KOMPAN LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

KOMPAN LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
KOMPAN LIMITED was incorporated 41 years ago on 07/03/1983 and has the registered number: 01704623. The accounts status is FULL and accounts are next due on 30/09/2024.

KOMPAN LIMITED - MILTON KEYNES

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SERENITY HOUSE SHIRWELL CRESCENT
MILTON KEYNES
MK4 1GA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/05/2023 02/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN PETER SYLVESTER Mar 1962 British Director 2016-06-30 CURRENT
MR PETER ELKJAER LARSEN Apr 1969 Danish Director 2014-03-24 CURRENT
MRS MICHELLE ELIZABETH PANTLING-JONES Secretary 2022-03-01 CURRENT
MR HENRIK FUGLSANG DAMGAARD-HANSEN Sep 1977 Danish Director 2023-10-09 CURRENT
GEOFFREY PETER SMITH Jun 1949 British Secretary RESIGNED
JAKOB MOESKJAER Jul 1976 Danish Director 2007-04-01 UNTIL 2008-11-20 RESIGNED
BRUCE WILLIAM MILLER May 1965 British Director 1999-04-06 UNTIL 2000-08-18 RESIGNED
JACOB MENTZ May 1969 Danish Director 1999-03-16 UNTIL 1999-04-06 RESIGNED
MR DAVID JAMES MATTHEWS Jan 1967 British Director 2011-01-31 UNTIL 2012-01-19 RESIGNED
MR HENRIK OLESEN May 1963 Danish Director 2012-12-11 UNTIL 2014-03-24 RESIGNED
MRS LINDSEY JANE GERAGHTY Aug 1966 British Secretary 2001-07-27 UNTIL 2009-07-17 RESIGNED
MRS TRACY BALL Secretary 2012-04-23 UNTIL 2012-04-23 RESIGNED
MRS JACQUELINE BRANDON Sep 1967 British Secretary 2009-07-18 UNTIL 2011-03-18 RESIGNED
MISS POPPY DALY Secretary 2011-03-18 UNTIL 2011-05-03 RESIGNED
MS TERESA GLASTONBURY Secretary 2017-06-02 UNTIL 2022-03-01 RESIGNED
MRS SILVIA RAMIS Nov 1969 Spanish Director 2012-01-19 UNTIL 2012-03-14 RESIGNED
FINANCE DIRECTOR ANNE QVORTRUP Secretary 2013-10-22 UNTIL 2016-06-30 RESIGNED
CHRISTINA MARY LOUISE RYGALSKA British Secretary 1999-12-02 UNTIL 2001-07-27 RESIGNED
MR GRAHAM CHARLES SIMPSON Secretary 2016-06-30 UNTIL 2017-06-01 RESIGNED
MR ROBERT ARTHUR WEBB Secretary 2011-05-03 UNTIL 2012-04-23 RESIGNED
STANLEY WILLIAM WILLMOTH Aug 1954 British Secretary 1997-02-14 UNTIL 1999-12-02 RESIGNED
MR SEBASTIEN HAMMON Secretary 2012-04-24 UNTIL 2012-12-31 RESIGNED
TOM LINDHART WILS Feb 1935 Danish Director RESIGNED
MR CLAUS STAGAARD JUUL Sep 1967 Danish Director 2009-05-19 UNTIL 2009-09-01 RESIGNED
HENNING ANDERSEN BROCHNER Feb 1964 Danish Director 2005-03-02 UNTIL 2012-09-30 RESIGNED
HENNING ANDERSEN BROCHNER Feb 1964 Danish Director 2002-12-02 UNTIL 2004-01-01 RESIGNED
NORBERT APFEL Jul 1959 German Director 2004-01-01 UNTIL 2005-09-15 RESIGNED
MS CONNIE ASTRUP-LARSEN Oct 1959 Danish Director 2008-11-20 UNTIL 2023-10-09 RESIGNED
HANS BARSLUND Oct 1957 Danish Director 1999-03-16 UNTIL 2002-09-06 RESIGNED
HANS MOGENS FREDERIKSEN Sep 1932 Danish Director RESIGNED
MR ROBERT STANLEY GOSS Oct 1958 British Director 2001-02-07 UNTIL 2009-04-30 RESIGNED
HANS ERIK MAEGAARD HANSEN Apr 1955 Danish Director 1997-02-14 UNTIL 1999-06-21 RESIGNED
CARL HENRIK JEPPESEN Sep 1953 Danish Director 2001-02-07 UNTIL 2004-01-01 RESIGNED
CARL HENRIK JEPPESSEN Sep 1953 Danish Director 2005-09-15 UNTIL 2007-04-01 RESIGNED
MR STEPHEN JOHN OCONNOR Sep 1956 British Director 1992-09-01 UNTIL 1997-03-04 RESIGNED
LARS ULLERUP KJAR Nov 1959 Danish Director 2004-01-01 UNTIL 2005-02-02 RESIGNED
JAN FRISENETTE Sep 1953 Danish Director 2004-01-01 UNTIL 2007-04-01 RESIGNED
MR PER MADSEN Dec 1968 Danish Director 2008-11-20 UNTIL 2016-06-30 RESIGNED
CARSTEN MADSEN Apr 1962 Danish Director 2007-04-01 UNTIL 2008-10-20 RESIGNED
GEOFFREY PETER SMITH Jun 1949 British Director RESIGNED
MR KERRIN HOWARD SMITH Feb 1968 British Director 2009-09-01 UNTIL 2011-01-31 RESIGNED
FLEMMING SCHANDORFF-KNVDSEN Oct 1948 Danish Director 1997-02-14 UNTIL 2000-10-21 RESIGNED
MRS SILVIA RAMIS Nov 1969 Spanish Director 2012-01-19 UNTIL 2015-08-25 RESIGNED
EIGIL PEDERSEN Nov 1958 Danish Director 2000-01-31 UNTIL 2003-09-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christian Peter Dyvig 2020-08-10 10/1964 Milton Keynes   Voting rights 50 to 75 percent
Mr Stephen Peter Sylvester 2016-06-01 - 2020-08-10 3/1962 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WITTENBORG UK LIMITED KINGSWINFORD ENGLAND Active DORMANT 56290 - Other food services
REPLAY MAINTENANCE LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 81222 - Specialised cleaning services
NAPMOK LIMITED MILTON KEYNES Dissolved... FULL 4525 - Other special trades construction
LAWRENCO RM LIMITED NEWARK Dissolved... DORMANT 74990 - Non-trading company
CONERGY WEST SUSSEX LIMITED MANCHESTER ... TOTAL EXEMPTION FULL 35110 - Production of electricity
CONERGY UK LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
STANLEY 2014 LIMITED NORWICH UNITED KINGDOM Active SMALL 35110 - Production of electricity
DUNKESWELL G1 SOLAR FARM LIMITED NORWICH UNITED KINGDOM Active SMALL 35110 - Production of electricity
WESTON LONGVILLE G1 SOLAR FARM LIMITED NORWICH UNITED KINGDOM Active SMALL 35110 - Production of electricity
HOMER SOLAR FARM LIMITED GOOSE GREEN Dissolved... NO ACCOUNTS FILED 35110 - Production of electricity
BEE CHARD LIMITED LONDON ENGLAND Active SMALL 35110 - Production of electricity
UNIQUE PLAYGROUNDS LTD COOKSTOWN Dissolved... DORMANT 46690 - Wholesale of other machinery and equipment
KOMPAN SCOTLAND LTD LIVINGSTON SCOTLAND Active SMALL 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Kompan Limited - Limited company accounts 23.2 2023-09-23 31-12-2022 £1,298,707 Cash £2,833,058 equity
Kompan Limited - Limited company accounts 20.1 2022-09-27 31-12-2021 £3,266,424 Cash £1,897,780 equity
Kompan Limited - Limited company accounts 20.1 2021-08-21 31-12-2020 £3,141,680 Cash £2,547,079 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHRIDGE MANAGEMENT LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
NEWDEN PROPERTY SERVICES LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
NAM LONG INSURANCE SERVICES LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NAD VERTEX LIMITED MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
MUCTRUK LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
NORTHRIDGE INVESTMENTS LTD MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 66300 - Fund management activities
RED4ORD GARDEN SERVICES LTD MILTON KEYNES ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
PIVOTAL HEALTHCARE LTD MILTON KEYNES ENGLAND Active MICRO ENTITY 86900 - Other human health activities
9 FLAMVILLE LIMITED MILTON KEYNES ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
MERCURY ESTATES LLP MILTON KEYNES Active MICRO ENTITY None Supplied