Company Information for COMPOUND SOLUTIONS LTD
ETHEROW HOUSE, 15 PRINTERS PARK, HOLLINGWORTH, VIA HYDE, CHESHIRE, SK14 8QH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COMPOUND SOLUTIONS LTD | |
Legal Registered Office | |
ETHEROW HOUSE, 15 PRINTERS PARK HOLLINGWORTH VIA HYDE CHESHIRE SK14 8QH Other companies in SK14 | |
Company Number | 05902477 | |
---|---|---|
Company ID Number | 05902477 | |
Date formed | 2006-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB889536356 |
Last Datalog update: | 2024-11-05 16:29:40 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
COMPOUND SOLUTIONS, INC. | 25 W PROSPECT AVE #1400 - CLEVELAND OH 44115 | Active | Company formed on the 1995-08-15 |
![]() |
COMPOUND SOLUTIONS PRIVATE LIMITED | M-92/1 S/F VILL. MUNIRKA NEW DELHI Delhi 110067 | ACTIVE | Company formed on the 2014-12-22 |
![]() |
COMPOUND SOLUTIONS PTY LTD | VIC 3216 | Active | Company formed on the 2002-03-15 |
![]() |
COMPOUND SOLUTIONS LLC | 1250 SW GODSEY RD #45 DALLAS OR 97338 | Active | Company formed on the 2016-08-16 |
COMPOUND SOLUTIONS, INC. | 7111 W CYPRESSHEAD DR PARKLAND FL 33067 | Inactive | Company formed on the 2002-05-21 | |
![]() |
COMPOUND SOLUTIONS LLC | Michigan | UNKNOWN | |
![]() |
COMPOUND SOLUTIONS INCORPORATED | California | Unknown | |
![]() |
Compound Solutions LLC | Connecticut | Unknown | |
![]() |
Compound Solutions LLC | Maryland | Unknown | |
![]() |
COMPOUND SOLUTIONS LLC | 51 FOREST RD. #316-382 MONROE NY 10950 | Active | Company formed on the 2020-12-21 |
![]() |
Compound Solutions LLC | 824 Rabbit Run Dr Golden CO 80401 | Delinquent | Company formed on the 2023-03-15 |
COMPOUND SOLUTIONS (HOLDINGS) LIMITED | ETHEROW HOUSE 15 PRINTERS PARK HOLLINGWORTH VIA HYDE CHESHIRE SK14 8QH | Active | Company formed on the 2025-03-27 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ELLEN FAWLEY |
||
CHRISTOPHER FAWLEY |
||
JULIE ELLEN FAWLEY |
||
RACHAEL FAWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Daniel Fawley as a person with significant control on 2025-03-03 | ||
CONFIRMATION STATEMENT MADE ON 03/03/25, WITH NO UPDATES | ||
Director's details changed for Mr Daniel Fawley on 2025-03-03 | ||
Unaudited abridged accounts made up to 2024-02-29 | ||
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-02-28 | ||
Previous accounting period extended from 31/08/22 TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FAWLEY | |
AP01 | DIRECTOR APPOINTED MR DANIEL FAWLEY | |
SH01 | 30/08/21 STATEMENT OF CAPITAL GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Julie Ellen Fawley on 2021-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIE ELLEN FAWLEY on 2021-03-01 | |
PSC04 | Change of details for Mrs Julie Ellen Fawley as a person with significant control on 2021-03-01 | |
PSC04 | Change of details for Mr Christopher Fawley as a person with significant control on 2020-08-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL FAWLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELLEN FAWLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FAWLEY | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS RACHAEL FAWLEY | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELLEN FAWLEY / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FAWLEY / 10/08/2010 | |
RES04 | Resolutions passed:
| |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
88(2)R | AD 27/11/07--------- £ SI 1@1=1 £ IC 2/3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: ETHEROW HOUSE 15 PRINTERS PARK HOLLINGWORTH SK14 8QH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/08/06--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | |
MortgagesNumMortCharges | 1.47 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
Other Creditors Due Within One Year | 2012-08-31 | £ 76,189 |
---|---|---|
Provisions For Liabilities Charges | 2012-08-31 | £ 2,260 |
Taxation Social Security Due Within One Year | 2012-08-31 | £ 27,190 |
Trade Creditors Within One Year | 2012-08-31 | £ 7,690 |
Creditors and other liabilities
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 COMPOUND SOLUTIONS LTD
Called Up Share Capital | 2012-08-31 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 124,672 |
Current Assets | 2012-08-31 | £ 200,848 |
Debtors | 2012-08-31 | £ 76,176 |
Fixed Assets | 2012-08-31 | £ 11,892 |
Shareholder Funds | 2012-08-31 | £ 99,411 |
Tangible Fixed Assets | 2012-08-31 | £ 11,892 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as COMPOUND SOLUTIONS LTD 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. |