COMPAC SERVICES (NE) LIMITED

Register to unlock more data on OkredoRegister

COMPAC SERVICES (NE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02216287

Incorporation date

02/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Westoe Road, South Shields, Tyne And Wear NE33 4NACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1988)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/10/2025
Satisfaction of charge 2 in full
dot icon09/10/2025
Satisfaction of charge 3 in full
dot icon09/10/2025
Satisfaction of charge 1 in full
dot icon09/10/2025
Satisfaction of charge 6 in full
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon16/12/2024
Cessation of Rosemary Malpass as a person with significant control on 2024-12-16
dot icon29/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon30/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/11/2021
Change of details for Mr John Paul Malpass as a person with significant control on 2021-11-16
dot icon17/11/2021
Director's details changed for Mr John Paul Malpass on 2021-11-16
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/10/2020
Notification of David Malpass as a person with significant control on 2020-08-03
dot icon06/10/2020
Notification of John Paul Malpass as a person with significant control on 2020-08-03
dot icon06/10/2020
Notification of Rosemary Malpass as a person with significant control on 2020-08-03
dot icon06/10/2020
Cessation of The Compac Group as a person with significant control on 2020-08-03
dot icon06/10/2020
Cessation of Keith Edward Malpass as a person with significant control on 2020-08-03
dot icon06/10/2020
Cessation of Keith Edward Malpass as a person with significant control on 2020-08-03
dot icon23/09/2020
Resolutions
dot icon23/09/2020
Resolutions
dot icon23/09/2020
Change of share class name or designation
dot icon09/09/2020
Confirmation statement made on 2020-08-05 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon29/01/2019
Statement of company's objects
dot icon29/01/2019
Resolutions
dot icon07/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/11/2018
Resolutions
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon26/10/2017
Resolutions
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon08/08/2017
Notification of Keith Edward Malpass as a person with significant control on 2016-04-06
dot icon08/01/2017
Statement of capital following an allotment of shares on 2016-12-05
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Statement of capital following an allotment of shares on 2016-12-05
dot icon08/01/2017
Statement of capital following an allotment of shares on 2016-12-05
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/12/2016
Resolutions
dot icon07/12/2016
Statement of company's objects
dot icon07/12/2016
Statement of capital following an allotment of shares on 2013-04-19
dot icon07/12/2016
Resolutions
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon01/12/2016
Resolutions
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon09/11/2016
Confirmation statement made on 2016-08-05 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon06/04/2016
Termination of appointment of Keith Edward Malpass as a director on 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon05/08/2015
Secretary's details changed for Mrs Valerie Scott on 2015-08-05
dot icon01/06/2015
Appointment of Mr John Paul Malpass as a director on 2015-05-31
dot icon01/06/2015
Appointment of Mrs Valerie Scott as a secretary on 2015-05-31
dot icon01/06/2015
Appointment of Mr David Malpass as a director on 2015-05-31
dot icon01/06/2015
Termination of appointment of Rosemary Malpass as a secretary on 2015-05-31
dot icon01/06/2015
Termination of appointment of Rosemary Malpass as a director on 2015-05-31
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/12/2011
Termination of appointment of Nikolas Smith as a director
dot icon05/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mrs Rosemary Malpass on 2010-07-14
dot icon11/08/2010
Director's details changed for Nikolas James Smith on 2010-07-14
dot icon11/08/2010
Director's details changed for Mr Keith Edward Malpass on 2010-07-14
dot icon11/08/2010
Secretary's details changed for Mrs Rosemary Malpass on 2010-04-22
dot icon06/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/08/2009
Return made up to 05/08/09; full list of members
dot icon24/08/2009
Registered office changed on 24/08/2009 from 173 victoria road south shields tyne and wear NE33 4NW united kingdom
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/08/2008
Return made up to 05/08/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from 88 westoe road south shields tyne and wear NE33 4NA
dot icon30/05/2008
Director appointed nikolas james smith
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/12/2007
Registered office changed on 18/12/07 from: 173 victoria road south shields tyne and wear NE33 4NW
dot icon07/08/2007
Return made up to 05/08/07; full list of members
dot icon07/08/2007
Registered office changed on 07/08/07 from: ttr barnes, 3 - 5 grange terrace stockton road sunderland tyne & wear SR2 7DG
dot icon11/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/08/2006
Return made up to 05/08/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/10/2005
Return made up to 05/08/05; full list of members
dot icon25/10/2005
Location of debenture register
dot icon25/10/2005
Location of register of members
dot icon25/10/2005
Registered office changed on 25/10/05 from: 173, victoria road, south shields, tyne & wear, NE33 4NW.
dot icon31/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/09/2004
Return made up to 05/08/04; full list of members
dot icon01/03/2004
Accounts for a small company made up to 2003-04-30
dot icon31/07/2003
Return made up to 05/08/03; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2002-04-30
dot icon31/07/2002
Particulars of mortgage/charge
dot icon30/07/2002
Return made up to 05/08/02; full list of members
dot icon16/10/2001
Accounts for a small company made up to 2001-04-30
dot icon22/08/2001
Return made up to 05/08/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon27/10/2000
Return made up to 05/08/00; full list of members
dot icon15/04/2000
Director resigned
dot icon21/12/1999
Accounts for a small company made up to 1999-04-30
dot icon07/09/1999
Return made up to 05/08/99; no change of members
dot icon25/05/1999
New director appointed
dot icon08/02/1999
Accounts for a small company made up to 1998-04-30
dot icon19/08/1998
Particulars of mortgage/charge
dot icon04/08/1998
Return made up to 05/08/98; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1997-04-30
dot icon15/08/1997
Return made up to 05/08/97; full list of members
dot icon16/09/1996
Accounts for a small company made up to 1996-04-30
dot icon30/08/1996
Return made up to 05/08/96; full list of members
dot icon17/01/1996
New director appointed
dot icon18/09/1995
Return made up to 05/08/95; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a small company made up to 1994-04-30
dot icon23/08/1994
Return made up to 05/08/94; full list of members
dot icon20/04/1994
Secretary resigned;new secretary appointed
dot icon07/01/1994
Full group accounts made up to 1993-04-30
dot icon01/09/1993
Return made up to 05/08/93; no change of members
dot icon12/10/1992
Accounts for a small company made up to 1992-04-30
dot icon07/09/1992
Return made up to 05/08/92; no change of members
dot icon07/02/1992
Accounts for a small company made up to 1991-04-30
dot icon03/09/1991
Return made up to 05/08/91; full list of members
dot icon24/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon16/04/1991
Registered office changed on 16/04/91 from: 12, whitworth road, south west ind., Est., Peterlee, co., Durham, SR8 2LY.
dot icon10/12/1990
Particulars of mortgage/charge
dot icon07/12/1990
Particulars of mortgage/charge
dot icon20/11/1990
Return made up to 22/09/90; full list of members
dot icon28/09/1990
Accounts for a small company made up to 1990-04-30
dot icon12/09/1990
Particulars of mortgage/charge
dot icon15/03/1990
Accounts for a small company made up to 1989-04-30
dot icon01/02/1990
Return made up to 05/08/89; full list of members
dot icon24/01/1990
New secretary appointed
dot icon18/09/1989
New director appointed
dot icon17/07/1989
Wd 14/07/89 ad 01/07/89--------- £ si 900@1=900 £ ic 100/1000
dot icon17/07/1989
Director resigned
dot icon17/04/1989
Registered office changed on 17/04/89 from: 1 union street luton beds lu 13A
dot icon08/08/1988
Wd 17/06/88 ad 31/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon20/06/1988
Accounting reference date notified as 30/04
dot icon04/05/1988
New director appointed
dot icon27/04/1988
Miscellaneous
dot icon27/04/1988
Registered office changed on 27/04/88 from: 1 union street luton beds LU1 3AN
dot icon27/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1988
Registered office changed on 23/02/88 from: 124/128 city rd london EC1V 2NJ
dot icon02/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

23
2022
change arrow icon-1.04 % *

* during past year

Cash in Bank

£150,593.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
349.32K
-
0.00
152.17K
-
2022
23
324.00K
-
0.00
150.59K
-
2022
23
324.00K
-
0.00
150.59K
-

Employees

2022

Employees

23 Descended-8 % *

Net Assets(GBP)

324.00K £Descended-7.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.59K £Descended-1.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malpass, John Paul
Director
31/05/2015 - Present
-
Malpass, David
Director
31/05/2015 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMPAC SERVICES (NE) LIMITED

COMPAC SERVICES (NE) LIMITED is an(a) Active company incorporated on 02/02/1988 with the registered office located at 88 Westoe Road, South Shields, Tyne And Wear NE33 4NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPAC SERVICES (NE) LIMITED?

toggle

COMPAC SERVICES (NE) LIMITED is currently Active. It was registered on 02/02/1988 .

Where is COMPAC SERVICES (NE) LIMITED located?

toggle

COMPAC SERVICES (NE) LIMITED is registered at 88 Westoe Road, South Shields, Tyne And Wear NE33 4NA.

What does COMPAC SERVICES (NE) LIMITED do?

toggle

COMPAC SERVICES (NE) LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

How many employees does COMPAC SERVICES (NE) LIMITED have?

toggle

COMPAC SERVICES (NE) LIMITED had 23 employees in 2022.

What is the latest filing for COMPAC SERVICES (NE) LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.