Company NameCompressor Services International Limited
DirectorsPatricia Margaret Mace and Lucy Mace
Company StatusActive
Company Number02016753
CategoryPrivate Limited Company
Incorporation Date2 May 1986(38 years ago)

Business Activity

Section CManufacturing
SIC 28132Manufacture of compressors

Directors

Secretary NameLucy Mace
NationalityBritish
StatusCurrent
Appointed08 May 1998(12 years after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address9 Loughborough Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 2NP
Director NameMrs Patricia Margaret Mace
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(12 years after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Loughborough Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 2NP
Director NameMs Lucy Mace
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Miller Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameJohn David Edward Mace
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 May 1998)
RoleEngineer
Correspondence Address9 Loughborough
Tynemouth
Tyne & Wear
Director NameMrs Patricia Margaret Mace
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 January 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Loughborough Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 2NP
Secretary NameMrs Patricia Margaret Mace
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Loughborough Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 2NP
Secretary NameMiss Carol Lesley Batey
NationalityBritish
StatusResigned
Appointed13 January 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address11 William Street
North Shields
Tyne & Wear
NE29 6RJ

Contact

Telephone0191 2582133
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Latimer Street
Tynemouth
North Shields
NE30 4EY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1P.m. Mace
100.00%
Ordinary

Financials

Year2014
Net Worth£3,259
Cash£27,390
Current Liabilities£206,972

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

22 November 1991Delivered on: 4 December 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: 8 latimer street tynemouth tyne & wear t/no. Ty 167866.
Outstanding
20 April 1989Delivered on: 28 April 1989
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

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 July 2019 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 November 2019Appointment of Ms Lucy Mace as a director on 9 September 2019 (2 pages)
4 November 2019Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 4 November 2019 (1 page)
1 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 March 2016Satisfaction of charge 1 in full (4 pages)
23 March 2016Satisfaction of charge 2 in full (4 pages)
23 March 2016Satisfaction of charge 2 in full (4 pages)
23 March 2016Satisfaction of charge 1 in full (4 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Patricia Margaret Mace on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Patricia Margaret Mace on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Patricia Margaret Mace on 4 January 2010 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 March 2006Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
8 March 2006Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
15 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 November 1987Wd 04/11/87 ad 19/08/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1987Wd 04/11/87 ad 19/08/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1980Incorporation (18 pages)
2 May 1980Incorporation (18 pages)