About

Registered Number: 04749628
Date of Incorporation: 30/04/2003 (21 years ago)
Company Status: Active
Registered Address: 28 West Street, Dunstable, LU6 1TA,

 

Established in 2003, Compton Tankers Ltd has its registered office in Dunstable, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Compton, Lennon Brent, Compton, Michael Frederick are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPTON, Lennon Brent 18 March 2020 - 1
COMPTON, Michael Frederick 30 April 2003 01 May 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 11 May 2020
AP01 - Appointment of director 18 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 23 July 2014
TM01 - Termination of appointment of director 17 June 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
AA - Annual Accounts 28 November 2012
AD01 - Change of registered office address 22 October 2012
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 19 May 2009
RESOLUTIONS - N/A 15 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
363s - Annual Return 12 May 2004
395 - Particulars of a mortgage or charge 31 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.