This company is commonly known as Compass Security Oldco Investments Limited. The company was founded 17 years ago and was given the registration number 06182445. The firm's registered office is in RUBERY. You can find them at Parklands Court 24, Birmingham Great Park, Rubery, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | COMPASS SECURITY OLDCO INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06182445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parklands Court 24, Birmingham Great Park, Rubery, West Midlands, B45 9PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Guildford Street, Chertsey, KT16 9BQ | Corporate Secretary | 10 September 2010 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 31 July 2021 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 25 November 2019 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 02 November 2021 | Active |
Cherry Tree House, 39 Main Street West Leake, Loughborough, LE12 5RF | Secretary | 03 September 2007 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Secretary | 23 March 2007 | Active |
Boughton Hall, Boughton Park, Boughton, Northampton, NN2 8SQ | Director | 03 September 2007 | Active |
6, Wynnstow Park, Oxted, RH8 9DR | Director | 10 September 2010 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 February 2019 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 03 September 2007 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 31 December 2010 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 02 January 2018 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 30 December 2017 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 06 January 2014 | Active |
Cherry Tree House, 39 Main Street West Leake, Loughborough, LE12 5RF | Director | 03 September 2007 | Active |
31, Deansway, London, N2 0NF | Director | 10 September 2010 | Active |
Hillcroft, 29 Great Lane, Hackleton, NN7 2AN | Director | 03 September 2007 | Active |
Oak Tree Farmhouse, Upper Wyke, St. Mary Bourne, SP11 6EA | Director | 10 September 2010 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 December 2019 | Active |
Little Oaks, 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU | Director | 08 September 2010 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Director | 23 March 2007 | Active |
Compass Security Oldco Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parklands Court, 24 Parklands, Rubery, United Kingdom, B45 9PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Resolution | Resolution. | Download |
2018-11-06 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.