This company is commonly known as Compass Accountants Limited. The company was founded 24 years ago and was given the registration number 03850900. The firm's registered office is in FAREHAM. You can find them at Venture House,the Tanneries, East Street, Titchfield, Fareham, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | COMPASS ACCOUNTANTS LIMITED |
---|---|---|
Company Number | : | 03850900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture House,the Tanneries, East Street, Titchfield, Fareham, Hampshire, PO14 4AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venture House,The Tanneries, East Street, Titchfield, Fareham, PO14 4AR | Director | 31 January 2014 | Active |
Venture House,The Tanneries, East Street, Titchfield, Fareham, PO14 4AR | Director | 31 January 2014 | Active |
51 Thorney Park, Rurton, Swindon, SN4 0QS | Secretary | 22 February 2000 | Active |
48, Shearwater Avenue, Fareham, PO16 8YQ | Secretary | 01 July 2008 | Active |
8 Winnington, Fareham, PO15 6HP | Secretary | 30 September 1999 | Active |
4 Quintrel Avenue, Portchester, PO16 9TE | Secretary | 01 November 2002 | Active |
Pen Poll, West Harting, Petersfield, GU31 5PA | Secretary | 31 July 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 September 1999 | Active |
51 Thorney Park, Rurton, Swindon, SN4 0QS | Director | 22 February 2000 | Active |
4 Quintrel Avenue, Portchester, PO16 9TE | Director | 31 July 2001 | Active |
4 Quintrel Avenue, Portchester, PO16 9TE | Director | 30 September 1999 | Active |
Pen Poll, West Harting, Petersfield, GU31 5PA | Director | 01 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 September 1999 | Active |
Mrs Kerry Ann Lawrance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | Venture House,The Tanneries, Fareham, PO14 4AR |
Nature of control | : |
|
Mr Stuart James David Lawrance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | Venture House,The Tanneries, Fareham, PO14 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Incorporation | Memorandum articles. | Download |
2016-05-03 | Resolution | Resolution. | Download |
2016-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2016-04-01 | Officers | Termination secretary company with name termination date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.