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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 18 September 2015 | Active |
3, Tyntyla Park, Tonypandy, United Kingdom, CF40 2SW | Director | 06 January 2011 | Active |
Compton House, Compton Road, Tonypandy, United Kingdom, CF40 1BE | Director | 06 January 2011 | Active |
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 31 March 2014 | Active |
Units A-B, Maerdy Industrial Estate, Maerdy Road, Ferndale, CF43 4AB | Director | 31 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Miscellaneous | Legacy. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Officers | Appoint person director company with name date. | Download |
2015-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.