Background WavePink WaveYellow Wave

MAZIAK COMPRESSOR SERVICES LIMITED (02557106)

MAZIAK COMPRESSOR SERVICES LIMITED (02557106) is an active UK company. incorporated on 12 November 1990. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). MAZIAK COMPRESSOR SERVICES LIMITED has been registered for 35 years. Current directors include LEEMPOELS, Bjorn Michael, SAHIN KOCAS, Handan.

Company Number
02557106
Status
active
Type
ltd
Incorporated
12 November 1990
Age
35 years
Address
C/O Atlas Copco Technology House, Hemel Hempstead, HP2 7DF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
LEEMPOELS, Bjorn Michael, SAHIN KOCAS, Handan
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZIAK COMPRESSOR SERVICES LIMITED

MAZIAK COMPRESSOR SERVICES LIMITED is an active company incorporated on 12 November 1990 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). MAZIAK COMPRESSOR SERVICES LIMITED was registered 35 years ago.(SIC: 33190)

Status

active

Active since 35 years ago

Company No

02557106

LTD Company

Age

35 Years

Incorporated 12 November 1990

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 10 April 2025 (1 year 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

GLASEWAY LIMITED
From: 12 November 1990To: 4 February 1991
Contact
Address

C/O Atlas Copco Technology House Maylands Avenue Hemel Hempstead, HP2 7DF,

Previous Addresses

C/O Atlas Copco Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA England
From: 1 June 2023To: 3 January 2024
1 Stanton Close Finedon Road Industrial Wellingborough Northamptonshire NN8 4HN
From: 12 November 1990To: 1 June 2023
Timeline

21 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Funding Round
Nov 10
Funding Round
Apr 11
Director Left
May 13
Director Joined
Apr 14
Director Left
May 15
Director Joined
Jun 15
Loan Cleared
Aug 18
Director Joined
Feb 20
Loan Cleared
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jan 24
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LEEMPOELS, Bjorn Michael

Active
Technology House, Hemel HempsteadHP2 7DF
Born March 1977
Director
Appointed 31 Mar 2026

SAHIN KOCAS, Handan

Active
Technology House, Hemel HempsteadHP2 7DF
Born July 1973
Director
Appointed 16 Mar 2026

KILSBY, Graham Charles

Resigned
1 Stanton Close, WellingboroughNN8 4HN
Secretary
Appointed 17 Jun 1995
Resigned 07 May 2013

MAZIAK, Emma Louise

Resigned
Swallowdale Lane, Hemel HempsteadHP2 7EA
Secretary
Appointed 07 May 2013
Resigned 22 May 2023

BONGAERTS, Alex Christiaan Jan

Resigned
Boomsesteenweg, Wilrijk
Born January 1960
Director
Appointed 22 May 2023
Resigned 31 Mar 2026

KILSBY, Graham Charles

Resigned
Badgers Close, BugbrookeNN7 3BA
Born November 1964
Director
Appointed 17 Jun 1995
Resigned 07 May 2013

LOVERIDGE, Jamie Andrew

Resigned
Swallowdale Lane, Hemel HempsteadHP2 7EA
Born April 1973
Director
Appointed 15 Jan 2020
Resigned 22 May 2023

LYLES, Christopher Thomas

Resigned
Swallowdale Lane, Hemel HempsteadHP2 7EA
Born May 1965
Director
Appointed 11 May 2001
Resigned 22 May 2023

MARTIN, Marie Louise

Resigned
Swallowdale Lane, Hemel HempsteadHP2 7EA
Born May 1976
Director
Appointed 18 May 2015
Resigned 22 May 2023

MAZIAK, James Robert

Resigned
Swallowdale Lane, Hemel HempsteadHP2 7EA
Born May 1965
Director
Appointed N/A
Resigned 22 May 2023

MAZIAK, Joseph Peter

Resigned
25 Church Street, KetteringNN14 1HD
Born June 1923
Director
Appointed N/A
Resigned 26 Dec 1999

RUBINSTEIN, Ariel Marcelo

Resigned
Technology House, Hemel HempsteadHP2 7DF
Born October 1976
Director
Appointed 22 May 2023
Resigned 20 Feb 2026

WILLIAMS, Christopher Mark

Resigned
Main Street, Market HarboroughLE16 7TW
Born August 1963
Director
Appointed 01 Apr 2014
Resigned 08 May 2015

Persons with significant control

2

1 Active
1 Ceased
Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2023
Finedon Road Industrial Estate, WellingboroughNN8 4HN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 February 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
27 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
21 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Move Registers To Sail Company With New Address
19 November 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Secretary Company With Name
24 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
26 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Resolution
26 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Sail Address Company With Old Address
13 December 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
6 December 2005
288cChange of Particulars
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Auditors Resignation Company
27 June 2003
AUDAUD
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 July 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
403aParticulars of Charge Subject to s859A
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
225Change of Accounting Reference Date
Memorandum Articles
20 October 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
8 January 1992
88(2)R88(2)R
Legacy
12 December 1991
363b363b
Legacy
12 December 1991
363(287)363(287)
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
9 July 1991
224224
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Legacy
28 March 1991
287Change of Registered Office
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
12 February 1991
287Change of Registered Office
Certificate Change Of Name Company
1 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 1990
NEWINCIncorporation