Get an alert when MAZIAK COMPRESSOR SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-02-09 (in 9mo)

Last made up 2026-01-26

Watchouts

None on the register

Cash

£96K

-66.5% lowest in 3 filed years

Net assets

£2M

+14.4% highest in 3 filed years

Employees

36

-7.7% lowest in 3 filed years

Profit before tax

£327K

-18.3% vs 2024

Accounts

6-year trend · latest reflected 2025-12-31

Metric Trend 2021-01-312022-01-312023-01-312023-12-312024-12-312025-12-31
Turnover £6,571,133£6,328,085
Operating profit £349,381£326,362
Profit before tax £400,635£327,240
Net profit £300,244£272,137
Cash £1,328,405£286,479£95,974
Total assets less current liabilities £1,796,587£2,379,336£2,579,277
Net assets £1,776,096£1,893,277£2,165,414
Equity £1,776,096£2,064,755£2,532,139£2,893,033£1,893,277£2,165,414
Average employees 373936
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2021-01-312022-01-312023-01-312023-12-312024-12-312025-12-31
Operating margin 5.3%5.2%
Net margin 4.6%4.3%
Return on capital employed 14.7%12.7%
Gearing (liabilities / total assets) -130.9%
Interest cover 11.54x12.26x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

2 active · 11 resigned

Name Role Appointed Born Nationality
LEEMPOELS, Bjorn Michael Director 2026-03-31 Mar 1977 Belgian
SAHIN KOCAS, Handan Director 2026-03-16 Jul 1973 Turkish
Show 11 resigned officers
Name Role Appointed Resigned
KILSBY, Graham Charles Secretary 1995-06-17 2013-05-07
MAZIAK, Emma Louise Secretary 2013-05-07 2023-05-22
BONGAERTS, Alex Christiaan Jan Director 2023-05-22 2026-03-31
KILSBY, Graham Charles Director 1995-06-17 2013-05-07
LOVERIDGE, Jamie Andrew Director 2020-01-15 2023-05-22
LYLES, Christopher Thomas Director 2001-05-11 2023-05-22
MARTIN, Marie Louise Director 2015-05-18 2023-05-22
MAZIAK, James Robert Director 2023-05-22
MAZIAK, Joseph Peter Director 1999-12-26
RUBINSTEIN, Ariel Marcelo Director 2023-05-22 2026-02-20
WILLIAMS, Christopher Mark Director 2014-04-01 2015-05-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Atlas Copco Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-05-22 Active
Maziak Holdings Limited Corporate entity Shares 50–75%, Voting 50–75% 2016-04-06 Ceased 2023-11-21

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2026-04-09 AA accounts Accounts with accounts type full PDF
2026-04-01 TM01 officers Termination director company with name termination date PDF
2026-04-01 AP01 officers Appoint person director company with name date PDF
2026-03-17 AP01 officers Appoint person director company with name date PDF
2026-02-27 TM01 officers Termination director company with name termination date PDF
2026-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-10 AA accounts Accounts with accounts type full PDF
2025-03-03 CH01 officers Change person director company with change date PDF
2025-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-24 AA accounts Accounts with accounts type full PDF
2024-02-21 CH01 officers Change person director company with change date PDF
2024-02-19 AA01 accounts Change account reference date company previous shortened PDF
2024-02-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-01-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-01-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-03 AD01 address Change registered office address company with date old address new address PDF
2023-12-19 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-14 CH01 officers Change person director company with change date PDF
2023-06-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page