Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPACTION TECHNOLOGY (SOIL) LIMITED
Company Information for

COMPACTION TECHNOLOGY (SOIL) LIMITED

DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1JS,
Company Registration Number
02219943
Private Limited Company
Active

Company Overview

About Compaction Technology (soil) Ltd
COMPACTION TECHNOLOGY (SOIL) LIMITED was founded on 1988-02-10 and has its registered office in Stanmore. The organisation's status is listed as "Active". Compaction Technology (soil) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPACTION TECHNOLOGY (SOIL) LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
MIDDLESEX
HA7 1JS
Other companies in HA7
 
Filing Information
Company Number 02219943
Company ID Number 02219943
Date formed 1988-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB766687662  
Last Datalog update: 2024-01-09 05:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPACTION TECHNOLOGY (SOIL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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.

Company Officers of COMPACTION TECHNOLOGY (SOIL) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HUGH CRAWFORD
Company Secretary 2016-04-14
CHARLES PATRICK DAVIS
Director 2010-05-26
JOSE CARLOS BARROCA GIL
Director 2016-11-17
RAYMOND JOHN IAN LONG
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL YOUNG
Director 2002-08-21 2016-11-17
SIMON JONATHAN YOUNG
Director 2006-06-16 2016-11-17
JOSE CARLOS BARROCA GIL
Director 2010-05-26 2011-01-24
SHAFTESBURY REGISTRARS LIMITED
Company Secretary 1996-12-23 2010-05-26
SYDNEY DE LEON
Director 2005-12-08 2010-05-26
BENJAMIN CHARLES BUCKLEY NEWMAN
Director 2004-02-10 2006-06-16
JOYCE MITCHELL
Director 2002-08-21 2004-02-10
NIALL MACGREGOR RITCHIE
Director 1998-03-30 2002-08-21
STEPHEN ROMERIL
Director 1998-10-01 2002-08-21
LEON ANDRE BERRANGE
Director 1992-07-31 1998-03-31
RUTH MIRIAM REICHMAN
Company Secretary 1992-07-31 1996-12-23
AUBREY BERRANCE
Director 1992-07-31 1993-02-04
RUTH MIRIAM REICHMAN
Director 1992-07-31 1992-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PATRICK DAVIS LANDPAC GROUND IMPROVEMENT TECHNOLOGIES LTD Director 2016-07-15 CURRENT 2016-07-15 Active
CHARLES PATRICK DAVIS TARRAIG LIMITED Director 2015-01-30 CURRENT 2003-04-02 Active
CHARLES PATRICK DAVIS LANDPAC GROUND ENGINEERING LIMITED Director 2010-05-26 CURRENT 2001-01-10 Active
RAYMOND JOHN IAN LONG THE SHORT ANSWER LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
RAYMOND JOHN IAN LONG LANDPAC GROUND IMPROVEMENT TECHNOLOGIES LTD Director 2017-01-01 CURRENT 2016-07-15 Active
RAYMOND JOHN IAN LONG S & I TEMPS (ENFIELD) LIMITED Director 2009-06-25 CURRENT 2009-06-25 Dissolved 2014-05-27
RAYMOND JOHN IAN LONG S & I TEMPS (SOUTHWATER) LIMITED Director 2009-06-25 CURRENT 2009-06-25 Dissolved 2014-05-27
RAYMOND JOHN IAN LONG PARKBUILD LIMITED Director 2008-10-01 CURRENT 2002-08-05 Dissolved 2015-03-10
RAYMOND JOHN IAN LONG S & I HOLDINGS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2014-05-27
RAYMOND JOHN IAN LONG MUNDAY LONG & CO LIMITED Director 2001-12-04 CURRENT 2000-11-15 Active
RAYMOND JOHN IAN LONG MUNDAY LONG ACCOUNTING SERVICES LIMITED Director 2000-04-14 CURRENT 2000-04-14 Active
RAYMOND JOHN IAN LONG COMPUTERISED BUSINESS SOLUTIONS LIMITED Director 1996-08-09 CURRENT 1996-08-09 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
2023-12-12CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-02AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-08-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN IAN LONG
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 450
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18AP01DIRECTOR APPOINTED MR RAYMOND JOHN IAN LONG
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 450
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED MR JOSE CARLOS BARROCA GIL
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON YOUNG
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL YOUNG
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-09-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04AP03Appointment of Mr Christopher Hugh Crawford as company secretary on 2016-04-14
2015-11-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 450
2015-08-11AR0131/07/15 ANNUAL RETURN FULL LIST
2014-10-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 450
2014-08-06AR0131/07/14 ANNUAL RETURN FULL LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM the Kinetic Center the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/13 FROM the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
2013-07-16DISS40Compulsory strike-off action has been discontinued
2013-07-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-06AR0131/07/12 ANNUAL RETURN FULL LIST
2012-05-24AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM CALLEO HOUSE 49 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RT UNITED KINGDOM
2011-08-11AR0131/07/11 FULL LIST
2011-02-25AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSE GIL
2010-09-13AR0131/07/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADVOCATE SIMON JONATHAN YOUNG / 31/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL YOUNG / 31/07/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY DE LEON
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY SHAFTESBURY REGISTRARS LIMITED
2010-06-07AP01DIRECTOR APPOINTED MR JOSE CARLOS BARROCA GIL
2010-06-07AP01DIRECTOR APPOINTED MR CHARLES PATRICK DAVIS
2010-03-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM CALLEO HOUSE, 49 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RT
2008-08-14353LOCATION OF REGISTER OF MEMBERS
2008-08-14288cSECRETARY'S CHANGE OF PARTICULARS / SHAFTESBURY REGISTRARS LIMITED / 09/10/2007
2008-07-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2007-08-20363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-08-17363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-22288aNEW DIRECTOR APPOINTED
2005-08-30353LOCATION OF REGISTER OF MEMBERS
2005-08-30363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-25225ACC. REF. DATE EXTENDED FROM 05/04/04 TO 30/06/04
2004-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-08288bDIRECTOR RESIGNED
2004-03-08288aNEW DIRECTOR APPOINTED
2003-08-13363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-08288aNEW DIRECTOR APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2002-10-08288bDIRECTOR RESIGNED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-09-24288bDIRECTOR RESIGNED
2002-09-24288bDIRECTOR RESIGNED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-02363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-29363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
We could not find any licences issued to COMPACTION TECHNOLOGY (SOIL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against COMPACTION TECHNOLOGY (SOIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPACTION TECHNOLOGY (SOIL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.347
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COMPACTION TECHNOLOGY (SOIL) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by COMPACTION TECHNOLOGY (SOIL) LIMITED

COMPACTION TECHNOLOGY (SOIL) LIMITED has registered 2 patents

GB2310179 , GB2322781 ,

Domain Names
We do not have the domain name information for COMPACTION TECHNOLOGY (SOIL) LIMITED
Trademarks
We have not found any records of COMPACTION TECHNOLOGY (SOIL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPACTION TECHNOLOGY (SOIL) 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 (43120 - Site preparation) as COMPACTION TECHNOLOGY (SOIL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPACTION TECHNOLOGY (SOIL) 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.
Import/Export of Goods
Goods imported/exported by COMPACTION TECHNOLOGY (SOIL) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2014-04-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2014-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-01-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOMPACTION TECHNOLOGY (SOIL) LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPACTION TECHNOLOGY (SOIL) 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 COMPACTION TECHNOLOGY (SOIL) 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.