UKBizDB.co.uk

COMPASS CONTRACT SERVICES (U.K.) LIMITED

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

This company is commonly known as Compass Contract Services (u.k.) Limited. The company was founded 37 years ago and was given the registration number 02114954. The firm's registered office is in RUBERY, BIRMINGHAM. You can find them at Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:COMPASS CONTRACT SERVICES (U.K.) LIMITED
Company Number:02114954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Guildford Street, Chertsey, KT16 9BQ

Corporate Secretary24 December 2008Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ

Director01 June 2022Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director12 February 2018Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ

Director31 May 2020Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 October 2018Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 May 2019Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director03 September 2018Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director25 November 2019Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director02 November 2021Active
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director06 November 2023Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director04 January 2021Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director12 February 2018Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary-Active
Wellingtonia 25 Stoke Park Road, Stoke Bishop, Bristol, BS9 1JF

Director01 August 2002Active
132 Westbourne Grove, London, W11 2RR

Director-Active
Matthouse Ockham Road North, East Horsley, Leatherhead, KT24 6PX

Director24 June 1997Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 May 2013Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 November 2011Active
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ

Director28 July 2014Active
Greystone, 35 Kent Road, Harrogate, HG1 2LJ

Director24 March 1994Active
51 Brackendale Road, Camberley, GU15 2JS

Director29 November 1991Active
Ditch Furlong, 18 Rosemary Lane, Haddenham, HP17 8JS

Director27 July 2000Active
14, Church Road West, Farnborough, United Kingdom, GU14 6RT

Director30 June 2010Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2017Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director30 June 2010Active
215 Little Aston Road, Aldridge, Walsall, WS9 0PA

Director20 April 1994Active
8 The Mount House, Sudbury Hill, Harrow, HA1 3NH

Director09 September 1992Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 February 2019Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 May 2011Active
Brackenwood, Monks Walk, Ascot, SL5 9AZ

Director25 March 2003Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ

Director06 January 2020Active
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA

Director28 July 2000Active
6, Wynnstow Park, Oxted, United Kingdom, RH8 9DR

Director01 November 2011Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director08 May 2015Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 February 2019Active

People with Significant Control

Compass Group, Uk And Ireland Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Parklands Court, 24 Parklands, Birmingham Great Park, Birmingham, United Kingdom, B45 9PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Change person director company with change date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.