This company is commonly known as Compass Forest Products Limited. The company was founded 39 years ago and was given the registration number 01893926. The firm's registered office is in SHEPPERTON. You can find them at Clock House, Station Approach, Shepperton, Middlesex. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | COMPASS FOREST PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01893926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clock House, Station Approach, Shepperton, Middlesex, TW17 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rubicon Partners, 8-12 York Gate, London, United Kingdom, NW1 4QG | Director | 02 July 2021 | Active |
C/O Rubicon Partners, 8-12 York Gate, London, United Kingdom, NW1 4QG | Director | 02 July 2021 | Active |
C/O Rubicon Partners, 8-12 York Gate, London, United Kingdom, NW1 4QG | Director | 02 July 2021 | Active |
16 Rowney Gardens, Sawbridgeworth, CM21 0AT | Secretary | 01 January 1996 | Active |
7 Dunbar Wharf 108-124, Narrow Street, London, E14 8BB | Secretary | 15 June 2000 | Active |
5 Beechcroft Close, Sunninghill, Ascot, SL5 7DB | Secretary | - | Active |
Merlin Cottage, 15 Hawkshill Way, Esher, KT10 8LH | Director | - | Active |
C/O Rubicon Partners, 8-12 York Gate, London, United Kingdom, NW1 4QG | Director | 02 July 2021 | Active |
Old Bakery Cottage, Church Lane, White Roding, CM6 1RJ | Director | - | Active |
70 West Farm Close, Ashtead, KT21 2LH | Director | 21 November 1995 | Active |
Clock House, Station Approach, Shepperton, TW17 8AN | Director | 01 June 2017 | Active |
Clock House, Station Approach, Shepperton, TW17 8AN | Director | 01 April 2015 | Active |
11 Colleridge Grove, Beverley, HU17 8XD | Director | 21 November 1995 | Active |
The Enterprise Building, Port Of Tilbury, Tilbury, England, RM18 7HL | Director | 04 January 2022 | Active |
47, Ashurst Drive, Shepperton, England, TW17 0JH | Director | 01 December 1994 | Active |
24 Kensington Park Road, London, W11 3BU | Director | - | Active |
Clock House, Station Approach, Shepperton, TW17 8AN | Director | 01 June 2017 | Active |
Clock House, Station Approach, Shepperton, TW17 8AN | Director | 01 June 2017 | Active |
Brooms Farm, Upwick Green Albury, Ware, SG11 2JX | Director | - | Active |
5 Beechcroft Close, Sunninghill, Ascot, SL5 7DB | Director | - | Active |
Clock House, Station Approach, Shepperton, TW17 8AN | Director | 01 January 2018 | Active |
Consolidated Timber Holdings Ltd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clock House, Station Approach, Shepperton, England, TW17 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Change account reference date company current shortened. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-07-25 | Incorporation | Memorandum articles. | Download |
2021-07-25 | Resolution | Resolution. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.