About

Registered Number: 03832407
Date of Incorporation: 26/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4, Starborough Farm Starborough Road, Marsh Green, Edenbridge, Kent, TN8 5RB

 

Compass Vehicle Services Ltd was registered on 26 August 1999 and are based in Edenbridge in Kent, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Harbord, Sonya Katrina, Harbord, Graham Colin, Levy, Benjamin, Portet, Sarah Frances. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBORD, Graham Colin 31 August 1999 - 1
LEVY, Benjamin 15 June 2012 - 1
PORTET, Sarah Frances 14 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HARBORD, Sonya Katrina 31 August 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AP01 - Appointment of director 17 January 2020
AAMD - Amended Accounts 03 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 04 September 2019
CS01 - N/A 03 September 2018
PSC04 - N/A 01 June 2018
CH01 - Change of particulars for director 01 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CH03 - Change of particulars for secretary 22 August 2016
MR01 - N/A 22 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 21 July 2015
AA - Annual Accounts 22 June 2015
CH01 - Change of particulars for director 06 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 10 September 2014
MR01 - N/A 27 November 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 16 July 2013
MG01 - Particulars of a mortgage or charge 14 November 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 22 June 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 30 March 2011
CH03 - Change of particulars for secretary 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 12 October 2010
SH01 - Return of Allotment of shares 25 August 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
363a - Annual Return 17 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2009
353 - Register of members 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 29 July 2009
287 - Change in situation or address of Registered Office 12 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
AA - Annual Accounts 29 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 31 August 2007
395 - Particulars of a mortgage or charge 27 February 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 31 August 2006
395 - Particulars of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 23 March 2006
225 - Change of Accounting Reference Date 09 February 2006
395 - Particulars of a mortgage or charge 17 November 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 23 May 2005
363a - Annual Return 13 September 2004
AA - Annual Accounts 09 February 2004
363a - Annual Return 12 November 2003
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 08 May 2002
363a - Annual Return 22 October 2001
AA - Annual Accounts 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
363s - Annual Return 13 October 2000
RESOLUTIONS - N/A 13 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
287 - Change in situation or address of Registered Office 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2016 Outstanding

N/A

A registered charge 22 November 2013 Outstanding

N/A

Deed of assignment 01 November 2012 Outstanding

N/A

Long term licence to sub-let 05 November 2009 Outstanding

N/A

Long term licence to sub-let 03 November 2008 Outstanding

N/A

Assignment and charge of sub-leasing agreements 16 October 2008 Outstanding

N/A

Legal charge 26 February 2007 Outstanding

N/A

Charge over sub-hiring agreements 29 June 2006 Outstanding

N/A

Charge over sub-hiring agreements 17 March 2006 Outstanding

N/A

Charge over sub-hiring agreements 17 March 2006 Outstanding

N/A

Charge over sub-hiring agreements 10 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.