This company is commonly known as Compass Developments Limited. The company was founded 40 years ago and was given the registration number 01743146. The firm's registered office is in PULBOROUGH. You can find them at Oakdell Fryern Road, Storrington, Pulborough, . This company's SIC code is 42210 - Construction of utility projects for fluids.
Name | : | COMPASS DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01743146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakdell Fryern Road, Storrington, Pulborough, England, RH20 4BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monmouth House, 3 Purzebrook Close, Axminster, England, EX13 5LL | Secretary | 17 August 2020 | Active |
Monmouth House, 3 Purzebrook Close, Axminster, England, EX13 5LL | Director | 17 August 2020 | Active |
Oakdell, Fryern Road, Storrington, Pulborough, England, RH20 4BJ | Director | 17 August 2020 | Active |
24a Fleet Street, Beaminster, DT8 3EF | Secretary | - | Active |
Courtview House, 10 Parrett Mead, South Perrott, Beaminster, DT8 3PQ | Secretary | 03 August 2009 | Active |
24a, Fleet Street, Beaminster, United Kingdom, DT8 3EF | Director | 23 November 2010 | Active |
24 Fleet Street, Beaminster, DT8 3EF | Director | - | Active |
Mr John Freeland | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Monmouth House, 3 Purzebrook Close, Axminster, England, EX13 5LL |
Nature of control | : |
|
Mr Nigel Willifer | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Monmouth House, 3 Purzebrook Close, Axminster, England, EX13 5LL |
Nature of control | : |
|
Mr. Michael Charles Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24a Fleet Street, Beaminster, United Kingdom, DT8 3EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-04 | Resolution | Resolution. | Download |
2020-09-04 | Incorporation | Memorandum articles. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Appoint person secretary company with name date. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.