About

Registered Number: 04306275
Date of Incorporation: 17/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 132 Western Gailes Way, Saltshouse Road, Hull, East Yorkshire, HU8 9FG

 

Compass Electrical Controls Ltd was registered on 17 October 2001 and are based in Hull, it's status is listed as "Active". Compass Electrical Controls Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEETHAM, Mandy Joanne 29 October 2015 - 1
MOULSON, Colin Richard 17 October 2001 - 1
ENGLISH, Simon Roy 27 April 2002 01 October 2002 1
FEETHAM, Mandy Joanne 23 April 2009 29 October 2015 1
Secretary Name Appointed Resigned Total Appointments
FEETHAM, Mandy Joanne 01 October 2007 - 1
WELDON, Tina Lesley 17 October 2001 30 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 April 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 24 March 2016
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AR01 - Annual Return 23 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 03 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
AA - Annual Accounts 31 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 28 October 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 24 October 2003
395 - Particulars of a mortgage or charge 10 May 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
225 - Change of Accounting Reference Date 12 December 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
287 - Change in situation or address of Registered Office 31 October 2001
NEWINC - New incorporation documents 17 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.