UKBizDB.co.uk

COMPTON POOL LIMITED

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

This company is commonly known as Compton Pool Limited. The company was founded 6 years ago and was given the registration number 11283001. The firm's registered office is in COMPTON. You can find them at Compton Pool Farm, Gropers Lane, Compton, Devon. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:COMPTON POOL LIMITED
Company Number:11283001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2018
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 55201 - Holiday centres and villages
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Compton Pool Farm, Gropers Lane, Compton, Devon, TQ3 1TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Secretary29 March 2018Active
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director29 March 2018Active
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director29 March 2018Active
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director29 March 2018Active
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director29 March 2018Active

People with Significant Control

Mr William Sanderson
Notified on:29 March 2018
Status:Active
Date of birth:April 1970
Nationality:British
Address:C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gillian Moira Sanderson
Notified on:29 March 2018
Status:Active
Date of birth:June 1969
Nationality:British
Address:C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Gazette

Gazette dissolved liquidation.

Download
2023-12-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-01Insolvency

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

Download
2023-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-15Resolution

Resolution.

Download
2022-04-11Address

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

Download
2022-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-04Address

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

Download
2022-04-04Resolution

Resolution.

Download
2022-04-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Accounts

Change account reference date company current extended.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Address

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

Download

Copyright © 2024. All rights reserved.