• UK
  • COMPASS COURIER SERVICES LIMITED - Compass House Boon Hill Road, Bignall End, Newcastle, Staffs, United Kingdom

Company Information

Company registration number
06382317
Company Status
LIVE
Country
United Kingdom
Registered Address
Compass House Boon Hill Road
Bignall End
Newcastle
Staffs
ST7 8LA
Compass House Boon Hill Road, Bignall End, Newcastle, Staffs, ST7 8LA UK

Management

Managing Directors
DAVID COOKE
Company secretaries
TRACEY COOKE

Company Details

Type of Business
ltd
Incorporated
2007-09-26
Age Of Company
2007-09-26 16 years
SIC/NACE
53201 - Licensed carriers

Ownership

Beneficial Owners
Mr David Cooke

Jurisdiction Particularities

Additional Status Details
active
Previous Names
SHK 106 LIMITED
Filing of Accounts
Due Date: 2017-09-30
Last Date: 2015-12-31
Last Return Made Up To:
2012-09-26

COMPASS COURIER SERVICES LIMITED Company Description

COMPASS COURIER SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06382317. Its current trading status is "live". It was registered 2007-09-26. It was previously called SHK 106 LIMITED. It has declared SIC or NACE codes as "53201 - Licensed carriers". It has 1 director and 1 secretary. The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-09-26.It can be contacted at Compass House Boon Hill Road .
More information

Get COMPASS COURIER SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Compass Courier Services Limited - Compass House Boon Hill Road, Bignall End, Newcastle, Staffs, United Kingdom

2007-09-26 16 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for COMPASS COURIER SERVICES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES (2016-09-29) - CS01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-09-23) - AA

    Add to Cart
     
  • 26/09/15 FULL LIST (2015-10-01) - AR01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-06-17) - AA

    Add to Cart
     
  • 26/09/14 FULL LIST (2014-09-29) - AR01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION SMALL (2014-07-22) - AA

    Add to Cart
     
  • 26/09/13 FULL LIST (2013-10-02) - AR01

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION SMALL (2013-05-15) - AA

    Add to Cart
     
  • 26/09/12 FULL LIST (2012-09-27) - AR01

    Add to Cart
     
  • 31/12/11 TOTAL EXEMPTION SMALL (2012-04-25) - AA

    Add to Cart
     
  • 26/09/11 FULL LIST (2011-09-26) - AR01

    Add to Cart
     
  • 31/12/10 TOTAL EXEMPTION SMALL (2011-04-08) - AA

    Add to Cart
     
  • 26/09/10 FULL LIST (2010-09-27) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOKE / 26/09/2010 (2010-09-27) - CH01

    Add to Cart
     
  • 31/12/09 TOTAL EXEMPTION SMALL (2010-04-26) - AA

    Add to Cart
     
  • RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS (2009-09-28) - 363a

    Add to Cart
     
  • 31/12/08 TOTAL EXEMPTION SMALL (2009-04-27) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 15/10/2009 FROM (2009-10-15) - AD01

    Add to Cart
     
  • CURREXT FROM 30/09/2008 TO 31/12/2008 (2008-10-23) - 225

    Add to Cart
     
  • CAPITALS NOT ROLLED UP (2008-09-30) - 88(2)

    Add to Cart
     
  • RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS (2008-09-30) - 363a

    Add to Cart
     
  • AD 28/01/08 (2008-07-30) - 88(2)

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 01/02/08 FROM: (2008-02-01) - 287

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2008-02-01) - 288a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2008-02-01) - 288a

    Add to Cart
     
  • DIRECTOR RESIGNED (2008-02-01) - 288b

    Add to Cart
     
  • SECRETARY RESIGNED (2008-02-01) - 288b

    Add to Cart
     
  • COMPANY NAME CHANGED (2008-01-28) - CERTNM

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-09-26) - NEWINC

    Add to Cart
     

expand_less