This company is commonly known as Compton & Parkinson Limited. The company was founded 16 years ago and was given the registration number 06557289. The firm's registered office is in CAMBRIDGE. You can find them at Stirling House Denny End Road, Waterbeach, Cambridge, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | COMPTON & PARKINSON LIMITED |
---|---|---|
Company Number | : | 06557289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stirling House Denny End Road, Waterbeach, Cambridge, CB25 9PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB | Director | 16 October 2015 | Active |
Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB | Director | 16 October 2015 | Active |
Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB | Director | 16 October 2015 | Active |
Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB | Director | 16 October 2015 | Active |
101 Queen Ediths Way, Cambridge, CB1 8PL | Secretary | 07 April 2008 | Active |
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD | Secretary | 07 April 2008 | Active |
101 Queen Ediths Way, Cambridge, CB1 8PL | Director | 07 April 2008 | Active |
78, Coleridge Road, Cambridge, United Kingdom, CB1 3PJ | Director | 07 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Officers | Appoint person director company with name date. | Download |
2015-10-20 | Officers | Termination director company with name termination date. | Download |
2015-10-20 | Officers | Termination director company with name termination date. | Download |
2015-10-20 | Officers | Termination secretary company with name termination date. | Download |
2015-10-20 | Officers | Appoint person director company with name date. | Download |
2015-10-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.