Background WavePink WaveYellow Wave

HEALY COMPRESSOR SERVICES LIMITED (06423930)

HEALY COMPRESSOR SERVICES LIMITED (06423930) is an active UK company. incorporated on 12 November 2007. with registered office in Kings Norton. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). HEALY COMPRESSOR SERVICES LIMITED has been registered for 18 years.

Company Number
06423930
Status
active
Type
ltd
Incorporated
12 November 2007
Age
18 years
Address
66 Melchett Road, Kings Norton, B30 3HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALY COMPRESSOR SERVICES LIMITED

HEALY COMPRESSOR SERVICES LIMITED is an active company incorporated on 12 November 2007 with the registered office located in Kings Norton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). HEALY COMPRESSOR SERVICES LIMITED was registered 18 years ago.(SIC: 28131)

Status

active

Active since 18 years ago

Company No

06423930

LTD Company

Age

18 Years

Incorporated 12 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

HEALY COMPRESSOR & PLANT SERVICES LIMITED
From: 6 May 2009To: 1 February 2011
HEALY COMPRESSOR SERVICES LIMITED
From: 12 November 2007To: 6 May 2009
Contact
Address

66 Melchett Road Kings Norton Business Centre Kings Norton, B30 3HX,

Previous Addresses

1 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3HG
From: 5 September 2011To: 26 October 2012
46 Witherley Road Atherstone Warwickshire CV9 1NA
From: 12 November 2007To: 5 September 2011
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Mar 10
Director Joined
May 10
Funding Round
Aug 10
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jun 11
Director Joined
Sept 11
Loan Secured
May 13
Loan Secured
Oct 13
Loan Cleared
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jul 25
Loan Secured
Oct 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Memorandum Articles
28 January 2022
MAMA
Statement Of Companys Objects
28 January 2022
CC04CC04
Resolution
28 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
12 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Mortgage Satisfy Charge Full
1 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
28 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Capital Allotment Shares
30 June 2011
SH01Allotment of Shares
Certificate Change Of Name Company
1 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Legacy
2 November 2010
MG01MG01
Capital Allotment Shares
24 August 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
23 November 2009
88(2)Return of Allotment of Shares
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2009
363aAnnual Return
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
128(1)128(1)
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Incorporation Company
12 November 2007
NEWINCIncorporation