UKBizDB.co.uk

COMPTON GSR LIMITED

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

This company is commonly known as Compton Gsr Limited. The company was founded 13 years ago and was given the registration number 07484928. The firm's registered office is in FERNDALE. You can find them at Units A-b Maerdy Industrial Estate, Maerdy Road, Ferndale, Mid Glamorgan. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:COMPTON GSR LIMITED
Company Number:07484928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Units A-b Maerdy Industrial Estate, Maerdy Road, Ferndale, Mid Glamorgan, CF43 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director18 September 2015Active
3, Tyntyla Park, Tonypandy, United Kingdom, CF40 2SW

Director06 January 2011Active
Compton House, Compton Road, Tonypandy, United Kingdom, CF40 1BE

Director06 January 2011Active
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director31 March 2014Active
Units A-B, Maerdy Industrial Estate, Maerdy Road, Ferndale, CF43 4AB

Director31 March 2014Active

People with Significant Control

Mr Geoffrey David Skinner
Notified on:06 January 2017
Status:Active
Date of birth:January 1963
Nationality:Welsh
Address:Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Stephen Rowe
Notified on:06 January 2017
Status:Active
Date of birth:August 1966
Nationality:Welsh
Address:Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Lynne Skinner
Notified on:06 January 2017
Status:Active
Date of birth:February 1966
Nationality:Welsh
Address:Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Lesley Helen Richards
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:Welsh
Country of residence:Uk
Address:3, Tyntyla Park, Tonypandy, Uk, CF40 2SW
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
2023-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-16Address

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

Download
2022-09-16Resolution

Resolution.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Miscellaneous

Legacy.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2017-09-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption full.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Officers

Appoint person director company with name date.

Download
2015-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.