UKBizDB.co.uk

COMPLEAT SECRETARIAT SERVICES LIMITED

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

This company is commonly known as Compleat Secretariat Services Limited. The company was founded 9 years ago and was given the registration number 09149332. The firm's registered office is in FAREHAM. You can find them at Lancaster Court, Barnes Wallis Road, Fareham, Hampshire. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:COMPLEAT SECRETARIAT SERVICES LIMITED
Company Number:09149332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Lancaster Court, Barnes Wallis Road, Fareham, Hampshire, England, PO15 5TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster Court, Barnes Wallis Road, Fareham, England, PO15 5TU

Director28 July 2014Active
Lancaster Court, Barnes Wallis Road, Fareham, England, PO15 5TU

Director28 July 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director28 July 2014Active
Peterkin House, 76 Botley Road, Park Gate, Southampton, France, SO31 1BA

Director28 July 2014Active

People with Significant Control

Mrs Heather Elizabeth Enticott
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Lancaster Court, Barnes Wallis Road, Fareham, England, PO15 5TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy John Enticott
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Lancaster Court, Barnes Wallis Road, Fareham, England, PO15 5TU
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Address

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

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Officers

Termination director company with name termination date.

Download
2014-08-18Officers

Appoint person director company with name date.

Download
2014-08-18Officers

Appoint person director company with name.

Download
2014-08-15Officers

Appoint person director company with name date.

Download
2014-08-15Officers

Appoint person director company with name date.

Download
2014-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.