COMPASS COSTS CONSULTANTS LTD - MANCHESTER
Company Profile | Company Filings |
Overview
COMPASS COSTS CONSULTANTS LTD is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
COMPASS COSTS CONSULTANTS LTD was incorporated 22 years ago on 06/08/2001 and has the registered number: 04265483. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COMPASS COSTS CONSULTANTS LTD was incorporated 22 years ago on 06/08/2001 and has the registered number: 04265483. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COMPASS COSTS CONSULTANTS LTD - MANCHESTER
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal 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
FIRST FLOOR, LEE HOUSE
MANCHESTER
M1 5JW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NILS IAN STOESSER | Jul 1974 | British | Director | 2022-07-01 | CURRENT |
MRS ELIZABETH SARAH COMLEY | Jul 1980 | British | Director | 2022-02-08 | CURRENT |
THOMAS ANTHONY WALSH | Feb 1974 | British | Director | 2001-08-06 UNTIL 2005-12-06 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2001-08-06 UNTIL 2001-08-09 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2001-08-06 UNTIL 2001-08-09 | RESIGNED | ||
MRS AMANDA GRIMES | Jul 1964 | British | Secretary | 2006-02-13 UNTIL 2008-03-14 | RESIGNED |
MS KIRSTEN MORRISON | Secretary | 2015-05-29 UNTIL 2017-02-03 | RESIGNED | ||
SUSAN TAYLOR | Jan 1972 | Secretary | 2001-08-06 UNTIL 2006-02-13 | RESIGNED | |
MR EDWARD IAN CHARLES WALKER | Secretary | 2014-06-30 UNTIL 2015-05-29 | RESIGNED | ||
MR STEWART DAVID MCCULLOCH | Nov 1958 | British | Director | 2008-02-04 UNTIL 2013-04-02 | RESIGNED |
ALISON LOUISE WILFORD | Feb 1965 | British | Director | 2019-01-30 UNTIL 2022-01-31 | RESIGNED |
MR DAVID JOHN LUDLOW WHITMORE | Jul 1959 | British | Director | 2018-02-20 UNTIL 2022-07-01 | RESIGNED |
ROBERT ANTHONY ARMSTRONG | Jan 1972 | British | Director | 2004-03-17 UNTIL 2013-04-02 | RESIGNED |
MR ROBERT SIMON TERRY | Feb 1969 | British | Director | 2013-04-02 UNTIL 2014-11-25 | RESIGNED |
MR SIMON BARRY PREW | Oct 1960 | British | Director | 2017-10-25 UNTIL 2018-06-28 | RESIGNED |
MR LAURENCE MOORSE | May 1973 | British | Director | 2013-04-02 UNTIL 2015-05-29 | RESIGNED |
MRS AMANDA GRIMES | Jul 1964 | British | Director | 2003-07-31 UNTIL 2013-04-02 | RESIGNED |
MR PHILIP JAMES HODGKINSON | Mar 1972 | British | Director | 2001-08-06 UNTIL 2013-04-02 | RESIGNED |
MR STEVEN HARTLEY | Dec 1972 | British | Director | 2004-03-17 UNTIL 2013-04-02 | RESIGNED |
MR KENNETH JOHN FOWLIE | Jul 1968 | British | Director | 2015-05-29 UNTIL 2019-01-30 | RESIGNED |
MR ROBERT MARTIN FIELDING | Dec 1964 | British | Director | 2014-11-25 UNTIL 2015-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Slater & Gordon (Uk) 1 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COMPASS COSTS CONSULTANTS LTD | 2024-02-02 | 31-12-2022 | |
Dormant Company Accounts - COMPASS COSTS CONSULTANTS LTD | 2019-09-26 | 31-12-2018 | £120,000 equity |