UKBizDB.co.uk

COMPSEC MARINE LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Corporate Secretary17 December 2007Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director11 May 2017Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director26 September 2023Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director02 March 2015Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Corporate Director17 December 2007Active
Swaines Hill Manor, Alton, GU34 4DP

Secretary19 August 1998Active
Little Grove Park, Avening, Tetbury, GL8 8NE

Secretary-Active
Swaines Hill Manor, Alton, GU34 4DP

Director22 September 1993Active
Chaureth Lodge, Cherry Green, Broxted, CM6 2DD

Director22 September 1993Active
Swaines Hill Manor, Alton, GU34 4DP

Director-Active
Little Grove Park, Avening, Tetbury, GL8 8NE

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Officers

Change corporate director company with change date.

Download
2017-07-03Officers

Change corporate secretary company with change date.

Download
2017-06-30Officers

Change person director company with change date.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Address

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

Download
2017-06-30Officers

Appoint person director company with name date.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.