About

Registered Number: 01514760
Date of Incorporation: 28/08/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: B1 Cairo Place, Penner Road, Havant, Hampshire, PO9 1QN

 

Compass Contract Hire Ltd was registered on 28 August 1980 and has its registered office in Havant, Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Ian 14 July 2003 - 1
PAGE, Philip Edward N/A - 1
BRAGGINTON, David James N/A 18 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BRAGGINGTON, David James 14 July 2003 18 November 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 February 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 23 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 27 September 2016
MR04 - N/A 26 April 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
RESOLUTIONS - N/A 04 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 18 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 12 October 2005
395 - Particulars of a mortgage or charge 11 June 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 07 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 22 June 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 03 November 1993
363b - Annual Return 24 January 1993
363(287) - N/A 24 January 1993
288 - N/A 26 November 1992
288 - N/A 26 November 1992
RESOLUTIONS - N/A 16 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1992
123 - Notice of increase in nominal capital 16 November 1992
CERTNM - Change of name certificate 18 September 1992
AA - Annual Accounts 16 January 1992
363s - Annual Return 16 January 1992
363a - Annual Return 12 March 1991
AA - Annual Accounts 11 February 1991
363 - Annual Return 01 March 1990
AA - Annual Accounts 23 January 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 20 September 1987
363 - Annual Return 24 September 1986
RESOLUTIONS - N/A 25 June 1986
AA - Annual Accounts 25 June 1986
CERTNM - Change of name certificate 12 January 1981
NEWINC - New incorporation documents 28 August 1980
MISC - Miscellaneous document 28 August 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.