This company is commonly known as Compass Aggregates Limited. The company was founded 71 years ago and was given the registration number 00509008. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | COMPASS AGGREGATES LIMITED |
---|---|---|
Company Number | : | 00509008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1952 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 28 June 2013 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 30 September 2022 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 28 June 2013 | Active |
Bywaters Mill Lane, Pannal, Harrogate, HG3 1JY | Secretary | - | Active |
3 Thorngrove Drive, Wilmslow, SK9 1DQ | Secretary | 21 January 2000 | Active |
81 Balham Park Road, London, SW12 8EB | Secretary | 27 December 1995 | Active |
18 The Findings, Farnborough, GU14 9EG | Secretary | 21 June 1999 | Active |
Invensys House, Carlisle Place, London, SW1P 1BX | Corporate Secretary | 21 November 1994 | Active |
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP | Corporate Secretary | 16 May 2005 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 03 September 2012 | Active |
Bywaters Mill Lane, Pannal, Harrogate, HG3 1JY | Director | - | Active |
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX | Director | 29 November 1994 | Active |
233 Popes Lane, Ealing, London, W5 4NH | Director | 20 August 1998 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 15 March 2016 | Active |
3 Thorngrove Drive, Wilmslow, SK9 1DQ | Director | 21 January 2000 | Active |
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR | Director | 18 May 2009 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 28 June 2013 | Active |
Gains House The Green, Green Hammerton, York, YO26 8BQ | Director | - | Active |
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA | Director | 13 May 1999 | Active |
Hillcote Cottage, 1 Jeffrey Lane Bradwell, Sheffield, S33 9JE | Director | 21 January 2000 | Active |
Badgers Riverview Road, Pangbourne, Reading, RG8 7AU | Director | 02 January 1997 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
4 Whites Meadow, Ranton, Stafford, ST18 9JB | Director | 05 August 2008 | Active |
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP | Director | 11 June 2010 | Active |
Greenhill, Serpentine Road, Sevenoaks, TN13 3XP | Director | 27 September 1999 | Active |
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG | Director | 01 March 1995 | Active |
Grassfield Court, Low Wath Road, Pateley Bridge, HG3 5HL | Director | - | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 09 April 2021 | Active |
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP | Corporate Director | 16 May 2005 | Active |
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP | Corporate Director | 16 May 2005 | Active |
Tarmac Trading Limited | ||
Notified on | : | 24 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Tilcon Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Address | Move registers to sail company with new address. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Address | Change sail address company with new address. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-18 | Officers | Change corporate director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.