Company Information for COMPASS CARAVANS LIMITED
EXPLORER HOUSE, DELVES LANE, CONSETT, COUNTY DURHAM, DH8 7PE,
|
Company Registration Number
04247782
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
COMPASS CARAVANS LIMITED | ||
Legal Registered Office | ||
EXPLORER HOUSE DELVES LANE CONSETT COUNTY DURHAM DH8 7PE Other companies in DH8 | ||
Previous Names | ||
|
Company Number | 04247782 | |
---|---|---|
Company ID Number | 04247782 | |
Date formed | 2001-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-04-08 08:52:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GEORGE QUINE |
||
ROBERT GEORGE QUINE |
||
DAVID JAMES STYLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT ATKINSON |
Company Secretary | ||
PATRICK JOSEPH DOHERTY |
Director | ||
NIGEL LOUDON CONSTANTINE |
Director | ||
NIGEL KENRICK GROSVENOR PRESCOT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELDDIS CARAVANS (CONSETT) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 1964-09-17 | Active | |
AUTOHOMES LIMITED | Company Secretary | 2003-09-01 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
STORELANE LIMITED | Company Secretary | 2003-09-01 | CURRENT | 1978-03-16 | Active - Proposal to Strike off | |
ERWIN HYMER GROUP HOLDINGS UK LIMITED | Director | 2017-04-05 | CURRENT | 2016-05-06 | Active | |
AUTOHOMES LIMITED | Director | 2008-05-23 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
ELDDIS CARAVANS (CONSETT) LIMITED | Director | 2000-10-12 | CURRENT | 1964-09-17 | Active | |
ERWIN HYMER GROUP UK LTD | Director | 2000-10-12 | CURRENT | 1989-10-18 | Active | |
STORELANE LIMITED | Director | 2000-10-12 | CURRENT | 1978-03-16 | Active - Proposal to Strike off | |
ELDDIS CARAVANS (CONSETT) LIMITED | Director | 2015-05-27 | CURRENT | 1964-09-17 | Active | |
AUTOHOMES LIMITED | Director | 2015-05-27 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
ERWIN HYMER GROUP UK LTD | Director | 2009-03-30 | CURRENT | 1989-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
PSC05 | Change of details for The Explorer Group Limited as a person with significant control on 2018-09-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Davod James Styles on 2015-05-27 | |
AP01 | DIRECTOR APPOINTED MR DAVOD JAMES STYLES | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE QUINE / 01/02/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 | |
CERTNM | COMPANY NAME CHANGED STORELANE LIMITED CERTIFICATE ISSUED ON 19/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 29203 - Manufacture of caravans
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 CARAVANS LIMITED
The top companies supplying to UK government with the same SIC code (29203 - Manufacture of caravans) as COMPASS CARAVANS LIMITED are:
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. |