UKBizDB.co.uk

COMPASS LIFT TRUCK SERVICES LIMITED

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

This company is commonly known as Compass Lift Truck Services Limited. The company was founded 20 years ago and was given the registration number 04824522. The firm's registered office is in PENNYGILLAM INDUSTRIAL ESTATE. You can find them at 34a & B Compass Business Park, Pipers Close, Pennygillam Industrial Estate, Launceston. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:COMPASS LIFT TRUCK SERVICES LIMITED
Company Number:04824522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:34a & B Compass Business Park, Pipers Close, Pennygillam Industrial Estate, Launceston, PL15 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milltown Orchard, Yeolmbridge, Launceston, United Kingdom, PL15 8TL

Secretary07 September 2013Active
Milltown Orchard, Yeolmbridge, Launceston, United Kingdom, PL15 8TL

Director07 September 2013Active
8 St Johns Road, Launceston, PL15 7DA

Director08 July 2003Active
1, Alder Road, Bishops Mead, Tavistock, United Kingdom, PL19 9LW

Secretary08 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 July 2003Active
1, Alder Road, Bishops Mead, Tavistock, United Kingdom, PL19 9LW

Director08 July 2003Active

People with Significant Control

Mrs Carla Jayne Barnard
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Milltown Orchard, Yeolmbridge, Launceston, PL15 8TL
Nature of control:
  • Right to appoint and remove directors
Mr Roger William Gerry
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:8 St Johns Road, Launceston, PL15 7DA
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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Address

Change sail address company with old address new address.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.