1995
60 years old

Director
MAZIAK, Joseph Peter
Resigned: 26 December 1999
102 years old

Director
WILLIAMS, Christopher Mark
Resigned: 08 May 2015
Appointed Date: 01 April 2014
62 years old

Persons With Significant Control

Maziak Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MAZIAK COMPRESSOR SERVICES LIMITED Events

17 Nov 2016
Confirmation statement made on 12 November 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 January 2016
05 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000

19 Nov 2015
Register(s) moved to registered inspection location 1 Stanton Close Wellingborough Northants NN8 4HN
17 Jun 2015
Appointment of Marie Louise Martin as a director on 18 May 2015
...
... and 87 more events
12 Feb 1991
New director appointed

12 Feb 1991
Director resigned;new director appointed

12 Feb 1991
Registered office changed on 12/02/91 from: churchill house 2 broadway kettering northants

01 Feb 1991
Company name changed glaseway LIMITED\certificate issued on 04/02/91

12 Nov 1990
Incorporation

MAZIAK COMPRESSOR SERVICES LIMITED Charges

25 August 2000
Legal mortgage
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 1 stanton court stanton close…
9 July 1991
Legal charge
Delivered: 18 July 1991
Status: Satisfied on 15 May 2000
Persons entitled: Ingersoll Rand Sales Company Limited
Description: Fixed & (see 395 for details). Floating charge over all…
14 March 1991
Mortgage debenture
Delivered: 3 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…