About

Registered Number: 04991388
Date of Incorporation: 10/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF

 

Established in 2003, Compass Tractors Ltd are based in Somerset, it's status at Companies House is "Active". We don't know the number of employees at the company. Nichols, Alena Victoria is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICHOLS, Alena Victoria 10 December 2003 10 September 2012 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 07 October 2018
MR01 - N/A 04 April 2018
PSC07 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
PSC02 - N/A 15 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 13 June 2014
MR04 - N/A 27 January 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 December 2012
TM02 - Termination of appointment of secretary 12 November 2012
AA - Annual Accounts 20 September 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 26 September 2011
SH08 - Notice of name or other designation of class of shares 26 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2011
AP01 - Appointment of director 17 February 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 12 October 2010
AA01 - Change of accounting reference date 07 October 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
225 - Change of Accounting Reference Date 18 September 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
287 - Change in situation or address of Registered Office 19 March 2004
395 - Particulars of a mortgage or charge 26 February 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2018 Outstanding

N/A

Debenture 11 April 2012 Outstanding

N/A

Debenture 24 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.