UKBizDB.co.uk

COMPASS HOLDINGS LIMITED

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

This company is commonly known as Compass Holdings Limited. The company was founded 40 years ago and was given the registration number 01772330. The firm's registered office is in SOUTH YORKSHIRE. You can find them at Whaley Road, Barugh Barnsley, South Yorkshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMPASS HOLDINGS LIMITED
Company Number:01772330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Whaley Road, Barugh Barnsley, South Yorkshire, S75 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whaley Road, Barugh Barnsley, South Yorkshire, S75 1HT

Secretary30 November 2006Active
Whaley Road, Barugh Barnsley, South Yorkshire, S75 1HT

Director21 September 2010Active
Whaley Road, Barugh Barnsley, South Yorkshire, S75 1HT

Director01 December 1998Active
Whaley Road, Barugh Barnsley, South Yorkshire, S75 1HT

Director-Active
Whaley Road, Barugh Barnsley, South Yorkshire, S75 1HT

Director22 January 1997Active
113a Cliff Road, Crigglestone, Wakefield, WF4 3EJ

Secretary01 August 2000Active
12 Laleston Close, Nottage, Porthcawl, CF36 3HW

Secretary18 November 2003Active
3 Bourne Walk, Staincross, Barnsley, S75 6JQ

Secretary-Active
3 Barn Court, Woolley, Wakefield, WF4 2JP

Director-Active
Whaley Road, Barugh Barnsley, South Yorkshire, S75 1HT

Director01 September 1993Active
23 Laburnum Grove, Horbury, Wakefield, WF4 6HG

Director-Active
3 Orchard Close, Mapplewell, Barnsley, S75 6HX

Director-Active
70 Melton Green, Wath Upon Dearne, Rotherham, S63 6AB

Director01 September 1993Active
Dalgarth, 33 Laithes Lane, Barnsley, S71 3AF

Director01 September 1992Active
10 Oakridge Avenue, Menston, Ilkley, LS29 6DF

Director-Active
12 Laleston Close, Nottage, Porthcawl, CF36 3HW

Director02 December 1999Active
113c Cliff Road, Crigglestone, Wakefield, WF4 3EJ

Director-Active
3 Bourne Walk, Staincross, Barnsley, S75 6JQ

Director-Active

People with Significant Control

Dr Timothy Paul Broadbent
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Whaley Road, South Yorkshire, S75 1HT
Nature of control:
  • Significant influence or control
Compass Engineering Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whaley Road, Whaley Road, Barnsley, England, S75 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.