UKBizDB.co.uk

COMPASS ACCOUNTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Venture House,the Tanneries, East Street, Titchfield, Fareham, Hampshire, PO14 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House,The Tanneries, East Street, Titchfield, Fareham, PO14 4AR

Director31 January 2014Active
Venture House,The Tanneries, East Street, Titchfield, Fareham, PO14 4AR

Director31 January 2014Active
51 Thorney Park, Rurton, Swindon, SN4 0QS

Secretary22 February 2000Active
48, Shearwater Avenue, Fareham, PO16 8YQ

Secretary01 July 2008Active
8 Winnington, Fareham, PO15 6HP

Secretary30 September 1999Active
4 Quintrel Avenue, Portchester, PO16 9TE

Secretary01 November 2002Active
Pen Poll, West Harting, Petersfield, GU31 5PA

Secretary31 July 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 September 1999Active
51 Thorney Park, Rurton, Swindon, SN4 0QS

Director22 February 2000Active
4 Quintrel Avenue, Portchester, PO16 9TE

Director31 July 2001Active
4 Quintrel Avenue, Portchester, PO16 9TE

Director30 September 1999Active
Pen Poll, West Harting, Petersfield, GU31 5PA

Director01 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 September 1999Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-25Mortgage

Mortgage satisfy charge full.

Download
2023-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Incorporation

Memorandum articles.

Download
2016-05-03Resolution

Resolution.

Download
2016-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-04-01Officers

Termination secretary company with name termination date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.