Haydock
St Helens
Merseyside
WA11 9TH
Director Name | Mr Alan John Swaby |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Morebath Grove Waters Edge Furzton Milton Keynes MK4 1JN |
Secretary Name | Susan Swaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Morebath Grove Waters Edge Furzton Milton Keynes MK4 1JN |
Director Name | Heinz Bauer |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 May 2002(4 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 17 Runge St D 81470 Munich Germany |
Secretary Name | Bert Forker |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 May 2002(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | Bauer Comp Holding Ag Sollner Str. 43b Munich D-81477 Munich Germany |
Secretary Name | Mr Mark Illidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Borrowdale Road Widnes Cheshire WA8 8ER |
Director Name | Mr Stephen Duffy |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(16 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 November 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 410 Haydock Lane Haydock St Helens Merseyside WA11 9TH |
Secretary Name | Mr Stephen Duffy |
---|---|
Status | Resigned |
Appointed | 05 November 2014(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Unit 410 Haydock Lane Haydock St Helens Merseyside WA11 9TH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.bauer-compressors.com |
---|
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Bauer Comp Holding Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
3 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
3 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
20 April 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
6 June 2018 | Termination of appointment of Stephen Duffy as a secretary on 31 May 2018 (1 page) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 July 2015 | Termination of appointment of Stephen Duffy as a director on 30 November 2014 (1 page) |
8 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Appointment of Mr Stephen Duffy as a secretary on 5 November 2014 (2 pages) |
8 July 2015 | Appointment of Mr Stephen Duffy as a secretary on 5 November 2014 (2 pages) |
8 July 2015 | Termination of appointment of Stephen Duffy as a director on 30 November 2014 (1 page) |
8 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Appointment of Mr Stephen Duffy as a secretary on 5 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Stephen Duffy as a director on 5 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Mark Illidge as a secretary on 5 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Mark Illidge as a secretary on 5 November 2014 (1 page) |
11 November 2014 | Appointment of Mr Stephen Duffy as a director on 5 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Stephen Duffy as a director on 5 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Mark Illidge as a secretary on 5 November 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Director's details changed for Dr Monika Christine Bayat on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Dr Monika Christine Bayat on 24 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Termination of appointment of Heinz Bauer as a director (1 page) |
27 July 2012 | Termination of appointment of Heinz Bauer as a director (1 page) |
27 July 2012 | Appointment of Dr Monika Christine Bayat as a director (2 pages) |
27 July 2012 | Appointment of Dr Monika Christine Bayat as a director (2 pages) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 September 2009 | Secretary's change of particulars / mark illidge / 27/08/2009 (1 page) |
17 September 2009 | Secretary's change of particulars / mark illidge / 27/08/2009 (1 page) |
25 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
25 April 2008 | Secretary appointed mark illidge (2 pages) |
25 April 2008 | Secretary appointed mark illidge (2 pages) |
25 April 2008 | Appointment terminated secretary bert forker (1 page) |
25 April 2008 | Appointment terminated secretary bert forker (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 June 2005 | Return made up to 28/05/05; full list of members
|
10 June 2005 | Return made up to 28/05/05; full list of members
|
30 December 2004 | Return made up to 28/05/04; full list of members
|
30 December 2004 | Return made up to 28/05/04; full list of members
|
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
30 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
30 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 28/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 28/05/02; full list of members (6 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
1 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
28 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
28 May 1998 | Incorporation (15 pages) |
28 May 1998 | Incorporation (15 pages) |