Compressor Products Holdings Limited HUNGERFORD


Founded in 2007, Compressor Products Holdings, classified under reg no. 06320821 is an active company. Currently registered at Unit 5 RG17 0QP, Hungerford the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely Christopher D. and Robert M.. In addition one secretary - Robert M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Compressor Products Holdings Limited Address / Contact

Office Address Unit 5
Office Address2 Smitham Bridge Road
Town Hungerford
Post code RG17 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06320821
Date of Incorporation Mon, 23rd Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Christopher D.

Position: Director

Appointed: 15 August 2016

Robert M.

Position: Director

Appointed: 27 June 2012

Robert M.

Position: Secretary

Appointed: 27 June 2012

William F.

Position: Director

Appointed: 18 November 2014

Resigned: 21 December 2021

Kenneth W.

Position: Director

Appointed: 28 October 2013

Resigned: 12 November 2014

Martin B.

Position: Director

Appointed: 27 June 2012

Resigned: 30 April 2015

David B.

Position: Director

Appointed: 27 June 2012

Resigned: 15 August 2016

Julie F.

Position: Secretary

Appointed: 27 June 2012

Resigned: 26 March 2020

Stephanie W.

Position: Secretary

Appointed: 06 September 2008

Resigned: 18 November 2011

Anthony G.

Position: Director

Appointed: 30 July 2007

Resigned: 13 September 2013

Nathaniel S.

Position: Director

Appointed: 30 July 2007

Resigned: 31 October 2009

Norma S.

Position: Secretary

Appointed: 30 July 2007

Resigned: 06 September 2008

John M.

Position: Director

Appointed: 30 July 2007

Resigned: 30 April 2011

Robert R.

Position: Director

Appointed: 30 July 2007

Resigned: 31 December 2010

Robert M.

Position: Secretary

Appointed: 30 July 2007

Resigned: 27 June 2012

Ingleby Nominees Limited

Position: Corporate Secretary

Appointed: 23 July 2007

Resigned: 30 July 2007

Ingleby Holdings Limited

Position: Corporate Director

Appointed: 23 July 2007

Resigned: 30 July 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Enpro Industries, Inc from Charlotte, United States. This PSC is classified as "a public company listed on nasdaq", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Enpro Industries, Inc

5605 Carnegie Boulevard, Suite 500, Charlotte, Nc 28209, United States

Legal authority United States Corporate Law
Legal form Public Company Listed On Nasdaq
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, January 2024
Free Download (18 pages)

Company search

Advertisements