About

Registered Number: 01025892
Date of Incorporation: 01/10/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands, B45 9PZ

 

Compass Contracts Uk Ltd was founded on 01 October 1971 with its registered office in West Midlands, it's status is listed as "Active". The company has 3 directors listed at Companies House. We do not know the number of employees at Compass Contracts Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRES, Andrew John N/A 31 December 1996 1
VAN EIJK, Alfred Thomas 01 April 1996 16 March 1998 1
Secretary Name Appointed Resigned Total Appointments
COMPASS SECRETARIES LIMITED 24 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 09 January 2020
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 04 January 2019
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 17 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 April 2014
AUD - Auditor's letter of resignation 25 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 13 March 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
RESOLUTIONS - N/A 03 October 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
363a - Annual Return 17 February 2006
CERTNM - Change of name certificate 01 February 2006
RESOLUTIONS - N/A 17 January 2006
CERT10 - Re-registration of a company from public to private 17 January 2006
MAR - Memorandum and Articles - used in re-registration 17 January 2006
53 - Application by a public company for re-registration as a private company 17 January 2006
AA - Annual Accounts 05 May 2005
363a - Annual Return 23 February 2005
AA - Annual Accounts 04 May 2004
363a - Annual Return 23 February 2004
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
363a - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 10 July 2002
AA - Annual Accounts 03 May 2002
363a - Annual Return 25 March 2002
353 - Register of members 11 February 2002
AA - Annual Accounts 12 June 2001
287 - Change in situation or address of Registered Office 30 April 2001
363a - Annual Return 26 February 2001
288c - Notice of change of directors or secretaries or in their particulars 09 February 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 31 March 2000
363a - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
AA - Annual Accounts 26 April 1999
363a - Annual Return 26 February 1999
287 - Change in situation or address of Registered Office 14 January 1999
AA - Annual Accounts 30 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
363a - Annual Return 26 February 1998
363(190) - N/A 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
AA - Annual Accounts 02 May 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
363a - Annual Return 26 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
353 - Register of members 19 March 1997
AA - Annual Accounts 06 May 1996
363x - Annual Return 20 February 1996
AA - Annual Accounts 11 April 1995
363x - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 02 June 1994
AA - Annual Accounts 20 April 1994
363x - Annual Return 26 February 1994
CERTNM - Change of name certificate 02 April 1993
AA - Annual Accounts 02 April 1993
287 - Change in situation or address of Registered Office 09 March 1993
363x - Annual Return 09 March 1993
288 - N/A 16 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 18 June 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 26 April 1992
288 - N/A 24 June 1991
363a - Annual Return 14 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
AA - Annual Accounts 19 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1991
363 - Annual Return 04 June 1990
AA - Annual Accounts 19 March 1990
RESOLUTIONS - N/A 15 December 1989
RESOLUTIONS - N/A 15 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1989
123 - Notice of increase in nominal capital 15 December 1989
AA - Annual Accounts 03 July 1989
288 - N/A 23 June 1989
363 - Annual Return 25 May 1989
288 - N/A 18 May 1989
288 - N/A 04 May 1989
AUD - Auditor's letter of resignation 18 April 1989
363 - Annual Return 20 March 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 January 1989
288 - N/A 09 January 1989
288 - N/A 16 November 1988
AA - Annual Accounts 24 October 1988
RESOLUTIONS - N/A 20 October 1988
288 - N/A 20 October 1988
288 - N/A 20 October 1988
288 - N/A 20 October 1988
288 - N/A 20 October 1988
288 - N/A 20 October 1988
AA - Annual Accounts 13 September 1988
288 - N/A 25 July 1988
288 - N/A 09 November 1987
363 - Annual Return 19 October 1987
287 - Change in situation or address of Registered Office 12 October 1987
RESOLUTIONS - N/A 19 August 1987
MEM/ARTS - N/A 19 August 1987
287 - Change in situation or address of Registered Office 30 July 1987
GAZ(U) - N/A 23 April 1987
AA - Annual Accounts 03 April 1987
AA - Annual Accounts 03 April 1987
363 - Annual Return 29 August 1986
CERTNM - Change of name certificate 25 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 1985 Fully Satisfied

N/A

Debenture 02 December 1983 Fully Satisfied

N/A

Debenture 02 April 1982 Fully Satisfied

N/A

Debenture 21 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.