UKBizDB.co.uk

COMPASS PURCHASING LIMITED

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

This company is commonly known as Compass Purchasing Limited. The company was founded 29 years ago and was given the registration number 02963309. The firm's registered office is in RUBERY, BIRMINGHAM. You can find them at Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPASS PURCHASING LIMITED
Company Number:02963309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ
Country Origin:
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

Director19 May 2022Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ

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

Director02 November 2021Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary30 August 1994Active
24 Chicory Close, Reading, RG6 5GS

Secretary04 December 2002Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary02 January 2007Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary29 September 2000Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary17 March 1999Active
44 St Marys Avenue, Norwood Green, Southall, UB2 4LT

Secretary13 September 1994Active
33 The Orchards, Eaton Bray, Dunstable, LY6 2DD

Director02 January 2007Active
51 Brackendale Road, Camberley, GU15 2JS

Director31 May 1999Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 May 2011Active
Brackenwood, Monks Walk, Ascot, SL5 9AZ

Director13 September 1994Active
Haywards The Avenue, Bucklebury, Reading, RG7 6NA

Director13 September 1994Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 February 2019Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 December 2010Active
8 Primrose Drive, Bicester, OX26 3WP

Director10 October 2003Active
8 Primrose Drive, Bicester, OX26 3WP

Director31 May 1999Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director30 December 2017Active
9 Forest Way, Ashtead, KT21 1JN

Director01 September 1995Active
Hillside Cottage, 7 Hilltop Road, Twyford, RG10 9BH

Director06 November 2000Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director30 August 1994Active
231 Station Road, Knowle, Solihull, B93 0PU

Director11 October 2007Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 January 2019Active
The Magnolias 2 Acacia Avenue, Wraysbury, Staines, TW19 5HD

Director01 May 1996Active
15 Broadwells Crescent, Westwood Heath, Coventry, CV4 8JD

Director24 October 2000Active
15 South Street, Woodford Halse, Daventry, NN11 3RF

Director01 May 1996Active
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 December 2008Active
32 Frenchay Road, Oxford, OX2 6TG

Director02 January 2007Active
44 St Marys Avenue, Norwood Green, Southall, UB2 4LT

Director01 May 1996Active
14 The Avenue, Crowthorne, RG45 6PD

Director24 December 2008Active

People with Significant Control

Vendepac Holdings 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

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
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation 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
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.