UKBizDB.co.uk

COMPLIANCE STANDARD GROUP LTD.

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

This company is commonly known as Compliance Standard Group Ltd.. The company was founded 8 years ago and was given the registration number 10205358. The firm's registered office is in CHELTENHAM. You can find them at Harley House, 29 Cambray Place, Cheltenham, Gloucestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COMPLIANCE STANDARD GROUP LTD.
Company Number:10205358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, United Kingdom, GL50 1JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harley House, 29 Cambray Place, Cheltenham, United Kingdom, GL50 1JN

Secretary01 November 2023Active
Delmont, Quabbs Road, Drybrook, England, GL17 9JD

Director28 May 2016Active
Willow Cottage, Upper Interfields, Leigh Sinton Road, Malvern, United Kingdom, WR14 1UT

Director28 May 2016Active
42, Clarence Street, Cheltenham, England, GL50 3PL

Director01 January 2019Active

People with Significant Control

Mr Mark Kevin Boughton
Notified on:01 September 2023
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Willow Cottage, Upper Interfields, Malvern, England, WR14 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Charles Middlemiss
Notified on:01 September 2023
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Delmont, Quabbs Road, Drybrook, United Kingdom, GL17 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-11-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Capital

Capital return purchase own shares.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Capital

Capital allotment shares.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Address

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

Download
2018-07-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.