About

Registered Number: 04305854
Date of Incorporation: 17/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB,

 

Established in 2001, Compact Orbital Gears Ltd has its registered office in Worcester, it has a status of "Active". We don't know the number of employees at the business. The companies directors are Harris, John Graham, La Pajne, Daphne Veronica, Brown, Henry Neville, La Pajne, Gareth, Lapajne, Daphne Veronica.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Henry Neville 01 November 2003 30 June 2004 1
LA PAJNE, Gareth 01 November 2003 31 August 2015 1
LAPAJNE, Daphne Veronica 01 April 2008 17 October 2013 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, John Graham 17 October 2013 - 1
LA PAJNE, Daphne Veronica 01 July 2004 17 October 2013 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 14 April 2020
MR01 - N/A 20 February 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 13 June 2019
MR01 - N/A 10 May 2019
MR01 - N/A 10 May 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 November 2017
MR01 - N/A 31 August 2017
MR01 - N/A 31 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 04 September 2015
AUD - Auditor's letter of resignation 19 May 2015
MISC - Miscellaneous document 23 April 2015
AA - Annual Accounts 08 January 2015
MR04 - N/A 25 November 2014
AR01 - Annual Return 23 October 2014
AD01 - Change of registered office address 20 October 2014
AA01 - Change of accounting reference date 20 October 2014
AA - Annual Accounts 17 July 2014
MR01 - N/A 03 July 2014
TM02 - Termination of appointment of secretary 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AD01 - Change of registered office address 11 April 2014
MR04 - N/A 27 November 2013
MR04 - N/A 27 November 2013
AP03 - Appointment of secretary 18 November 2013
AP01 - Appointment of director 14 November 2013
AR01 - Annual Return 28 October 2013
MR04 - N/A 15 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 26 October 2007
395 - Particulars of a mortgage or charge 30 May 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 21 November 2005
395 - Particulars of a mortgage or charge 12 November 2005
AA - Annual Accounts 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
AA - Annual Accounts 03 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2005
363s - Annual Return 30 October 2004
395 - Particulars of a mortgage or charge 13 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 22 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
363s - Annual Return 04 November 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 12 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 17 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2020 Outstanding

N/A

A registered charge 08 May 2019 Outstanding

N/A

A registered charge 08 May 2019 Outstanding

N/A

A registered charge 30 August 2017 Fully Satisfied

N/A

A registered charge 30 August 2017 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 25 May 2007 Fully Satisfied

N/A

Legal mortgage 31 October 2005 Fully Satisfied

N/A

Debenture 02 July 2004 Fully Satisfied

N/A

Invoice finance agreement 02 July 2004 Fully Satisfied

N/A

Chattel mortgage 01 July 2004 Fully Satisfied

N/A

Debenture 30 June 2004 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Debenture 22 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.