Company NameCompressors And Pipework Systems Limited
DirectorsSean Michael Connolly and Anthony Shields
Company StatusActive
Company Number12315687
CategoryPrivate Limited Company
Incorporation Date14 November 2019(4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Sean Michael Connolly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynderswood Business Park Unit 1, House 5, Lynders
Black Notley
Braintree
Essex
CM77 8JT
Director NameMr Anthony Shields
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynderswood Business Park Unit 1, House 5, Lynders
Black Notley
Braintree
Essex
CM77 8JT
Director NameMr Alan Roy Bultitude
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressLynderswood Business Park Unit 2, House 5, Lynderswood Lane
Black Notley
Braintree
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

27 April 2023Delivered on: 3 May 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

21 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
3 May 2023Registration of charge 123156870001, created on 27 April 2023 (23 pages)
21 November 2022Confirmation statement made on 13 November 2022 with updates (5 pages)
4 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
31 March 2022Second filing of Confirmation Statement dated 13 November 2021 (3 pages)
29 March 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 502
(3 pages)
29 March 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 502
(3 pages)
15 December 2021Previous accounting period shortened from 31 October 2021 to 30 September 2021 (1 page)
17 November 2021Confirmation statement made on 13 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/03/2022.
(4 pages)
23 August 2021Micro company accounts made up to 31 October 2020 (4 pages)
9 August 2021Previous accounting period shortened from 30 November 2020 to 31 October 2020 (1 page)
29 April 2021Registered office address changed from 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Lynderswood Business Park Unit 1, House 5, Lynderswood Lane Black Notley Braintree Essex CM77 8JT on 29 April 2021 (1 page)
23 March 2021Registered office address changed from Unit 1, House 5 Lynderswood Lane Black Notley Braintree Essex CM77 8JT England to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 23 March 2021 (1 page)
17 November 2020Cessation of Alan Roy Bultitude as a person with significant control on 30 October 2020 (1 page)
17 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
17 November 2020Appointment of Mr Anthony Shields as a director on 30 October 2020 (2 pages)
17 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 500
(3 pages)
17 November 2020Notification of Sean Michael Connolly as a person with significant control on 30 October 2020 (2 pages)
4 September 2020Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to Unit 1, House 5 Lynderswood Lane Black Notley Braintree Essex CM77 8JT on 4 September 2020 (1 page)
23 March 2020Termination of appointment of Alan Roy Bultitude as a director on 23 March 2020 (1 page)
23 March 2020Appointment of Mr Sean Michael Connolly as a director on 23 March 2020 (2 pages)
13 December 2019Withdrawal of a person with significant control statement on 13 December 2019 (2 pages)
13 December 2019Notification of Alan Roy Bultitude as a person with significant control on 14 November 2019 (2 pages)
13 December 2019Appointment of Mr Alan Roy Bultitude as a director on 14 November 2019 (2 pages)
14 November 2019Incorporation
Statement of capital on 2019-11-14
  • GBP 1
(37 pages)
14 November 2019Termination of appointment of Michael Duke as a director on 14 November 2019 (1 page)