Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPASS FLOORING LIMITED
Company Information for

COMPASS FLOORING LIMITED

PROSPERO HOUSE, 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ,
Company Registration Number
01404051
Private Limited Company
Liquidation

Company Overview

About Compass Flooring Ltd
COMPASS FLOORING LIMITED was founded on 1978-12-06 and has its registered office in Luton. The organisation's status is listed as "Liquidation". Compass Flooring Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
COMPASS FLOORING LIMITED
 
Legal Registered Office
PROSPERO HOUSE
46-48 ROTHESAY ROAD
LUTON
BEDFORDSHIRE
LU1 1QZ
Other companies in LU1
 
Filing Information
Company Number 01404051
Company ID Number 01404051
Date formed 1978-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts 
Last Datalog update: 2019-11-28 07:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS FLOORING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPASS FLOORING LIMITED
The following companies were found which have the same name as COMPASS FLOORING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPASS FLOORING SOLUTIONS INC Delaware Unknown
COMPASS FLOORING INC 4664 SHELL RD MILTON FL 32583 Inactive Company formed on the 2016-04-08
COMPASS FLOORING DISTRIBUTORS, INC. 2505 Angelcrest Hacidena Heights FL 91745 Active Company formed on the 2010-11-01
COMPASS FLOORING DISTRIBUTORS, INC. 3533 MERCY DR ORLANDO FL 32808 Active Company formed on the 2017-12-21
COMPASS FLOORING INC California Unknown
COMPASS FLOORING SOLUTIOINS INCORPORATED New Jersey Unknown
Compass Flooring Inc Maryland Unknown
COMPASS FLOORING SOLUTIONS INC Pennsylvannia Unknown
COMPASS FLOORING LLC 6168 NE HIGHWAY 99 STE 201 VANCOUVER WA 986658744 Dissolved Company formed on the 2019-01-08
COMPASS FLOORING SOLUTIONS LLC 5820 N CHURCH AVE TAMPA FL 33614 Active Company formed on the 2021-04-16

Company Officers of COMPASS FLOORING LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SHAW
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RENWICK
Director 2013-06-20 2015-08-12
RACHEL SHAW
Director 2013-05-01 2013-07-05
PHILLIP SIDNEY CHANNER
Director 1991-07-31 2013-05-01
MICHAEL RENWICK
Director 1991-07-31 2013-05-01
IAN AIKMAN
Company Secretary 1999-12-01 2011-07-22
MICHAEL LENDORES MILLER
Director 1991-07-31 2009-08-31
ANDREA WALTERS
Company Secretary 1997-07-09 1999-12-01
JANET MARGARET CHANNER
Company Secretary 1991-07-31 1997-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL SHAW LABYRINTH INVESTMENTS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-02LIQ02Voluntary liquidation Statement of affairs
2019-03-02600Appointment of a voluntary liquidator
2019-03-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-11
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Prospero House 46 - 48 Rothesay Road Luton Bedfordshire LU1 1QZ
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 1714
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 1714
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-28PSC02Notification of Labyrinth Investments Limited as a person with significant control on 2016-04-06
2016-09-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1714
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-09-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1714
2015-08-18AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RENWICK
2015-01-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20AP01DIRECTOR APPOINTED MRS RACHEL SHAW
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1714
2014-08-28AR0122/07/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/13 FROM 83 High Street Hemel Hempstead Hertfordshire HP1 3AH England
2013-08-06AR0122/07/13 ANNUAL RETURN FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SHAW
2013-07-05AP01DIRECTOR APPOINTED MR CHRISTOPHER RENWICK
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/13 FROM 1St Floor 101 High Street Hemel Hempstead Herts. HP1 3AH
2013-05-14AP01DIRECTOR APPOINTED MRS RACHEL SHAW
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RENWICK
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHANNER
2012-08-16AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-26AR0122/07/12 FULL LIST
2011-10-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-26AR0122/07/11 FULL LIST
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY IAN AIKMAN
2010-10-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-26AR0122/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RENWICK / 22/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SIDNEY CHANNER / 22/07/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN AIKMAN / 01/10/2009
2009-09-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MILLER
2009-07-29363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-29288cSECRETARY'S CHANGE OF PARTICULARS / IAN AIKMAN / 01/08/2008
2008-08-05363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-07-23AA31/05/08 TOTAL EXEMPTION SMALL
2007-09-12363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-08-30363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-09-19363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2004-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-08-09363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-27363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-08-28363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-30363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-04-05288bSECRETARY RESIGNED
2000-04-05288aNEW SECRETARY APPOINTED
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-08-18363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-26363sRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1997-10-16AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-08-13288aNEW SECRETARY APPOINTED
1997-08-11363sRETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS
1997-08-04288bSECRETARY RESIGNED
1997-02-13AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-08-06363sRETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS
1996-02-13AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-07-18363sRETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS
1995-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-07-29363sRETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-28363sRETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to COMPASS FLOORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-18
Notices to2019-02-18
Resolution2019-02-18
Fines / Sanctions
No fines or sanctions have been issued against COMPASS FLOORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1984-10-03 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 81,868
Creditors Due Within One Year 2012-05-31 £ 89,428

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPASS FLOORING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,714
Called Up Share Capital 2012-05-31 £ 1,714
Cash Bank In Hand 2013-05-31 £ 12,997
Cash Bank In Hand 2012-05-31 £ 27,995
Current Assets 2013-05-31 £ 115,863
Current Assets 2012-05-31 £ 194,578
Debtors 2013-05-31 £ 99,466
Debtors 2012-05-31 £ 162,983
Shareholder Funds 2013-05-31 £ 35,249
Shareholder Funds 2012-05-31 £ 106,241
Stocks Inventory 2013-05-31 £ 3,400
Stocks Inventory 2012-05-31 £ 3,600
Tangible Fixed Assets 2013-05-31 £ 1,254
Tangible Fixed Assets 2012-05-31 £ 1,091

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPASS FLOORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS FLOORING LIMITED
Trademarks
We have not found any records of COMPASS FLOORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS FLOORING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as COMPASS FLOORING LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS FLOORING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOMPASS FLOORING LIMITEDEvent Date2019-02-18
Name of Company: COMPASS FLOORING LIMITED Company Number: 01404051 Nature of Business: Floor and wall covering Registered office: Prospero House, 46 - 48 Rothesay Road, Luton, Bedfordshire LU1 1QZ Typ…
 
Initiating party Event TypeNotices to
Defending partyCOMPASS FLOORING LIMITEDEvent Date2019-02-18
 
Initiating party Event TypeResolution
Defending partyCOMPASS FLOORING LIMITEDEvent Date2019-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS FLOORING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPASS FLOORING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.