Tynemouth
North Shields
Tyne & Wear
NE30 2NP
Secretary Name | Lucy Mace |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1998(17 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Loughborough Avenue Tynemouth North Shields Tyne & Wear NE30 2NP |
Director Name | Ms Lucy Mace |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(40 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Joseph Miller, Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | John David Edward Mace |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 08 May 1998) |
Role | Builder |
Correspondence Address | 8 Latimer Street North Shields Tyne & Wear NE30 4EY |
Secretary Name | Mrs Patricia Margaret Mace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 13 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Loughborough Avenue Tynemouth North Shields Tyne & Wear NE30 2NP |
Secretary Name | Miss Carol Lesley Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 11 William Street North Shields Tyne & Wear NE29 6RJ |
Registered Address | 8 Latimer Street Tynemouth North Shields NE30 4EY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Compressor Services International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,675 |
Cash | £4,339 |
Current Liabilities | £4,896 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
18 October 1992 | Delivered on: 27 October 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 November 1991 | Delivered on: 22 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 percy terrace, newburn, newcastle upon tyne, tyne and wear. Outstanding |
6 June 1989 | Delivered on: 19 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of moorland drive, bedlington northumberland. Title no nd 45477. Outstanding |
20 April 1989 | Delivered on: 28 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 and 6 anson street gateshead tyne & wear title no ty 119395. Outstanding |
2 April 1984 | Delivered on: 6 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the southside of the green stamfordham northumberland. Fully Satisfied |
23 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
24 December 2023 | Change of details for Compressor Services International Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
19 January 2023 | Registered office address changed from Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to 8 Latimer Street Tynemouth North Shields NE30 4EY on 19 January 2023 (1 page) |
18 January 2023 | Director's details changed for Mrs Patricia Margaret Mace on 18 January 2023 (2 pages) |
18 January 2023 | Change of details for Compressor Services International Ltd as a person with significant control on 18 January 2023 (2 pages) |
23 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
29 April 2021 | Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
1 March 2021 | Appointment of Ms Lucy Mace as a director on 1 March 2021 (2 pages) |
26 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
11 May 2020 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 May 2020 (1 page) |
7 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
15 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 April 2016 | Satisfaction of charge 5 in full (4 pages) |
23 April 2016 | Satisfaction of charge 2 in full (4 pages) |
23 April 2016 | Satisfaction of charge 3 in full (4 pages) |
23 April 2016 | Satisfaction of charge 2 in full (4 pages) |
23 April 2016 | Satisfaction of charge 4 in full (4 pages) |
23 April 2016 | Satisfaction of charge 5 in full (4 pages) |
23 April 2016 | Satisfaction of charge 3 in full (4 pages) |
23 April 2016 | Satisfaction of charge 4 in full (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 May 2007 | Return made up to 18/04/07; no change of members (6 pages) |
9 May 2007 | Return made up to 18/04/07; no change of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (6 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
27 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
2 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
27 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
9 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
16 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
29 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
29 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
26 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
13 March 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
27 October 1992 | Particulars of mortgage/charge (3 pages) |
27 October 1992 | Particulars of mortgage/charge (3 pages) |