About

Registered Number: 02875577
Date of Incorporation: 26/11/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands, B45 9PZ

 

Established in 1993, Compass Services Trading Ltd have registered office in Birmingham West Midlands, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 3 directors listed as Compass Secretaries Limited, Kemp, Nicola Joanne, Ward, Graeme Charles for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Nicola Joanne 09 December 1993 23 December 1993 1
WARD, Graeme Charles 23 December 1993 07 February 1994 1
Secretary Name Appointed Resigned Total Appointments
COMPASS SECRETARIES LIMITED 24 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 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 24 June 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 03 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 09 May 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 14 May 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 28 March 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 14 April 2011
AR01 - Annual Return 23 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 12 March 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 03 March 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 20 February 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 02 June 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363a - Annual Return 17 February 2006
363a - Annual Return 23 February 2005
AA - Annual Accounts 23 February 2005
363a - Annual Return 24 February 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 05 March 2003
363a - Annual Return 04 March 2003
AA - Annual Accounts 29 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363a - Annual Return 25 March 2002
353 - Register of members 11 February 2002
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
287 - Change in situation or address of Registered Office 24 September 2001
AA - Annual Accounts 31 July 2001
287 - Change in situation or address of Registered Office 24 April 2001
363a - Annual Return 26 February 2001
288c - Notice of change of directors or secretaries or in their particulars 09 February 2001
CERTNM - Change of name certificate 13 December 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
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
AA - Annual Accounts 21 March 2000
363a - Annual Return 24 February 2000
363a - Annual Return 26 February 1999
AA - Annual Accounts 23 February 1999
AA - Annual Accounts 06 May 1998
363a - Annual Return 26 February 1998
AA - Annual Accounts 30 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1997
363a - Annual Return 06 March 1997
288c - Notice of change of directors or secretaries or in their particulars 18 February 1997
RESOLUTIONS - N/A 19 July 1996
AA - Annual Accounts 19 July 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 18 March 1996
287 - Change in situation or address of Registered Office 13 March 1996
363x - Annual Return 27 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1996
RESOLUTIONS - N/A 11 December 1995
RESOLUTIONS - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1995
123 - Notice of increase in nominal capital 11 December 1995
RESOLUTIONS - N/A 28 July 1995
AA - Annual Accounts 28 July 1995
363x - Annual Return 13 February 1995
288 - N/A 19 January 1995
363x - Annual Return 05 December 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1994
RESOLUTIONS - N/A 21 February 1994
RESOLUTIONS - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
287 - Change in situation or address of Registered Office 21 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1994
MEM/ARTS - N/A 21 February 1994
288 - N/A 13 January 1994
288 - N/A 08 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
287 - Change in situation or address of Registered Office 06 January 1994
NEWINC - New incorporation documents 26 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.