Compressor Products International Limited HUNGERFORD


Compressor Products International started in year 1984 as Private Limited Company with registration number 01794754. The Compressor Products International company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Hungerford at Unit 5. Postal code: RG17 0QP.

The company has 2 directors, namely Mark D., Jonathan N.. Of them, Jonathan N. has been with the company the longest, being appointed on 27 June 2012 and Mark D. has been with the company for the least time - from 1 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Compressor Products International 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 01794754
Date of Incorporation Fri, 24th Feb 1984
Industry Manufacture of pumps
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Mark D.

Position: Director

Appointed: 01 February 2024

Jonathan N.

Position: Director

Appointed: 27 June 2012

Jennifer R.

Position: Director

Appointed: 21 December 2021

Resigned: 14 February 2024

Feilim C.

Position: Director

Appointed: 21 December 2021

Resigned: 17 March 2023

Christopher D.

Position: Director

Appointed: 15 August 2016

Resigned: 13 December 2021

William F.

Position: Director

Appointed: 18 November 2014

Resigned: 14 December 2021

Kenneth W.

Position: Director

Appointed: 28 October 2013

Resigned: 12 November 2014

David B.

Position: Director

Appointed: 27 June 2012

Resigned: 15 August 2016

Robert M.

Position: Director

Appointed: 27 June 2012

Resigned: 21 December 2021

Julie F.

Position: Secretary

Appointed: 27 June 2012

Resigned: 26 March 2020

Robert M.

Position: Secretary

Appointed: 27 June 2012

Resigned: 21 December 2021

Stephanie W.

Position: Secretary

Appointed: 06 September 2008

Resigned: 18 November 2011

Martin B.

Position: Director

Appointed: 19 December 2007

Resigned: 30 April 2015

Robin W.

Position: Director

Appointed: 19 December 2007

Resigned: 30 December 2010

Nathaniel S.

Position: Director

Appointed: 31 July 2007

Resigned: 31 October 2009

John M.

Position: Director

Appointed: 31 July 2007

Resigned: 30 April 2011

Robert R.

Position: Director

Appointed: 31 July 2007

Resigned: 31 December 2010

Robert M.

Position: Secretary

Appointed: 31 July 2007

Resigned: 27 June 2012

Norma S.

Position: Secretary

Appointed: 31 July 2007

Resigned: 06 September 2008

Anthony G.

Position: Director

Appointed: 31 July 2007

Resigned: 13 September 2013

Martin B.

Position: Secretary

Appointed: 11 July 2006

Resigned: 31 July 2007

Christopher K.

Position: Director

Appointed: 01 March 2006

Resigned: 31 July 2007

Jonathan N.

Position: Director

Appointed: 01 February 2006

Resigned: 31 July 2007

Martin B.

Position: Director

Appointed: 29 November 2005

Resigned: 31 July 2007

Patrick F.

Position: Director

Appointed: 02 June 2005

Resigned: 31 July 2007

Patrice L.

Position: Director

Appointed: 09 July 2002

Resigned: 31 July 2007

Robin W.

Position: Director

Appointed: 29 January 1992

Resigned: 31 July 2007

Philip H.

Position: Director

Appointed: 29 January 1992

Resigned: 31 July 2007

Jean-Philippe B.

Position: Director

Appointed: 29 January 1992

Resigned: 19 January 1998

Peter R.

Position: Director

Appointed: 29 January 1992

Resigned: 07 July 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we found, there is Esab Technology Limited from Birmingham, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Weldcure Limited that entered Birmingham, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Granite Holdings Global Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Esab Technology Limited

One Chamberlain Square, Birmingham, B3 3AX, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered The Registrar Of Companies
Registration number 05582490
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Weldcure Limited

One Chamberlain Square, Birmingham, B3 3AX, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies
Registration number 03609187
Notified on 30 November 2023
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Granite Holdings Global Limited

Granite Holdings Global Limited 1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11737069
Notified on 21 December 2021
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Compressor Products Holdings Limited

Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company
Country registered United Kingdom
Place registered Companies House
Registration number 06320821
Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download

Company search

Advertisements