This company is commonly known as Compsec Marine Limited. The company was founded 45 years ago and was given the registration number 01395384. The firm's registered office is in WOODFORD GREEN. You can find them at The Retreat, 406 Roding Lane South, Woodford Green, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | COMPSEC MARINE LIMITED |
---|---|---|
Company Number | : | 01395384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1978 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Retreat, 406 Roding Lane South, Woodford Green, Essex, England, IG8 8EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Corporate Secretary | 17 December 2007 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 11 May 2017 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 26 September 2023 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 02 March 2015 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Corporate Director | 17 December 2007 | Active |
Swaines Hill Manor, Alton, GU34 4DP | Secretary | 19 August 1998 | Active |
Little Grove Park, Avening, Tetbury, GL8 8NE | Secretary | - | Active |
Swaines Hill Manor, Alton, GU34 4DP | Director | 22 September 1993 | Active |
Chaureth Lodge, Cherry Green, Broxted, CM6 2DD | Director | 22 September 1993 | Active |
Swaines Hill Manor, Alton, GU34 4DP | Director | - | Active |
Little Grove Park, Avening, Tetbury, GL8 8NE | Director | - | Active |
Mr Anthony Bullman | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Mr Charles Edgar Bullman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chaureth Lodge, Cherry Green, Broxted, United Kingdom, CM6 2DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Officers | Change corporate director company with change date. | Download |
2017-07-03 | Officers | Change corporate secretary company with change date. | Download |
2017-06-30 | Officers | Change person director company with change date. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Address | Change registered office address company with date old address new address. | Download |
2017-06-30 | Officers | Appoint person director company with name date. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.