About

Registered Number: 06567380
Date of Incorporation: 16/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH

 

Established in 2008, Compact Services N.E. Ltd has its registered office in County Durham, it has a status of "Active". The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Doreen 16 April 2008 - 1
HOLT, Jonathan 16 April 2008 - 1
FORM 10 DIRECTORS FD LTD 16 April 2008 17 April 2008 1
HOLT, Alwyn Peter 16 April 2008 28 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Rachael 01 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 07 May 2019
PSC04 - N/A 07 May 2019
PSC04 - N/A 07 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 05 September 2016
MR01 - N/A 08 August 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 02 September 2015
AP03 - Appointment of secretary 24 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 22 September 2014
CH01 - Change of particulars for director 23 May 2014
AR01 - Annual Return 14 May 2014
SH01 - Return of Allotment of shares 19 February 2014
AA - Annual Accounts 18 October 2013
TM01 - Termination of appointment of director 20 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 21 April 2009
395 - Particulars of a mortgage or charge 15 July 2008
225 - Change of Accounting Reference Date 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Outstanding

N/A

Debenture 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.