This company is commonly known as Compass Supply Solutions Limited. The company was founded 28 years ago and was given the registration number 03176107. The firm's registered office is in FAREHAM. You can find them at Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | COMPASS SUPPLY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03176107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Secretary | 01 June 2023 | Active |
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 31 May 2023 | Active |
Beit Meri House, Tunbridge Lane, Liphook, GU30 7QA | Secretary | 15 April 1996 | Active |
2 Beatty Road, Bognor Regis, PO21 2HD | Secretary | 20 December 2007 | Active |
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Secretary | 14 February 2008 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Secretary | 21 March 1996 | Active |
64 Aldwick Felds, Bognor Regis, PO21 3TH | Secretary | 31 January 2007 | Active |
Home Paddock, West Ashling Road Hambrook, Chichester, PO18 8UF | Director | 20 December 2007 | Active |
Mashie Niblick Foxbury, Maidstone Road Platt, Sevenoaks, TN15 8JE | Director | 09 February 2009 | Active |
Beit Meri House, Tunbridge Lane, Liphook, GU30 7QA | Director | 15 April 1996 | Active |
2 Beatty Road, Bognor Regis, PO21 2HD | Director | 20 December 2007 | Active |
23, St. Stephens Gardens, Twickenham, United Kingdom, TW1 2LT | Director | 27 September 2011 | Active |
Flat 6, 20 Lindfield Gardens, London, NW3 6PS | Director | 31 January 2007 | Active |
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 22 September 2008 | Active |
Whitewalls, Selsey Road Hunston, Chichester, PO20 1AU | Director | 09 September 1997 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Director | 21 March 1996 | Active |
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 16 October 2019 | Active |
Units 6-8, Birdham Business Park, Birdham Road, Chichester, England, PO20 7BT | Director | 29 July 2013 | Active |
64 Aldwick Felds, Bognor Regis, PO21 3TH | Director | 15 April 1996 | Active |
Sharville Investments Ltd. | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Amba House, Harrow, England, HA1 1BA |
Nature of control | : |
|
Css Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Crompton Way, Fareham, England, PO15 5SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination secretary company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Change account reference date company previous extended. | Download |
2018-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.