Compressors & Pneumatic Systems Limited

General information

Name:

Compressors & Pneumatic Systems Ltd

Office Address:

102 Bierton Road Aylesbury HP20 1EN Bucks

Number: 06449415

Incorporation date: 2007-12-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Compressors & Pneumatic Systems has been operating in this business for 17 years. Established under company registration number 06449415, this firm is registered as a Private Limited Company. You may visit the office of the company during its opening hours at the following address: 102 Bierton Road Aylesbury, HP20 1EN Bucks. The business name of the firm was replaced in the year 2008 to Compressors & Pneumatic Systems Limited. The enterprise former registered name was Js Garden. This business's SIC code is 33120 which stands for Repair of machinery. Compressors & Pneumatic Systems Ltd released its account information for the period up to 2022-03-31. The firm's latest confirmation statement was submitted on 2022-12-10.

According to the latest data, this limited company has a single managing director: Graeme F., who was appointed on 2007-12-18. Since 2007 Patricia S., had been managing the following limited company until the resignation 16 years ago. To provide support to the directors, the limited company has been using the skills of Pauline F. as a secretary since December 2011.

  • Previous company's names
  • Compressors & Pneumatic Systems Limited 2008-01-28
  • Js Garden Limited 2007-12-10

Financial data based on annual reports

Company staff

Pauline F.

Role: Secretary

Appointed: 01 December 2011

Latest update: 26 January 2024

Graeme F.

Role: Director

Appointed: 18 December 2007

Latest update: 26 January 2024

People with significant control

Graeme F. is the individual who controls this firm, owns over 3/4 of company shares.

Graeme F.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 27 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 December 2013
Annual Accounts 27 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 27 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 December 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-12-10 (CS01)
filed on: 31st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
16
Company Age

Similar companies nearby

Closest companies