About

Registered Number: 04027675
Date of Incorporation: 05/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 The Hop Kilns, Goblands Farm Business Centre Court Lane, Hadlow, Tonbridge, Kent, TN11 0LT

 

Established in 2000, Compact & Bale Ltd are based in Tonbridge, Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Compact & Bale Ltd is VAT Registered in the UK. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Steven John 05 July 2000 - 1
JEWITT, Nicholas Francis 01 October 2016 - 1
THOMPSON, Clifton 18 November 2014 - 1
DULLABH, Dieviyesh 01 January 2012 31 May 2014 1
WILTON, Denise Jane 01 June 2007 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 July 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 19 July 2018
SH08 - Notice of name or other designation of class of shares 05 July 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 15 June 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
RESOLUTIONS - N/A 12 May 2017
AP01 - Appointment of director 04 October 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 15 July 2016
TM01 - Termination of appointment of director 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 16 March 2016
CH03 - Change of particulars for secretary 16 March 2016
TM01 - Termination of appointment of director 03 December 2015
RP04 - N/A 28 November 2015
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 01 May 2015
AP01 - Appointment of director 22 January 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AP01 - Appointment of director 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
TM01 - Termination of appointment of director 25 July 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 14 March 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 19 July 2013
RESOLUTIONS - N/A 19 March 2013
SH08 - Notice of name or other designation of class of shares 19 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AA01 - Change of accounting reference date 13 July 2012
AP01 - Appointment of director 13 February 2012
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 28 September 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 29 July 2003
CERTNM - Change of name certificate 20 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 23 July 2001
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.