About

Registered Number: 03576442
Date of Incorporation: 05/06/1998 (26 years ago)
Company Status: Active
Registered Address: 51 Clarence Street, Lancaster, Lancashire, LA1 3BD

 

Compactcaddy Ltd was founded on 05 June 1998 and has its registered office in Lancashire, it has a status of "Active". The companies directors are listed as Engl, Pablo Jose David, Engl, Peter Louis Gabriel at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGL, Pablo Jose David 08 June 1998 - 1
ENGL, Peter Louis Gabriel 08 June 1998 08 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 04 July 2012
SH01 - Return of Allotment of shares 11 June 2012
SH01 - Return of Allotment of shares 05 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 12 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 12 August 1999
395 - Particulars of a mortgage or charge 26 October 1998
CERTNM - Change of name certificate 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1998
287 - Change in situation or address of Registered Office 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2011 Outstanding

N/A

Mortgage debenture 20 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.