UKBizDB.co.uk

COMPRIL LIMITED

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

This company is commonly known as Compril Limited. The company was founded 22 years ago and was given the registration number 04416991. The firm's registered office is in MIDDLESBROUGH. You can find them at Denmark House 169-173 Stockton Street, Middlehaven, Middlesbrough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPRIL LIMITED
Company Number:04416991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 April 2002
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Denmark House 169-173 Stockton Street, Middlehaven, Middlesbrough, TS2 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denmark House, 169-173 Stockton Street, Middlehaven, Middlesbrough, TS2 1BY

Director25 April 2002Active
67 The Paddock, Stokesley, Stokesley, TS9 5PN

Secretary25 April 2002Active
Denmark House, 169-173 Stockton Street, Middlehaven, Middlesbrough, TS2 1BY

Secretary28 October 2008Active
12 Dikes Lane, Great Ayton, TS9 6HJ

Secretary11 August 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary15 April 2002Active
Denmark House, 169-173 Stockton Street, Middlehaven, Middlesbrough, TS2 1BY

Director26 February 2009Active
Denmark House, 169-173 Stockton Street, Middlehaven, Middlesbrough, TS2 1BY

Director03 July 2013Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director15 April 2002Active

People with Significant Control

Mrs Rita Teresa Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Denmark House, 169-173 Stockton Street, Middlesbrough, United Kingdom, TS2 1BY
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 (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
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-01-20Dissolution

Dissolution withdrawal application strike off company.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Gazette

Gazette notice voluntary.

Download
2019-08-08Dissolution

Dissolution voluntary strike off suspended.

Download
2019-08-05Dissolution

Dissolution application strike off company.

Download
2019-07-31Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Accounts

Change account reference date company previous extended.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-06-23Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Mortgage

Mortgage satisfy charge full.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Address

Change sail address company with old address new address.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Officers

Termination secretary company with name.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.