UKBizDB.co.uk

COMPEX DEVELOPMENT & MARKETING LIMITED

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

This company is commonly known as Compex Development & Marketing Limited. The company was founded 37 years ago and was given the registration number 02081104. The firm's registered office is in . You can find them at 7 Hill Street, Bristol, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMPEX DEVELOPMENT & MARKETING LIMITED
Company Number:02081104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1986
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:7 Hill Street, Bristol, BS1 5PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Hill Street, Bristol, BS1 5PU

Secretary31 October 2019Active
7 Hill Street, Bristol, BS1 5PU

Director31 October 2019Active
7 Hill Street, Bristol, BS1 5PU

Director31 October 2019Active
7 Hill Street, Bristol, BS1 5PU

Director31 October 2019Active
7 Hill Street, Bristol, BS1 5PU

Director31 October 2019Active
13 Foley Road East, Streetly Sutton Coldfield, Birmingham, B74 3HN

Secretary25 August 2005Active
29 Billing Road, Northampton, NN1 5DQ

Secretary30 March 1999Active
Tellan House, York Road, Northampton, NN1 5QJ

Secretary-Active
1 Orchard Close, Bedford, MK41 9AU

Secretary05 July 1993Active
1 Orchard Close, Putnoe Lane, Bedford, MK41 9AU

Secretary01 April 1993Active
56 Grasholm Way, Belvedere Place, Langley, SL3 8WF

Secretary03 April 1999Active
Wrington Farm, School Road Wrington, Bristol, BS40 5NA

Secretary14 December 2006Active
Rook Hall, The Street, Cressing, Braintree, CM7 8DQ

Director13 July 2005Active
Rook Hall, The Street, Cressing, Braintree, CM7 8DQ

Director15 September 1999Active
33 Rue De Le Tour, Paris 75116, France, FOREIGN

Director03 April 1999Active
Drake House, Malvern Road, Cheltenham, GL50 2JJ

Director06 June 2006Active
8 Avenue Du Grand Veneur, Le Vesinet, France,

Director18 May 2000Active
11 Rue Colbert, 7800 Versailles, France, FOREIGN

Director03 April 1999Active
2 Winnipeg Drive, Green St Green, Orpington, BR6 6NW

Director03 April 1999Active
7 Rue Du Sentier, Chatou, France,

Director26 March 2003Active
7 Hill Street, Bristol, BS1 5PU

Director14 December 2006Active
174 Rue De Courcelles, 75017 Paris, France, FOREIGN

Director03 April 1999Active
13 Avenue Robert Andre Vivien, 94160 Saint Mande, France,

Director13 March 2002Active
90 Scholars Court, Derngate, Northampton, NN1 1ES

Director-Active
1 Orchard Close, Putnoe Lane, Bedford, MK41 9AU

Director-Active
Oswald, London Road, Sunningdale, SL5 9RY

Director13 April 2004Active
4 Burtram Close, Northampton, NN3 3PH

Director23 November 2000Active
Wrington Farm, School Road Wrington, Bristol, BS40 5NA

Director14 December 2006Active

People with Significant Control

Mr Ian Iwao Yamanaka
Notified on:28 August 2016
Status:Active
Date of birth:August 1937
Nationality:Canadian
Address:7 Hill Street, BS1 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Mehboob Neky
Notified on:28 August 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:7 Hill Street, BS1 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Imperial Business Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Hill Street, Bristol, England, BS1 5PU
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.