COMPASS DEVELOPMENTS (NE) LTD - CRAMLINGTON
Company Profile | Company Filings |
Overview
COMPASS DEVELOPMENTS (NE) LTD is a Private Limited Company from CRAMLINGTON and has the status: Active.
COMPASS DEVELOPMENTS (NE) LTD was incorporated 15 years ago on 23/01/2009 and has the registered number: 06799536. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COMPASS DEVELOPMENTS (NE) LTD was incorporated 15 years ago on 23/01/2009 and has the registered number: 06799536. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COMPASS DEVELOPMENTS (NE) LTD - CRAMLINGTON
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 9 TRAFALGAR COURT SOUTH NELSON ROAD
CRAMLINGTON
NORTHUMBERLAND
NE23 1WF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER LAWRENCE YOUNG | Aug 1958 | British | Director | 2015-03-01 | CURRENT |
MR STEPHEN JAMES O'NEILL | Mar 1978 | British | Director | 2014-03-28 | CURRENT |
MR GRAHAM JOHN ANDERSON | Aug 1976 | British | Director | 2009-01-23 | CURRENT |
MR CHRISTOPHER MORRIS | Secretary | 2018-08-14 | CURRENT | ||
MR GRAHAM GEORGE WILLIAMS | Oct 1949 | British | Director | 2015-05-07 UNTIL 2019-01-23 | RESIGNED |
MR PAUL SCOTT | Apr 1966 | British | Director | 2013-07-03 UNTIL 2013-12-02 | RESIGNED |
MR CHRISTOPHER MORRIS | Jan 1980 | Uk | Director | 2013-05-01 UNTIL 2019-01-23 | RESIGNED |
MR JASON SEBASTION BUCK | Jul 1970 | British | Director | 2009-01-23 UNTIL 2010-02-04 | RESIGNED |
MR JOHN ANDERSON | Sep 1946 | British | Director | 2010-02-04 UNTIL 2016-09-13 | RESIGNED |
MICHELLE ANDERSON | Jul 1980 | British | Director | 2010-02-04 UNTIL 2016-09-13 | RESIGNED |
MR RICHARD PAUL ADAM | Jul 1961 | British | Director | 2014-03-28 UNTIL 2017-02-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham John Anderson | 2016-04-06 | 7/1976 | Cramlington Northumberland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - COMPASS DEVELOPMENTS (NE) LTD | 2023-12-21 | 31-03-2023 | £299,192 equity |
COMPASS DEVELOPMENTS (NE) LTD | 2022-12-23 | 31-03-2022 | £430,326 Cash £319,191 equity |
COMPASS DEVELOPMENTS (NE) LTD | 2021-12-21 | 31-03-2021 | £197,721 Cash £328,862 equity |
COMPASS DEVELOPMENTS (NE) LTD | 2020-12-23 | 31-03-2020 | £543,407 Cash £464,187 equity |
COMPASS DEVELOPMENTS (NE) LTD | 2019-12-17 | 31-03-2019 | £89,791 Cash £384,604 equity |
Micro-entity Accounts - COMPASS DEVELOPMENTS (NE) LTD | 2018-12-06 | 31-03-2018 | £315,176 equity |
Micro-entity Accounts - COMPASS DEVELOPMENTS (NE) LTD | 2017-12-21 | 31-03-2017 | £231,444 equity |
Abbreviated Company Accounts - COMPASS DEVELOPMENTS (NE) LTD | 2016-12-22 | 31-03-2016 | £408,606 Cash £194,735 equity |
Abbreviated Company Accounts - COMPASS DEVELOPMENTS (NE) LTD | 2015-11-14 | 31-03-2015 | £109,919 Cash £161,364 equity |
Abbreviated Company Accounts - COMPASS DEVELOPMENTS (NE) LTD | 2014-12-18 | 31-03-2014 | £59,636 Cash £126,403 equity |