Tong
Bradford
BD4 0SG
Director Name | Mr Michael Joseph Scheske |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2019(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 222 East Erie Street Suite 500 Milwaukee Wisconsin United States |
Director Name | Roswitha Hergenhan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | Oehrenstoecker Lanstrasse 93 Ilmenau 98693 |
Director Name | Mr Angus Richard Eric Willis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 97 Royal George Road Burgess Hill West Sussex RH15 9SJ |
Secretary Name | Mr Angus Richard Eric Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Royal George Road Burgess Hill West Sussex RH15 9SJ |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(10 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1800 Gardener Expresway Quincy Illinois 62305 |
Director Name | Mr Mark Elliott Grummett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardener Denver Limited Springmill Street Bradford West Yorkshire BD5 7HW |
Director Name | Mr Michael Meyer Larsen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2010(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2013) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Drive, Ste, 3000 Wayne Pa 19087 United States |
Director Name | Mr David Jacob Antoniuk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 29 August 2014) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Drive, Suite 3000 Wayne Pa 19087 United States |
Director Name | Mr Michael James McGrath |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 29 August 2014) |
Role | Treasurer And Vp-Tax |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Drive, Suite 3000 Wayne Pa 19087 United States |
Director Name | Mr Mark Robert Sweeney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2014(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 2019) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | Springmill Street West Bowling Bradford West Yorkshire BD5 7HW |
Secretary Name | Mr Mark Elliott Grummett |
---|---|
Status | Resigned |
Appointed | 31 December 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2024) |
Role | Company Director |
Correspondence Address | Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ilmvac.uk |
---|
Registered Address | Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ilmvac Gmbh 74.63% Ordinary |
---|---|
34 at £1 | Ilmvac Gmbh 25.37% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
21 March 2024 | Termination of appointment of Mark Elliott Grummett as a secretary on 13 March 2024 (1 page) |
---|---|
20 February 2024 | Registered office address changed from PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU United Kingdom to Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG on 20 February 2024 (1 page) |
20 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
4 January 2023 | Appointment of Mr Mark Elliott Grummett as a secretary on 31 December 2022 (2 pages) |
25 November 2022 | Notification of Ingersoll Rand Overseas Investments Iv Limited as a person with significant control on 21 November 2022 (2 pages) |
25 November 2022 | Cessation of Ingersoll Rand Overseas Investments I Limited as a person with significant control on 21 November 2022 (1 page) |
25 November 2022 | Cessation of Gd Uk Finance Ltd as a person with significant control on 14 November 2022 (1 page) |
25 November 2022 | Notification of Ingersoll Rand Overseas Investments I Limited as a person with significant control on 14 November 2022 (2 pages) |
14 November 2022 | Full accounts made up to 31 December 2021 (17 pages) |
2 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
21 December 2021 | Registered office address changed from C/O C/O Gardner Denver International Ltd Springmill Street West Bowling Bradford West Yorkshire BD5 7HW to PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU on 21 December 2021 (1 page) |
20 December 2021 | Resolutions
|
15 December 2021 | Statement of capital following an allotment of shares on 2 December 2021
|
18 November 2021 | Cessation of Ingersoll Rand Inc. as a person with significant control on 5 November 2021 (1 page) |
18 November 2021 | Notification of Gd Uk Finance Ltd as a person with significant control on 5 November 2021 (2 pages) |
18 November 2021 | Change of details for Gardner Denver Inc as a person with significant control on 29 February 2020 (2 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
21 June 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
6 February 2019 | Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page) |
6 February 2019 | Termination of appointment of Mark Elliott Grummett as a director on 14 January 2019 (1 page) |
6 February 2019 | Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 September 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
2 September 2013 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
2 September 2013 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
2 September 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for Mr Michael Meyer Larsen on 8 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for Mr Michael Meyer Larsen on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Michael Meyer Larsen on 8 August 2012 (2 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
27 October 2010 | Registered office address changed from Lucraft Hodgson & Dawes 2/4 Ash Lane, Rustington Littlehampton West Sussex BN16 3BZ on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Registered office address changed from Lucraft Hodgson & Dawes 2/4 Ash Lane, Rustington Littlehampton West Sussex BN16 3BZ on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Appointment of Helen Cornell as a director (3 pages) |
29 July 2010 | Appointment of Mr Mark Elliott Grummett as a director (3 pages) |
29 July 2010 | Termination of appointment of Roswitha Hergenhan as a director (2 pages) |
29 July 2010 | Termination of appointment of Angus Willis as a director (2 pages) |
29 July 2010 | Termination of appointment of Angus Willis as a director (2 pages) |
29 July 2010 | Termination of appointment of Angus Willis as a secretary (2 pages) |
29 July 2010 | Appointment of Helen Cornell as a director (3 pages) |
29 July 2010 | Termination of appointment of Angus Willis as a secretary (2 pages) |
29 July 2010 | Appointment of Mr Mark Elliott Grummett as a director (3 pages) |
29 July 2010 | Termination of appointment of Roswitha Hergenhan as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 September 2007 | Return made up to 02/08/07; full list of members (7 pages) |
1 September 2007 | Return made up to 02/08/07; full list of members (7 pages) |
21 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
4 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
8 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Ad 31/10/03--------- £ si 34@1=34 £ ic 100/134 (3 pages) |
12 March 2004 | £ nc 100/200 31/10/03 (2 pages) |
12 March 2004 | £ nc 100/200 31/10/03 (2 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Ad 31/10/03--------- £ si 34@1=34 £ ic 100/134 (3 pages) |
8 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
8 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
28 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
15 August 2000 | Return made up to 02/08/00; full list of members
|
15 August 2000 | Return made up to 02/08/00; full list of members
|
6 June 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
6 June 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 2 ash lane rustington littlehampton west sussex BN16 3BZ (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 2 ash lane rustington littlehampton west sussex BN16 3BZ (1 page) |
10 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Ad 20/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 1999 | Ad 20/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 1999 | Incorporation (14 pages) |
2 August 1999 | Incorporation (14 pages) |