UKBizDB.co.uk

COMPASS SECRETARIAT LIMITED

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

This company is commonly known as Compass Secretariat Limited. The company was founded 21 years ago and was given the registration number 04744973. The firm's registered office is in EAST STREET, TITCHFIELD. You can find them at C/o Compass Accountants Limited, Venture House, The Tanneries, East Street, Titchfield, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COMPASS SECRETARIAT LIMITED
Company Number:04744973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Compass Accountants Limited, Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, The Tanneries, East Street, Titchfield, Fareham, England, PO14 4AR

Secretary31 July 2009Active
Venture House, The Tanneries East Street, Titchfield, Fareham, England, PO14 4AR

Director01 November 2015Active
Venture House, The Tanneries, East Street, Titchfield, Fareham, United Kingdom, PO14 4AR

Director31 March 2010Active
9, St Catherines Way, Fareham, England, PO16 8RL

Director24 February 2005Active
Venture House, The Tanneries, East Street, Titchfield, Fareham, PO14 4AR

Secretary20 January 2006Active
Yew Tree Cottage, 71 West Street Titchfield, Fareham, PO14 4DG

Secretary25 April 2003Active
10 Grasmere Way, Stubbington, PO14 2DX

Secretary24 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 April 2003Active
69, Cunningham Road, Waterlooville, United Kingdom, PO7 5TZ

Director31 July 2009Active
141 The Crossway, Fareham, PO16 8NP

Director25 April 2003Active
Yew Tree Cottage, 71 West Street Titchfield, Fareham, PO14 4DG

Director25 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 April 2003Active

People with Significant Control

Mr Stuart James David Lawrance
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type dormant.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type dormant.

Download
2015-11-27Officers

Change person director company with change date.

Download
2015-11-27Officers

Change person director company with change date.

Download
2015-11-27Officers

Appoint person director company with name date.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Accounts

Accounts with accounts type dormant.

Download
2014-11-12Officers

Change person director company with change date.

Download
2014-08-11Officers

Change person secretary company with change date.

Download
2014-08-06Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.