COMPART LIMITED
Status | ACTIVE |
Company No. | 11404874 |
Category | Private Limited Company |
Incorporated | 08 Jun 2018 |
Age | 5 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
COMPART LIMITED is an active private limited company with number 11404874. It was incorporated 5 years, 11 months, 23 days ago, on 08 June 2018. The company address is 13 Caldershaw Business Centre 13 Caldershaw Business Centre, Rochdale, OL12 7LQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Gazette filings brought up to date
Date: 09 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-24
New address: 13 Caldershaw Business Centre Ings Lane Rochdale OL12 7LQ
Old address: Suite 27, Barnfield House Accrington Road Blackburn BB1 3NY United Kingdom
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Cessation of a person with significant control
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-18
Psc name: Ricky Swallow
Documents
Cessation of a person with significant control
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-18
Psc name: Sean James Murphy
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-18
Officer name: Sean James Murphy
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ricky Swallow
Termination date: 2020-08-18
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Notification of a person with significant control
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-07
Psc name: Neil Readfearn
Documents
Cessation of a person with significant control
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Deborah Readfearn
Cessation date: 2018-11-07
Documents
Appoint person director company with name date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-07
Officer name: Mr Neil Readfearn
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-07
Officer name: Deborah Readfearn
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-17
Psc name: Ricky Swallow
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ricky Swallow
Notification date: 2018-07-17
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Notification of a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-17
Psc name: Jordan Neil Readfearn
Documents
Notification of a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean James Murphy
Notification date: 2018-07-17
Documents
Notification of a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-17
Psc name: Deborah Readfearn
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ricky Swallow
Change date: 2018-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-17
Officer name: Catherine Jayne Swallow
Documents
Appoint person director company with name date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Readfearn
Appointment date: 2018-07-17
Documents
Appoint person director company with name date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-17
Officer name: Mr Sean James Murphy
Documents
Appoint person director company with name date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jordan Neil Readfearn
Appointment date: 2018-07-17
Documents
Some Companies
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 11505718 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOFFREY WHITTINGTON CONSULTING LIMITED
34 FENDON ROAD,CAMBRIDGESHIRE,CB1 7RT
Number: | 03948519 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PENNINE PARADE, PENNINE DRIVE,LONDON,NW2 1NT
Number: | 10725987 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 08519315 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFILE DRILLING SERVICES LIMITED
13-15 MIDLAND ROAD,N LINCS,DN16 1DQ
Number: | 04825356 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLOOM ROOM FLORIST LIMITED
3 CROSSWAYS,ROMFORD,RM2 6AA
Number: | 11181890 |
Status: | ACTIVE |
Category: | Private Limited Company |