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(7 years, 2 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 | Mr Mark Elliott Grummett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springmill Street Bradford West Yorkshire BD5 7HW |
Secretary Name | Mr Mark Elliott Grummett |
---|---|
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Springmill Street Bradford West Yorkshire BD5 7HW |
Director Name | Mr David Jacob Antoniuk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(1 year, 9 months 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(1 year, 9 months 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(2 years, 9 months 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 Bradford West Yorkshire BD5 7HW |
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 |
3.6k at £1 | Thomas Industries Inc 89.20% Ordinary |
---|---|
432 at £1 | Gardner Denver International Inc 10.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,726,960 |
Current Liabilities | £119,956,703 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Full accounts made up to 31 December 2021 (18 pages) |
6 December 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
24 December 2021 | Full accounts made up to 31 December 2020 (18 pages) |
23 December 2021 | Registered office address changed from Springmill Street Bradford West Yorkshire BD5 7HW to PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU on 23 December 2021 (1 page) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
15 November 2019 | Cessation of U.S. Branch of Gd Global Holdings Ii S.A.R.L. as a person with significant control on 19 March 2019 (1 page) |
15 November 2019 | Notification of Gd Global Holdings Ii, Inc. as a person with significant control on 19 March 2019 (1 page) |
15 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Memorandum and Articles of Association (23 pages) |
6 February 2019 | Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page) |
6 February 2019 | Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
26 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Change of details for Gd Aria Us Finance 2 Llc as a person with significant control on 30 June 2017 (2 pages) |
10 November 2017 | Change of details for Gd Aria Us Finance 2 Llc as a person with significant control on 30 June 2017 (2 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 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 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 Mark Elliott Grummett 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 Mark Elliott Grummett 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) |
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 November 2013 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
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 David Jacob Antoniuk as a director (2 pages) |
2 September 2013 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
17 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
17 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
10 November 2011 | Incorporation (30 pages) |
10 November 2011 | Incorporation (30 pages) |