This company is commonly known as Compeer Limited. The company was founded 31 years ago and was given the registration number 02810719. The firm's registered office is in . You can find them at 8 Laurence Pountney Hill, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | COMPEER LIMITED |
---|---|---|
Company Number | : | 02810719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Laurence Pountney Hill, London, EC4R 0BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Blyth's Wharf, Narrow Street, Limehouse, United Kingdom, E14 8BF | Secretary | 31 March 2010 | Active |
2, Blyth's Wharf, Narrow Street, Limehouse, United Kingdom, E14 8BF | Director | 01 May 2010 | Active |
2 Blyths Wharf Narrow Street, Limehouse, London, E14 8BF | Director | 29 November 2004 | Active |
2, Blyth's Wharf, Narrow Street, Limehouse, United Kingdom, E14 8BF | Director | 17 September 2010 | Active |
1 Hamilton Close, Horley, RH6 7HW | Secretary | 20 April 1993 | Active |
8 Halwick Close, Hemel Hempstead, HP1 1XG | Secretary | 30 April 2007 | Active |
1 Hamilton Close, Horley, RH6 7HW | Director | 20 April 1993 | Active |
17 The Chase, Bromley, BR1 3DE | Director | 20 April 1993 | Active |
12 The Lawns, Blackheath, London, SE3 9TB | Director | 29 November 2004 | Active |
8 Halwick Close, Hemel Hempstead, HP1 1XG | Director | 29 November 2004 | Active |
Honeypot House, Main Road, Quadring, Spalding, England, PE11 4PT | Director | 05 January 2015 | Active |
55 Priory Road, Kew, TW9 3DQ | Director | 01 December 2006 | Active |
8 Laurence Pountney Hill, London, EC4R 0BE | Director | 17 September 2010 | Active |
Mr Robert John Cossey | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, 2 Blyth's Wharf, Limehouse, United Kingdom, E14 8BF |
Nature of control | : |
|
Parkwell Management Consultants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, 8 Laurence Pountney Hill, London, United Kingdom, EC4R 0BE |
Nature of control | : |
|
Mr Robert John Cossey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | 8 Laurence Pountney Hill, EC4R 0BE |
Nature of control | : |
|
Mr Henry Bruce Weatherill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Blyth's Wharf, Limehouse, United Kingdom, E14 8BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-07 | Officers | Termination director company with name termination date. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.