UKBizDB.co.uk

COMPASS GEOTECHNICAL LIMITED

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

This company is commonly known as Compass Geotechnical Limited. The company was founded 31 years ago and was given the registration number 02805775. The firm's registered office is in NUNEATON. You can find them at 13 Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:COMPASS GEOTECHNICAL LIMITED
Company Number:02805775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:13 Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England, CV13 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Kennel Lane, Witherley, Atherstone, CV9 3LJ

Director19 September 2001Active
188 Station Road, Earl Shilton, Leicester, LE9 7GD

Secretary23 April 1993Active
188 Station Road, Earl Shilton, Leicester, LE9 7GD

Secretary01 April 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 April 1993Active
6 Trenchard Drive, Harpur Hill, Buxton, SK17 9JY

Director01 April 1997Active
188 Station Road, Earl Shilton, Leicester, LE9 7GD

Director01 April 1993Active
14 Alexandra Road, Heaton Moor, Stockport, SK4 2QE

Director23 April 1993Active

People with Significant Control

Mrs Rachel Mary Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:40, Kennel Lane, Atherstone, England, CV9 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Edward John Murray
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:188, Station Road, Leicester, England, LE9 7GD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-17Resolution

Resolution.

Download
2019-05-17Change of name

Change of name notice.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Address

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

Download
2017-08-03Officers

Termination secretary company with name termination date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.