UKBizDB.co.uk

COMPETENCE ASSURANCE SOLUTIONS LTD.

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

This company is commonly known as Competence Assurance Solutions Ltd.. The company was founded 26 years ago and was given the registration number 03391431. The firm's registered office is in RUGBY. You can find them at The Robbins Building, Albert Street, Rugby, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COMPETENCE ASSURANCE SOLUTIONS LTD.
Company Number:03391431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Robbins Building, Albert Street, Rugby, CV21 2SD

Secretary29 October 2018Active
The Robbins Building, Albert Street, Rugby, CV21 2SD

Director29 October 2018Active
The Robbins Building, Albert Street, Rugby, CV21 2SD

Director12 December 1999Active
The Robbins Building, Albert Street, Rugby, CV21 2SD

Secretary08 December 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 June 1997Active
The Elms, 3 Newbold Road, Rugby, CV21 2NU

Director18 June 1998Active
21 Bernard Street, Walsall, WS1 2LE

Director12 June 1998Active
41 Old Park Road, Palmers Green, London, N13 4RG

Director01 August 1998Active
18 Hillmorton Road, Rugby, Coventry, CV2 1FU

Director08 December 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 June 1997Active

People with Significant Control

Violet Dragon Limited
Notified on:29 October 2018
Status:Active
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:The Robbins Building, Rugby, CV21 2SD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Carol Angela Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:The Robbins Building, Rugby, CV21 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Officers

Appoint person secretary company with name date.

Download
2018-10-29Officers

Termination secretary company with name termination date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.