Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPRESSOR PRODUCTS HOLDINGS LIMITED
Company Information for

COMPRESSOR PRODUCTS HOLDINGS LIMITED

11th Floor Two Snowhill, TWO SNOWHILL, Birmingham, B4 6WR,
Company Registration Number
06320821
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Compressor Products Holdings Ltd
COMPRESSOR PRODUCTS HOLDINGS LIMITED was founded on 2007-07-23 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Compressor Products Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPRESSOR PRODUCTS HOLDINGS LIMITED
 
Legal Registered Office
11th Floor Two Snowhill
TWO SNOWHILL
Birmingham
B4 6WR
Other companies in RG17
 
Filing Information
Company Number 06320821
Company ID Number 06320821
Date formed 2007-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 2024-08-30
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2025-02-12 03:56:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPRESSOR PRODUCTS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPRESSOR PRODUCTS HOLDINGS LIMITED
The following companies were found which have the same name as COMPRESSOR PRODUCTS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPRESSOR PRODUCTS HOLDINGS INC Delaware Unknown

Company Officers of COMPRESSOR PRODUCTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIE FOGG
Company Secretary 2012-06-27
ROBERT SAVAGE MCLEAN
Company Secretary 2012-06-27
CHRISTOPHER DRAKE
Director 2016-08-15
WILLIAM FAVENESI
Director 2014-11-18
ROBERT SAVAGE MCLEAN
Director 2012-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEVEN BURNETT
Director 2012-06-27 2016-08-15
MARTIN PAUL BROOKS
Director 2012-06-27 2015-04-30
KENNETH DANIEL WALKER
Director 2013-10-28 2014-11-13
KENNETH DANIEL WALKER
Director 2013-10-28 2014-11-12
ANTHONY R GIOFFREDI
Director 2007-07-30 2013-09-13
ROBERT P MCKINNEY
Company Secretary 2007-07-30 2012-06-27
STEPHANIE CHRISTANY WILLIAMS
Company Secretary 2008-09-06 2011-11-18
JOHN RICHARD MAYO
Director 2007-07-30 2011-04-30
ROBERT D REHLEY
Director 2007-07-30 2010-12-31
NATHANIEL E STANDING
Director 2007-07-30 2009-10-31
NORMA CRISTINA SCHENK
Company Secretary 2007-07-30 2008-09-06
INGLEBY NOMINEES LIMITED
Company Secretary 2007-07-23 2007-07-30
INGLEBY HOLDINGS LIMITED
Director 2007-07-23 2007-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FAVENESI PLAYER & CORNISH LIMITED Director 2014-11-18 CURRENT 2009-02-23 Active - Proposal to Strike off
WILLIAM FAVENESI COMPRESSOR PRODUCTS INTERNATIONAL LIMITED Director 2014-11-18 CURRENT 1984-02-24 Active
WILLIAM FAVENESI CPI INVESTMENTS LIMITED Director 2014-11-18 CURRENT 2006-08-16 Active - Proposal to Strike off
WILLIAM FAVENESI ROBIX LIMITED Director 2014-11-18 CURRENT 1983-02-24 Active - Proposal to Strike off
ROBERT SAVAGE MCLEAN PIPELINE SEAL & INSULATOR CO. LIMITED Director 2013-03-15 CURRENT 2013-03-12 Active - Proposal to Strike off
ROBERT SAVAGE MCLEAN PLAYER & CORNISH LIMITED Director 2012-06-27 CURRENT 2009-02-23 Active - Proposal to Strike off
ROBERT SAVAGE MCLEAN COMPRESSOR PRODUCTS INTERNATIONAL LIMITED Director 2012-06-27 CURRENT 1984-02-24 Active
ROBERT SAVAGE MCLEAN CPI INVESTMENTS LIMITED Director 2012-06-27 CURRENT 2006-08-16 Active - Proposal to Strike off
ROBERT SAVAGE MCLEAN ROBIX LIMITED Director 2012-06-27 CURRENT 1983-02-24 Active - Proposal to Strike off
ROBERT SAVAGE MCLEAN COLTEC FINANCE COMPANY LIMITED Director 2012-06-26 CURRENT 2002-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-18SECOND GAZETTE not voluntary dissolution
2024-12-03FIRST GAZETTE notice for voluntary strike-off
2024-11-20Application to strike the company off the register
2024-11-19REGISTERED OFFICE CHANGED ON 19/11/24 FROM Unit 5 Smitham Bridge Road Hungerford Berkshire RG17 0QP
2024-09-11CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2023-09-12CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-05Registers moved to registered inspection location of C/O Wragge Lawrence Graham & Co 11th Floor Two Snowhill Birmingham B4 6WR
2022-09-05Register(s) moved to registered office address Unit 5 Smitham Bridge Road Hungerford Berkshire RG17 0QP
2022-09-05AD04Register(s) moved to registered office address Unit 5 Smitham Bridge Road Hungerford Berkshire RG17 0QP
2022-09-05AD03Registers moved to registered inspection location of C/O Wragge Lawrence Graham & Co 11th Floor Two Snowhill Birmingham B4 6WR
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-02-17Statement of capital on GBP 100
2022-02-17SH19Statement of capital on 2022-02-17 GBP 100
2022-01-19Statement by Directors
2022-01-19Solvency Statement dated 23/12/21
2022-01-19Resolutions passed:<ul><li>Resolution Reduce share prem a/c 23/12/2021<li>Resolution reduction in capital</ul>
2022-01-19RES13Resolutions passed:
  • Reduce share prem a/c 23/12/2021
  • Resolution of reduction in issued share capital
2022-01-19CAP-SSSolvency Statement dated 23/12/21
2022-01-19SH20Statement by Directors
2021-12-29APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAVENESI
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAVENESI
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-03-26TM02Termination of appointment of Julie Fogg on 2020-03-26
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MS JULIE LENTZ on 2017-07-01
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DRAKE
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN BURNETT
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1300100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1300100
2015-08-06AR0123/07/15 ANNUAL RETURN FULL LIST
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL BROOKS
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DANIEL WALKER
2014-11-24CH01Director's details changed for Mr William Favenesi on 2014-11-18
2014-11-20AP01DIRECTOR APPOINTED MR WILLIAM FAVENESI
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DANIEL WALKER
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM C/O Wragge Lawrence Graham & Co 11Th Floor Two Snowhill Birmingham B4 6WR
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1300100
2014-09-23SH0116/09/14 STATEMENT OF CAPITAL GBP 1300100.00
2014-07-29AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-28CH01Director's details changed for Mr Kenneth Daniel Walker on 2014-06-16
2014-06-13AD02Register inspection address changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom
2014-06-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2013-11-01AP01DIRECTOR APPOINTED MR KENNETH DANIEL WALKER
2013-11-01AP01DIRECTOR APPOINTED MR KENNETH DANIEL WALKER
2013-11-01AP01DIRECTOR APPOINTED MR KENNETH DANIEL WALKER
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIOFFREDI
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0123/07/13 FULL LIST
2013-07-12AP01DIRECTOR APPOINTED MR MARTIN PAUL BROOKS
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29RES13SECTION 175 27/06/2012
2012-08-29RES01ADOPT ARTICLES 27/06/2012
2012-08-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-23AP01DIRECTOR APPOINTED MR DAVID STEVEN BURNETT
2012-08-23AP01DIRECTOR APPOINTED MR ROBERT SAVAGE MCLEAN
2012-08-23AP03SECRETARY APPOINTED MR ROBERT SAVAGE MCLEAN
2012-08-23AP03SECRETARY APPOINTED MS JULIE LENTZ
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCKINNEY
2012-07-25AR0123/07/12 FULL LIST
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE WILLIAMS
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0123/07/11 FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REHLEY
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAYO
2011-03-23MISCSECTION 519
2011-03-18AUDAUDITOR'S RESIGNATION
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0123/07/10 FULL LIST
2010-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-30AD02SAIL ADDRESS CREATED
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL STANDING
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-05288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE WILLIAMS / 05/08/2009
2009-03-24288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE WILLIAMS / 06/09/2008
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY NORMA SCHENK
2008-10-10288aSECRETARY APPOINTED STEPHANIE CHRISTANY WILLIAMS
2008-08-22363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-06-12225CURREXT FROM 31/07/2008 TO 31/12/2008
2007-10-11288aNEW SECRETARY APPOINTED
2007-10-11288aNEW SECRETARY APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-09-1188(2)R
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bSECRETARY RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPRESSOR PRODUCTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPRESSOR PRODUCTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPRESSOR PRODUCTS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPRESSOR PRODUCTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COMPRESSOR PRODUCTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPRESSOR PRODUCTS HOLDINGS LIMITED
Trademarks
We have not found any records of COMPRESSOR PRODUCTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPRESSOR PRODUCTS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMPRESSOR PRODUCTS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMPRESSOR PRODUCTS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPRESSOR PRODUCTS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPRESSOR PRODUCTS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.