Warning: file_put_contents(c/9e5375459f49236e6a68c7681133baa7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5522c352ce6c1f60eef185df4d43fea5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Compass Interiors (s W Holdings) Limited, TQ2 7FF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPASS INTERIORS (S W HOLDINGS) LIMITED

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

This company is commonly known as Compass Interiors (s W Holdings) Limited. The company was founded 12 years ago and was given the registration number 08100186. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, Devon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMPASS INTERIORS (S W HOLDINGS) LIMITED
Company Number:08100186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2012
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, Exeter Road, Ivybridge, United Kingdom, PL21 0BD

Director11 June 2012Active
Holbrook Farm, Stokenham, Kingsbridge, England, TQ7 2SJ

Director11 June 2012Active

People with Significant Control

Mr Ashley Long
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:156, Newton Road, Torquay, United Kingdom, TQ2 7AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robin Andrew Steer
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:156, Newton Road, Torquay, United Kingdom, TQ2 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2022-03-31Dissolution

Dissolution application strike off company.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Address

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

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type dormant.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Accounts

Accounts with accounts type dormant.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.