UKBizDB.co.uk

COMPASS SUPPLY SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Secretary01 June 2023Active
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director31 May 2023Active
Beit Meri House, Tunbridge Lane, Liphook, GU30 7QA

Secretary15 April 1996Active
2 Beatty Road, Bognor Regis, PO21 2HD

Secretary20 December 2007Active
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Secretary14 February 2008Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary21 March 1996Active
64 Aldwick Felds, Bognor Regis, PO21 3TH

Secretary31 January 2007Active
Home Paddock, West Ashling Road Hambrook, Chichester, PO18 8UF

Director20 December 2007Active
Mashie Niblick Foxbury, Maidstone Road Platt, Sevenoaks, TN15 8JE

Director09 February 2009Active
Beit Meri House, Tunbridge Lane, Liphook, GU30 7QA

Director15 April 1996Active
2 Beatty Road, Bognor Regis, PO21 2HD

Director20 December 2007Active
23, St. Stephens Gardens, Twickenham, United Kingdom, TW1 2LT

Director27 September 2011Active
Flat 6, 20 Lindfield Gardens, London, NW3 6PS

Director31 January 2007Active
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director22 September 2008Active
Whitewalls, Selsey Road Hunston, Chichester, PO20 1AU

Director09 September 1997Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director21 March 1996Active
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director16 October 2019Active
Units 6-8, Birdham Business Park, Birdham Road, Chichester, England, PO20 7BT

Director29 July 2013Active
64 Aldwick Felds, Bognor Regis, PO21 3TH

Director15 April 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Address

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

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Change account reference date company previous extended.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-03-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.