About

Registered Number: 05695937
Date of Incorporation: 02/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH

 

Comply Direct Ltd was founded on 02 February 2006 and has its registered office in Riversway, Preston, Lancashire, it's status at Companies House is "Active". This company has 5 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSLEY, Jessica Anne 01 April 2019 - 1
FOSTER, Sarah Jane 01 April 2019 - 1
DONAGHEY, Shaun 12 October 2006 02 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Nick 30 July 2019 - 1
WNJ SECRETARIES LIMITED 21 March 2006 16 May 2007 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 19 February 2020
AA - Annual Accounts 31 December 2019
RESOLUTIONS - N/A 05 November 2019
AP03 - Appointment of secretary 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 19 August 2016
MR01 - N/A 04 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 01 December 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
225 - Change of Accounting Reference Date 03 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
363s - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.