UKBizDB.co.uk

COMPASS OFFSHORE CATERING LIMITED

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

This company is commonly known as Compass Offshore Catering Limited. The company was founded 48 years ago and was given the registration number SC058153. The firm's registered office is in WESTHILL. You can find them at Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:COMPASS OFFSHORE CATERING LIMITED
Company Number:SC058153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1975
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Guildford Street, Chertsey, KT16 9BQ

Corporate Secretary24 December 2008Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director03 September 2018Active
Suite D, Pavilion 7, Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, United Kingdom, AB32 6FL

Director31 July 2021Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director02 November 2021Active
24 Carlton Place, Aberdeen, AB2 4BQ

Secretary06 February 1990Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary18 September 2007Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary31 May 1994Active
Brickyard Cottage, Rushock, Droitwich, WR9 0NS

Secretary10 March 2006Active
69 Middlemuir Road, Inverurie, AB51 4JB

Secretary03 February 1992Active
4 Havmandsvej, Herlev, Denmark, FOREIGN

Director23 October 1989Active
51 Brackendale Road, Camberley, GU15 2JS

Director18 June 1993Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2011Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 February 2019Active
14 Birkeves, Vaerlose, Denmark, FOREIGN

Director-Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 December 2010Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director30 December 2017Active
Jaegerengewir, Dragor, Denmark, FOREIGN

Director-Active
123 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XN

Director31 March 2000Active
Odegardslia 61, Slemmestad, Norway, FOREIGN

Director23 April 1992Active
24 Carlton Place, Aberdeen, AB2 4BQ

Director20 June 1990Active
75 High Street, Hampton In Arden, Solihull, B92 0AE

Director24 December 2008Active
231 Station Road, Knowle, Solihull, B93 0PU

Director19 September 1995Active
Ridgewood House, Ridgemead Road, Englefield Green, Egham, TW20 0YD

Director18 June 1993Active
14 Elvevein, Nesbru, Norway,

Director-Active
Linbank Cottage, Mellis Common, Mellis, IP22 2ND

Director23 April 1992Active
13 Carden Place, Aberdeen, Aberdeenshire, AB10 1UR

Director30 April 2018Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2019Active
Little Oaks, 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU

Director24 January 2008Active
5350 Brattholmen, Norway, FOREIGN

Director-Active
14 Langtree Avenue, Solihull, B91 3YJ

Director19 September 1995Active

People with Significant Control

Compass Contract Services (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Parklands Court, 24 Parklands, Birmingham Great Park, Birmingham, United Kingdom, B45 9PZ
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 (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
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-09-13Address

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

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.