Background WavePink WaveYellow Wave

COMPRESSOR PRODUCTS INTERNATIONAL LIMITED (01794754)

COMPRESSOR PRODUCTS INTERNATIONAL LIMITED (01794754) is an active UK company. incorporated on 24 February 1984. with registered office in Hungerford. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). COMPRESSOR PRODUCTS INTERNATIONAL LIMITED has been registered for 42 years. Current directors include DURHAM, Mark, NAYLOR, Jonathan David.

Company Number
01794754
Status
active
Type
ltd
Incorporated
24 February 1984
Age
42 years
Address
Unit 5 Smitham Bridge Road, Hungerford, RG17 0QP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
DURHAM, Mark, NAYLOR, Jonathan David
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPRESSOR PRODUCTS INTERNATIONAL LIMITED

COMPRESSOR PRODUCTS INTERNATIONAL LIMITED is an active company incorporated on 24 February 1984 with the registered office located in Hungerford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). COMPRESSOR PRODUCTS INTERNATIONAL LIMITED was registered 42 years ago.(SIC: 28131)

Status

active

Active since 42 years ago

Company No

01794754

LTD Company

Age

42 Years

Incorporated 24 February 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

SPINDEX LIMITED
From: 24 February 1984To: 11 June 1984
Contact
Address

Unit 5 Smitham Bridge Road Hungerford, RG17 0QP,

Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Left
Jan 11
Director Left
May 11
Director Left
May 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
May 15
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Jan 22
Owner Exit
Mar 22
Loan Cleared
Mar 23
Director Left
Mar 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

DURHAM, Mark

Active
Old Govan Road, RenfrewPA4 8XJ
Born September 1977
Director
Appointed 01 Feb 2024

NAYLOR, Jonathan David

Active
Smitham Bridge Road, HungerfordRG17 0QP
Born March 1967
Director
Appointed 27 Jun 2012

BROOKS, Martin Paul

Resigned
Rg6
Secretary
Appointed 11 Jul 2006
Resigned 31 Jul 2007

FOGG, Julie

Resigned
Suite 500, CharlotteNC 28209
Secretary
Appointed 27 Jun 2012
Resigned 26 Mar 2020

MCKINNEY, Robert P

Resigned
3000 Brookmount Place, Charlotte
Secretary
Appointed 31 Jul 2007
Resigned 27 Jun 2012

MCLEAN, Robert Savage

Resigned
Suite 500, CharlotteNC 28209
Secretary
Appointed 27 Jun 2012
Resigned 21 Dec 2021

RUNHAM, Peter William

Resigned
Priddles Farm Lambourn Road, NewburyRG20 8BX
Secretary
Appointed N/A
Resigned 07 Jul 2006

SCHENK, Norma Cristina

Resigned
3216 High Ridge Road, Charlotte
Secretary
Appointed 31 Jul 2007
Resigned 06 Sept 2008

WILLIAMS, Stephanie Christany, Secretary

Resigned
12920 Russborough Court, Charlotte
Secretary
Appointed 06 Sept 2008
Resigned 18 Nov 2011

BILLON, Jean-Philippe

Resigned
Hameau Des Saules No 10, Rousies Nord 59131FOREIGN
Born April 1954
Director
Appointed N/A
Resigned 19 Jan 1998

BROOKS, Martin Paul

Resigned
Smitham Bridge Road, HungerfordRG17 0QP
Born May 1957
Director
Appointed 19 Dec 2007
Resigned 30 Apr 2015

BROOKS, Martin Paul

Resigned
Rg6
Born May 1957
Director
Appointed 29 Nov 2005
Resigned 31 Jul 2007

BURNETT, David Steven

Resigned
Suite 500, CharlotteNC 28209
Born August 1966
Director
Appointed 27 Jun 2012
Resigned 15 Aug 2016

COYLE, Feilim

Resigned
Smitham Bridge Road, HungerfordRG17 0QP
Born November 1968
Director
Appointed 21 Dec 2021
Resigned 17 Mar 2023

DRAKE, Christopher

Resigned
Carnegie Boulevard, Charlotte
Born July 1970
Director
Appointed 15 Aug 2016
Resigned 13 Dec 2021

FAVENESI, William

Resigned
Snowhill, BirminghamB4 6WR
Born March 1963
Director
Appointed 18 Nov 2014
Resigned 14 Dec 2021

FORD, Patrick

Resigned
Leybourne Lodge, GodalmingGU8 5TP
Born November 1943
Director
Appointed 02 Jun 2005
Resigned 31 Jul 2007

GIOFFREDI, Anthony R

Resigned
12746 Ashfield Road,, Caledonia
Born October 1959
Director
Appointed 31 Jul 2007
Resigned 13 Sept 2013

HUNT, Philip Henry

Resigned
Eastcourt School House, MarlboroughSN8 3AG
Born January 1949
Director
Appointed N/A
Resigned 31 Jul 2007

KEOGH, Christopher Michael

Resigned
Silverthorne, ThatchamRG19 3TW
Born April 1957
Director
Appointed 01 Mar 2006
Resigned 31 Jul 2007

LEGRAND, Patrice Roger

Resigned
79 Rue Haute, 59600 Elesmes
Born March 1953
Director
Appointed 09 Jul 2002
Resigned 31 Jul 2007

MAYO, John Richard

Resigned
9215 Waxhaw Creek Road, Waxhaw
Born December 1960
Director
Appointed 31 Jul 2007
Resigned 30 Apr 2011

MCLEAN, Robert Savage

Resigned
Suite 500, CharlotteNC 28209
Born August 1964
Director
Appointed 27 Jun 2012
Resigned 21 Dec 2021

NAYLOR, Jonathan David

Resigned
The Dirhams, NewburyRG14 6RP
Born March 1967
Director
Appointed 01 Feb 2006
Resigned 31 Jul 2007

REHLEY, Robert D

Resigned
3600 Plantation Road, Charlotte
Born September 1960
Director
Appointed 31 Jul 2007
Resigned 31 Dec 2010

ROBERTSON, Jennifer

Resigned
Smitham Bridge Road, HungerfordRG17 0QP
Born January 1982
Director
Appointed 21 Dec 2021
Resigned 14 Feb 2024

RUNHAM, Peter William

Resigned
Priddles Farm Lambourn Road, NewburyRG20 8BX
Born July 1939
Director
Appointed N/A
Resigned 07 Jul 2006

STANDING, Nathaniel E

Resigned
2732 Ski Trail Lane, Waxhaw
Born June 1957
Director
Appointed 31 Jul 2007
Resigned 31 Oct 2009

WALKER, Kenneth Daniel

Resigned
Colmore Row, BirminghamB3 2AS
Born December 1969
Director
Appointed 28 Oct 2013
Resigned 12 Nov 2014

WILSON, Robin Sherwood

Resigned
Four Ashes, NewburyRG20 9SS
Born August 1942
Director
Appointed 19 Dec 2007
Resigned 30 Dec 2010

WILSON, Robin Sherwood

Resigned
Four Ashes, NewburyRG20 9SS
Born August 1942
Director
Appointed N/A
Resigned 31 Jul 2007

Persons with significant control

4

1 Active
3 Ceased
Chamberlain Square, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Ceased 30 Nov 2023
Chamberlain Square, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
1 Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 30 Nov 2023
Smitham Bridge Road, HungerfordRG17 0QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Memorandum Articles
21 January 2022
MAMA
Resolution
21 January 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 February 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 February 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Resolution
29 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2012
CC04CC04
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Miscellaneous
23 March 2011
MISCMISC
Auditors Resignation Company
18 March 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Resolution
4 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
22 May 2008
287Change of Registered Office
Legacy
13 May 2008
287Change of Registered Office
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
225Change of Accounting Reference Date
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
123Notice of Increase in Nominal Capital
Legacy
20 August 2007
88(2)R88(2)R
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Accounts With Accounts Type Group
21 March 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
363aAnnual Return
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
244244
Legacy
15 February 2005
363aAnnual Return
Legacy
15 February 2005
288cChange of Particulars
Accounts With Accounts Type Group
24 December 2004
AAAnnual Accounts
Legacy
14 September 2004
244244
Legacy
1 March 2004
363aAnnual Return
Accounts With Accounts Type Group
31 December 2003
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
21 September 2003
244244
Accounts With Accounts Type Group
24 January 2003
AAAnnual Accounts
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
10 July 1999
403aParticulars of Charge Subject to s859A
Legacy
7 July 1999
403aParticulars of Charge Subject to s859A
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
225Change of Accounting Reference Date
Legacy
3 August 1998
169169
Resolution
3 August 1998
RESOLUTIONSResolutions
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
23 October 1995
122122
Legacy
23 October 1995
88(2)R88(2)R
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
14 February 1991
288288
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Legacy
16 May 1990
395Particulars of Mortgage or Charge
Legacy
30 April 1990
363363
Accounts With Accounts Type Small Group
21 March 1990
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
22 May 1989
363363
Legacy
11 May 1989
288288
Legacy
11 May 1989
288288
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Legacy
1 March 1989
288288
Legacy
17 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
15 March 1988
AAAnnual Accounts
Legacy
16 December 1987
363363
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
11 June 1984
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 April 1984
MEM/ARTSMEM/ARTS
Miscellaneous
24 February 1984
MISCMISC