About

Registered Number: 05903025
Date of Incorporation: 11/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 22 Jubille Drive, Wickford, Essex, SS11 7AR

 

Founded in 2006, Compo Mouldings Ltd are based in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed as Murray, Derek Peter, Tatam, Virginia Clare at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATAM, Virginia Clare 28 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Derek Peter 28 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 24 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 22 June 2019
CS01 - N/A 25 August 2018
AA - Annual Accounts 23 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 14 May 2008
225 - Change of Accounting Reference Date 13 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
363a - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.