About

Registered Number: 02333437
Date of Incorporation: 09/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 3 Ivy Street, Birkenhead, Merseyside, CH41 5EE

 

Based in Merseyside, Compere Systems Ltd was founded on 09 January 1989, it's status in the Companies House registry is set to "Active". This company is registered for VAT. The company has 7 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Gregory Alan 08 January 2009 - 1
PETTMAN, David N/A - 1
HUGHES, David Lawrence 22 August 1997 28 June 2002 1
MCKEE, Barry N/A 22 August 1997 1
ROBINSON, Ian Richard 31 January 2012 06 January 2016 1
Secretary Name Appointed Resigned Total Appointments
FENNEY, Graham 14 April 2010 - 1
PETTMAN, John N/A 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 08 December 2016
MR01 - N/A 01 July 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 10 January 2011
SH01 - Return of Allotment of shares 01 December 2010
RESOLUTIONS - N/A 17 November 2010
SH01 - Return of Allotment of shares 17 November 2010
AA - Annual Accounts 19 July 2010
AP03 - Appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 20 January 2004
AA - Annual Accounts 16 January 2004
395 - Particulars of a mortgage or charge 10 July 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 09 December 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
395 - Particulars of a mortgage or charge 30 January 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 15 January 2001
AA - Annual Accounts 18 October 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 19 October 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 07 December 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 22 January 1998
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 22 January 1997
363s - Annual Return 23 January 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 19 December 1994
287 - Change in situation or address of Registered Office 21 November 1994
395 - Particulars of a mortgage or charge 10 October 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 06 January 1993
363b - Annual Return 14 February 1992
395 - Particulars of a mortgage or charge 05 February 1992
363a - Annual Return 12 September 1991
288 - N/A 29 August 1991
AA - Annual Accounts 18 July 1991
363 - Annual Return 02 October 1990
AA - Annual Accounts 26 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1990
288 - N/A 20 April 1989
288 - N/A 14 February 1989
288 - N/A 14 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1989
NEWINC - New incorporation documents 09 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2016 Outstanding

N/A

Legal charge 25 June 2003 Outstanding

N/A

Debenture 23 January 2002 Outstanding

N/A

Legal charge 30 September 1994 Fully Satisfied

N/A

Debenture 31 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.