UKBizDB.co.uk

COMPASS FOREST PRODUCTS LIMITED

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

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.

Company Information

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:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Clock House, Station Approach, Shepperton, Middlesex, TW17 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rubicon Partners, 8-12 York Gate, London, United Kingdom, NW1 4QG

Director02 July 2021Active
C/O Rubicon Partners, 8-12 York Gate, London, United Kingdom, NW1 4QG

Director02 July 2021Active
C/O Rubicon Partners, 8-12 York Gate, London, United Kingdom, NW1 4QG

Director02 July 2021Active
16 Rowney Gardens, Sawbridgeworth, CM21 0AT

Secretary01 January 1996Active
7 Dunbar Wharf 108-124, Narrow Street, London, E14 8BB

Secretary15 June 2000Active
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

Director02 July 2021Active
Old Bakery Cottage, Church Lane, White Roding, CM6 1RJ

Director-Active
70 West Farm Close, Ashtead, KT21 2LH

Director21 November 1995Active
Clock House, Station Approach, Shepperton, TW17 8AN

Director01 June 2017Active
Clock House, Station Approach, Shepperton, TW17 8AN

Director01 April 2015Active
11 Colleridge Grove, Beverley, HU17 8XD

Director21 November 1995Active
The Enterprise Building, Port Of Tilbury, Tilbury, England, RM18 7HL

Director04 January 2022Active
47, Ashurst Drive, Shepperton, England, TW17 0JH

Director01 December 1994Active
24 Kensington Park Road, London, W11 3BU

Director-Active
Clock House, Station Approach, Shepperton, TW17 8AN

Director01 June 2017Active
Clock House, Station Approach, Shepperton, TW17 8AN

Director01 June 2017Active
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

Director01 January 2018Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Change account reference date company current shortened.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-07-25Incorporation

Memorandum articles.

Download
2021-07-25Resolution

Resolution.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.