COMPASS ELECTRICAL CONTROLS LIMITED

Register to unlock more data on OkredoRegister

COMPASS ELECTRICAL CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306275

Incorporation date

17/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

132 Western Gailes Way, Saltshouse Road, Hull, East Yorkshire HU8 9FGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2001)
dot icon13/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-12-31
dot icon21/06/2024
Micro company accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon09/06/2022
Notification of Colin Richard Moulson as a person with significant control on 2022-06-09
dot icon09/06/2022
Cessation of Mandy Joanne Feetham as a person with significant control on 2022-06-09
dot icon09/06/2022
Termination of appointment of Mandy Joanne Feetham as a secretary on 2022-06-09
dot icon09/06/2022
Termination of appointment of Mandy Joanne Feetham as a director on 2022-06-09
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon10/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon29/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Appointment of Mrs Mandy Joanne Feetham as a director on 2015-10-29
dot icon29/10/2015
Termination of appointment of Mandy Joanne Feetham as a director on 2015-10-29
dot icon23/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon23/10/2015
Register inspection address has been changed from C/O Searby & Co Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom to 132 Western Gailes Way Hull HU8 9FG
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon18/10/2012
Director's details changed for Colin Richard Moulson on 2012-10-18
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon03/11/2010
Register inspection address has been changed from C/O Searby & Co Compass House Empringham Street Hull East Yorkshire HU9 1RP United Kingdom
dot icon03/11/2010
Secretary's details changed for Mandy Joanne Feetham on 2009-10-30
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon17/02/2010
Register inspection address has been changed from 132 Western Gailes Way Saltshouse Road Hull East Yorkshire HU8 9FG United Kingdom
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/10/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Mandy Joanne Feetham on 2009-10-17
dot icon19/10/2009
Director's details changed for Colin Richard Moulson on 2009-10-17
dot icon09/07/2009
Director's change of particulars / colin moulson / 30/06/2009
dot icon09/07/2009
Director's change of particulars / mandy feetham / 30/06/2009
dot icon09/07/2009
Registered office changed on 09/07/2009 from 52 lancaster drive hull east yorkshire HU8 0HG
dot icon06/05/2009
Director appointed mandy joanne feetham
dot icon11/12/2008
Return made up to 17/10/08; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 17/10/07; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon22/12/2006
Return made up to 17/10/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon10/11/2005
Return made up to 17/10/05; full list of members
dot icon16/12/2004
Return made up to 17/10/04; no change of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon24/10/2003
Return made up to 17/10/03; no change of members
dot icon10/05/2003
Particulars of mortgage/charge
dot icon12/12/2002
Return made up to 17/10/02; full list of members
dot icon23/05/2002
New director appointed
dot icon12/12/2001
Ad 01/11/01--------- £ si 100@1=100 £ ic 1/101
dot icon12/12/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New secretary appointed
dot icon31/10/2001
Registered office changed on 31/10/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
dot icon17/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.16K
-
0.00
17.49K
-
2022
3
43.24K
-
0.00
-
-
2022
3
43.24K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

43.24K £Ascended53.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moulson, Colin Richard
Director
17/10/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPASS ELECTRICAL CONTROLS LIMITED

COMPASS ELECTRICAL CONTROLS LIMITED is an(a) Active company incorporated on 17/10/2001 with the registered office located at 132 Western Gailes Way, Saltshouse Road, Hull, East Yorkshire HU8 9FG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS ELECTRICAL CONTROLS LIMITED?

toggle

COMPASS ELECTRICAL CONTROLS LIMITED is currently Active. It was registered on 17/10/2001 .

Where is COMPASS ELECTRICAL CONTROLS LIMITED located?

toggle

COMPASS ELECTRICAL CONTROLS LIMITED is registered at 132 Western Gailes Way, Saltshouse Road, Hull, East Yorkshire HU8 9FG.

What does COMPASS ELECTRICAL CONTROLS LIMITED do?

toggle

COMPASS ELECTRICAL CONTROLS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does COMPASS ELECTRICAL CONTROLS LIMITED have?

toggle

COMPASS ELECTRICAL CONTROLS LIMITED had 3 employees in 2022.

What is the latest filing for COMPASS ELECTRICAL CONTROLS LIMITED?

toggle

The latest filing was on 13/06/2025: Confirmation statement made on 2025-06-09 with no updates.