About

Registered Number: 02919450
Date of Incorporation: 15/04/1994 (31 years ago)
Company Status: Active
Registered Address: Unit Lg1a Ensor Mill, Queensway, Rochdale, Greater Manchester, OL11 2NU

 

Having been setup in 1994, Compotex Ltd has its registered office in Rochdale, Greater Manchester, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURFORD, Adrian John Lumley 15 April 1994 14 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HOBHOUSE, William 09 June 2017 - 1
HOBHOUSE, William Stewart 15 April 1994 28 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 May 2020
PSC04 - N/A 18 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 18 December 2017
AP03 - Appointment of secretary 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
CS01 - N/A 24 April 2017
RESOLUTIONS - N/A 30 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 22 April 2015
AD01 - Change of registered office address 22 April 2015
CH03 - Change of particulars for secretary 22 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 13 February 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 29 April 1996
AA - Annual Accounts 06 February 1996
363s - Annual Return 27 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1994
288 - N/A 20 April 1994
NEWINC - New incorporation documents 15 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.