UKBizDB.co.uk

COMPASS MINIATURE RAILWAYS LTD

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

This company is commonly known as Compass Miniature Railways Ltd. The company was founded 21 years ago and was given the registration number 04707327. The firm's registered office is in KENT. You can find them at 3 Boyne Park, Tunbridge Wells, Kent, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:COMPASS MINIATURE RAILWAYS LTD
Company Number:04707327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keepers, Danegate Lane, Eridge, TN3 9NY

Secretary18 April 2008Active
10, Queens Road, Lewes, BN7 2JF

Director18 April 2008Active
Keepers, Danegate Lane, Eridge, TN3 9NY

Director21 March 2003Active
Tamarind, South Street, Rotherfield, TN6 3LR

Secretary21 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary21 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director21 March 2003Active

People with Significant Control

Allan Robert Dowding
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:10 Queens Road, Lewes, England, BN7 2JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Norman Miller
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Keepers, Danegate Lane, Eridge, England, TN3 9NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-02-26Resolution

Resolution.

Download
2018-02-26Change of name

Change of name notice.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.