COMPEX CERTIFICATION LIMITED - ORPINGTON


Company Profile Company Filings

Overview

COMPEX CERTIFICATION LIMITED is a Private Limited Company from ORPINGTON and has the status: Active.
COMPEX CERTIFICATION LIMITED was incorporated 35 years ago on 17/01/1989 and has the registered number: 02336110. The accounts status is SMALL and accounts are next due on 30/04/2024.

COMPEX CERTIFICATION LIMITED - ORPINGTON

This company is listed in the following categories:
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

STAFFORD HOUSE
ORPINGTON
KENT
BR6 0JS

This Company Originates in : United Kingdom
Previous trading names include:
JT LIMITED (until 30/07/2021)

Confirmation Statements

Last Statement Next Statement Due
23/04/2023 07/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN JOHN BRATT Apr 1964 British Director 2013-01-04 CURRENT
MR IAIN MATTHEW SHAW Jun 1968 British Director 2016-09-15 CURRENT
MR COLIN MICHAEL ROWLEY May 1972 British Director 2024-04-02 CURRENT
MR CHRISTOPHER JOHN CLAYDON Jun 1964 British Director 2023-02-16 CURRENT
MR JOHN MICHAEL HUW BEMENT Jan 1971 British Director 2023-02-16 CURRENT
MR RICHARD JEREMY CLARKE Jan 1972 British Director 2011-02-24 UNTIL 2016-06-20 RESIGNED
MRS DIANE TEUNA JOHNSON Feb 1956 British Director 2012-02-23 UNTIL 2014-12-18 RESIGNED
MR TREVOR ANDERSON JAMES Sep 1956 British Director 2012-03-07 UNTIL 2016-06-20 RESIGNED
SIR KENNETH JOSEPH JACKSON Mar 1937 British Director 1995-09-21 UNTIL 2003-09-11 RESIGNED
MR JACK RAYMOND HOWORTH Jun 1926 British Director RESIGNED
MR ROY HOWARD Aug 1929 British Director 1994-06-01 UNTIL 2002-08-23 RESIGNED
JAMES DOBBIE HOUSTON Mar 1922 British Director RESIGNED
IVOR ROBERT HARRIS Aug 1938 British Director 2004-03-11 UNTIL 2012-12-10 RESIGNED
MR ANTONY JOHN LORD Jan 1950 British Director 2012-02-25 UNTIL 2016-06-17 RESIGNED
MISS CAROLINE ANNE TURNER Secretary 2010-08-27 UNTIL 2024-03-25 RESIGNED
MR MARTYN JAMES BURNLEY British Secretary RESIGNED
KENNETH JAMES FREDERICK POTTER Sep 1953 Secretary 1992-09-09 UNTIL 2010-08-26 RESIGNED
MR BERNARD MCAULAY Nov 1951 British Director 2011-02-03 UNTIL 2016-07-04 RESIGNED
PAUL CORBY Nov 1951 British Director 1996-02-22 UNTIL 2005-08-31 RESIGNED
DENIS MICHAEL DAVENPORT Apr 1943 British Director RESIGNED
ANTHONY BARRY DAVIS Feb 1942 British Director RESIGNED
MR CHRISTOPHER VICTOR FENTON Mar 1962 British Director 2017-06-07 UNTIL 2022-11-08 RESIGNED
MR RAYMOND JOHN FOSTER Jun 1944 British Director 2010-03-09 UNTIL 2016-06-23 RESIGNED
CHARLES FREDERIC FURNESS Feb 1948 British Director 1994-06-01 UNTIL 2005-08-31 RESIGNED
MR PAUL GALLAGHER Oct 1944 British Director RESIGNED
MR PETER GALLAGHER Dec 1964 British Director 2016-09-20 UNTIL 2017-06-06 RESIGNED
MR WILLIAM CAMERON SPIERS Jun 1946 British Director 2013-12-04 UNTIL 2016-06-22 RESIGNED
HENRY MCKAY SIMPSON Aug 1934 British Director RESIGNED
MR IAN MICHAEL CARNELL May 1957 British Director 2012-03-07 UNTIL 2017-06-07 RESIGNED
MR MARTYN JAMES BURNLEY British Director 1996-06-13 UNTIL 2003-06-19 RESIGNED
MR JOHN BOLAND Jun 1964 British Director 2016-09-26 UNTIL 2024-05-15 RESIGNED
DAVID WYN BEVAN Jun 1940 Welsh Director RESIGNED
MR LESLIE ALLEN BAYLISS Feb 1953 British Director 2010-03-09 UNTIL 2011-01-27 RESIGNED
MR JOHN ALLOTT Jul 1962 British Director 2012-01-01 UNTIL 2016-06-24 RESIGNED
ARTHUR ADSHEAD May 1945 British Director 2010-03-09 UNTIL 2012-12-10 RESIGNED
MRS CATHERINE RUBY BUSH Jan 1957 Australian Director 2012-03-07 UNTIL 2016-06-20 RESIGNED
ROBERT ARTHUR GOMEZ Jun 1945 British Director 2004-03-11 UNTIL 2005-08-31 RESIGNED
THOMAS JOSEPH GALLAGHER Mar 1940 British Director 1994-11-02 UNTIL 2000-05-12 RESIGNED
MR GREG HALL Jul 1967 British Director 2010-03-09 UNTIL 2011-02-22 RESIGNED
HENRY KRONHEIM Apr 1920 British Director RESIGNED
MR JOHN MARTIN POLLARD Aug 1940 British Director RESIGNED
PATRICK JOSEPH O HANLON Jul 1932 British Director 1992-06-10 UNTIL 1995-10-19 RESIGNED
MR ALEXANDER MEIKLE Dec 1952 British Director 2010-03-09 UNTIL 2016-07-01 RESIGNED
MR PAUL CAMPBELL MCNAUGHTON Feb 1958 British Director 2015-02-20 UNTIL 2016-06-24 RESIGNED
ALFRED BROWN MCLUCKIE May 1928 British Director RESIGNED
MR PAUL GERRARD MCGUIRE Apr 1968 Irish,British Director 2016-07-07 UNTIL 2022-12-31 RESIGNED
MICHAEL JOHN MCCARTNEY Sep 1956 British Director 2010-03-09 UNTIL 2011-12-16 RESIGNED
MR JONATHAN CHARLES GRAHAM Oct 1963 British Director 2016-07-07 UNTIL 2022-05-31 RESIGNED
MR JACK REGINALD WYNNE LUXTON Sep 1951 British Director 2010-03-09 UNTIL 2011-06-22 RESIGNED
MR IAN LIVSEY Apr 1957 British Director 2012-03-07 UNTIL 2017-12-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jtl 2016-04-06 Orpington   Kent Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELECTRICAL CONTRACTORS ASSOCIATION LIMITED(THE) SEVENOAKS Active FULL 94110 - Activities of business and employers membership organizations
CREDIT CARD HOLIDAYS LIMITED PENRITH Dissolved... FULL 82990 - Other business support service activities n.e.c.
T U FUND MANAGERS LIMITED LONDON Active GROUP 64302 - Activities of unit trusts
UNITE THE UNION TRUSTEE COMPANY LIMITED LONDON Active DORMANT 74990 - Non-trading company
ESCA ESTATES LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
EC INSURANCE COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... FULL 65120 - Non-life insurance
EC INSURANCE SERVICES LIMITED SEVENOAKS Active FULL 66220 - Activities of insurance agents and brokers
BLUESKY TRUSTEE COMPANY LTD LONDON UNITED KINGDOM Active DORMANT 65300 - Pension funding
SARASIN INVESTMENT FUNDS LIMITED LONDON Active FULL 64304 - Activities of open-ended investment companies
THE ELECTRICAL INDUSTRIES CHARITY LIMITED LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
JTL ORPINGTON Active GROUP 85320 - Technical and vocational secondary education
CWMNI CLYDACH DEVELOPMENT TRUST SWANSEA Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
ECA CERTIFICATION LIMITED SEVENOAKS Active MICRO ENTITY 99999 - Dormant Company
EC INSURANCE HOLDINGS LIMITED SEVENOAKS Active FULL 65120 - Non-life insurance
METRO DESIGN CONSULTANTS LTD CROYDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
AVANTI (NEWHALL) LIMITED HARLOW Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BUILD UK GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
ACTUATE UK LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
CERTSURE LLP DUNSTABLE Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JTL ORPINGTON Active GROUP 85320 - Technical and vocational secondary education
DEVELOP TRAINING LIMITED ORPINGTON ENGLAND Active SMALL 85320 - Technical and vocational secondary education
BLUEBELL LOTUS HOUSE LTD ORPINGTON ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
BRIGHTPADPROPERTY LTD ORPINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
SUKHBIR FOODS LIMITED ORPINGTON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
GOLDEN LOTUS HOUSE LIMITED ORPINGTON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
SUN MOON LAKE CATERING LTD ORPINGTON UNITED KINGDOM Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
VYBES BY ALPHA RESTAURANT LOUNGE AND BAR LIMITED ORPINGTON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants