Company NameBauer Compressors Limited
DirectorMonika Christine Bayat
Company StatusActive
Company Number03572077
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Monika Christine Bayat
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 410 Haydock Lane
Haydock
St Helens
Merseyside
WA11 9TH
Director NameMr Alan John Swaby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Morebath Grove
Waters Edge Furzton
Milton Keynes
MK4 1JN
Secretary NameSusan Swaby
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Morebath Grove
Waters Edge Furzton
Milton Keynes
MK4 1JN
Director NameHeinz Bauer
Date of BirthMay 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed28 May 2002(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2012)
RoleCompany Director
Correspondence Address17 Runge St
D 81470 Munich
Germany
Secretary NameBert Forker
NationalityGerman
StatusResigned
Appointed28 May 2002(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 2008)
RoleCompany Director
Correspondence AddressBauer Comp Holding Ag
Sollner Str. 43b
Munich
D-81477 Munich
Germany
Secretary NameMr Mark Illidge
NationalityBritish
StatusResigned
Appointed09 April 2008(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Borrowdale Road
Widnes
Cheshire
WA8 8ER
Director NameMr Stephen Duffy
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(16 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 410 Haydock Lane
Haydock
St Helens
Merseyside
WA11 9TH
Secretary NameMr Stephen Duffy
StatusResigned
Appointed05 November 2014(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressUnit 410 Haydock Lane
Haydock
St Helens
Merseyside
WA11 9TH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.bauer-compressors.com

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Bauer Comp Holding Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
30 May 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
3 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
6 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
3 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
20 April 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
6 June 2018Termination of appointment of Stephen Duffy as a secretary on 31 May 2018 (1 page)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 July 2015Termination of appointment of Stephen Duffy as a director on 30 November 2014 (1 page)
8 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Appointment of Mr Stephen Duffy as a secretary on 5 November 2014 (2 pages)
8 July 2015Appointment of Mr Stephen Duffy as a secretary on 5 November 2014 (2 pages)
8 July 2015Termination of appointment of Stephen Duffy as a director on 30 November 2014 (1 page)
8 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Appointment of Mr Stephen Duffy as a secretary on 5 November 2014 (2 pages)
11 November 2014Appointment of Mr Stephen Duffy as a director on 5 November 2014 (2 pages)
11 November 2014Termination of appointment of Mark Illidge as a secretary on 5 November 2014 (1 page)
11 November 2014Termination of appointment of Mark Illidge as a secretary on 5 November 2014 (1 page)
11 November 2014Appointment of Mr Stephen Duffy as a director on 5 November 2014 (2 pages)
11 November 2014Appointment of Mr Stephen Duffy as a director on 5 November 2014 (2 pages)
11 November 2014Termination of appointment of Mark Illidge as a secretary on 5 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Director's details changed for Dr Monika Christine Bayat on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Dr Monika Christine Bayat on 24 June 2014 (2 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Termination of appointment of Heinz Bauer as a director (1 page)
27 July 2012Termination of appointment of Heinz Bauer as a director (1 page)
27 July 2012Appointment of Dr Monika Christine Bayat as a director (2 pages)
27 July 2012Appointment of Dr Monika Christine Bayat as a director (2 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 September 2009Secretary's change of particulars / mark illidge / 27/08/2009 (1 page)
17 September 2009Secretary's change of particulars / mark illidge / 27/08/2009 (1 page)
25 June 2009Return made up to 28/05/09; full list of members (3 pages)
25 June 2009Return made up to 28/05/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 June 2008Return made up to 28/05/08; full list of members (3 pages)
9 June 2008Return made up to 28/05/08; full list of members (3 pages)
25 April 2008Secretary appointed mark illidge (2 pages)
25 April 2008Secretary appointed mark illidge (2 pages)
25 April 2008Appointment terminated secretary bert forker (1 page)
25 April 2008Appointment terminated secretary bert forker (1 page)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 28/05/07; full list of members (2 pages)
10 July 2007Return made up to 28/05/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 June 2006Return made up to 28/05/06; full list of members (2 pages)
12 June 2006Return made up to 28/05/06; full list of members (2 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 June 2003Return made up to 28/05/03; full list of members (6 pages)
23 June 2003Return made up to 28/05/03; full list of members (6 pages)
30 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
30 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
21 November 2002Registered office changed on 21/11/02 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
21 November 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
21 November 2002Registered office changed on 21/11/02 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
21 November 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Director resigned (1 page)
28 May 2002Return made up to 28/05/02; full list of members (6 pages)
28 May 2002Return made up to 28/05/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
1 June 2001Return made up to 28/05/01; full list of members (6 pages)
1 June 2001Return made up to 28/05/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
28 June 2000Return made up to 28/05/00; full list of members (6 pages)
28 June 2000Return made up to 28/05/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 June 1999Return made up to 28/05/99; full list of members (6 pages)
7 June 1999Return made up to 28/05/99; full list of members (6 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
28 May 1998Incorporation (15 pages)
28 May 1998Incorporation (15 pages)