-
COMPASS VEHICLE SOLUTIONS LTD - Foundry Garage Rear Of Noel Village Estate, Carr Hill, Doncaster, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 07848806
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Foundry Garage Rear Of Noel Village Estate
- Carr Hill
- Doncaster
- South Yorkshire
- DN4 8DE
- United Kingdom Foundry Garage Rear Of Noel Village Estate, Carr Hill, Doncaster, South Yorkshire, DN4 8DE, United Kingdom UK
Management
- Managing Directors
- JENNISON, Kevin Roger
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-16
- Age Of Company 2011-11-16 12 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Sonia Prescott
- Mr Richard Tagg
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Last Return Made Up To:
- 2012-11-16
- Annual Return
- Due Date: 2022-11-30
- Last Date: 2021-11-16
-
COMPASS VEHICLE SOLUTIONS LTD Company Description
- COMPASS VEHICLE SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 07848806. Its current trading status is "live". It was registered 2011-11-16. It has declared SIC or NACE codes as "45200". It has 1 director The latest accounts are filed up to 2020-11-30. The latest annual return was filed up to 2012-11-16.It can be contacted at Foundry Garage Rear Of Noel Village Estate .
Get COMPASS VEHICLE SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Compass Vehicle Solutions Ltd - Foundry Garage Rear Of Noel Village Estate, Carr Hill, Doncaster, South Yorkshire, United Kingdom
- 2011-11-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COMPASS VEHICLE SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-11-29) - CS01
-
confirmation-statement-with-no-updates (2021-01-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-10) - AA
-
change-to-a-person-with-significant-control (2021-11-25) - PSC04
-
change-person-director-company-with-change-date (2021-11-25) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-26) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-23) - CS01
-
notification-of-a-person-with-significant-control (2019-10-23) - PSC01
-
cessation-of-a-person-with-significant-control (2019-10-23) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-10-31) - DISS40
-
gazette-notice-compulsory (2018-10-30) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-10-24) - AA
-
change-to-a-person-with-significant-control (2018-03-12) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-12) - AD01
-
confirmation-statement-with-no-updates (2018-12-05) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-22) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-06-12) - CH01
-
termination-director-company-with-name-termination-date (2015-04-23) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-23) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-08-12) - AA
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
-
termination-secretary-company-with-name-termination-date (2014-08-28) - TM02
-
appoint-person-director-company-with-name-date (2014-09-29) - AP01
-
termination-director-company-with-name-termination-date (2014-08-28) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
termination-director-company-with-name (2012-10-31) - TM01
-
appoint-person-director-company-with-name (2012-10-10) - AP01
-
appoint-person-secretary-company-with-name (2012-08-23) - AP03
-
appoint-person-director-company-with-name (2012-08-23) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-16) - NEWINC