This company is commonly known as Compass Construction Southern Limited. The company was founded 15 years ago and was given the registration number 06876734. The firm's registered office is in REIGATE. You can find them at C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | COMPASS CONSTRUCTION SOUTHERN LIMITED |
---|---|---|
Company Number | : | 06876734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2009 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England, RH2 9AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71- 75 Shelton Street, Shelton Street, London, England, WC2H 9JQ | Secretary | 14 April 2009 | Active |
71- 75 Shelton Street, Shelton Street, London, England, WC2H 9JQ | Director | 14 April 2009 | Active |
71- 75 Shelton Street, Shelton Street, London, England, WC2H 9JQ | Director | 14 April 2009 | Active |
C/O Woodberry Secretarial Limited, Winnington House, 2 Woodberry Grove, North Finchley, England, N12 0DR | Director | 14 April 2009 | Active |
C/O Woodberry Secretarial Limited, Winnington House, 2 Woodberry Grove, North Finchley, England, N12 0DR | Director | 14 April 2009 | Active |
Joannah Claire Taylor | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Richard William Taylor | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Stephen Robert Gary Cadman | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Officers | Change person secretary company with change date. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Capital | Capital allotment shares. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.