COMPASS LIFT TRUCK SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPASS LIFT TRUCK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04824522

Incorporation date

08/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

34a & B Compass Business Park, Pipers Close, Pennygillam Industrial Estate, Launceston PL15 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon26/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon01/08/2025
Director's details changed for Mrs Carla Jayne Barnard on 2025-07-30
dot icon28/07/2025
Secretary's details changed for Mrs Carla Jayne Barnard on 2025-07-28
dot icon28/07/2025
Director's details changed for Mr Roger William Gerry on 2025-07-28
dot icon28/07/2025
Change of details for Mr Roger William Gerry as a person with significant control on 2025-07-28
dot icon03/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon21/06/2024
Director's details changed for Mrs Carla Jayne Barnard on 2024-06-21
dot icon05/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon21/06/2022
Register inspection address has been changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED
dot icon25/02/2022
Satisfaction of charge 1 in full
dot icon24/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/07/2021
Cessation of Carla Jayne Barnard as a person with significant control on 2021-06-21
dot icon08/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/06/2017
Notification of Carla Jayne Barnard as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Roger William Gerry as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Cancellation of shares. Statement of capital on 2013-10-09
dot icon09/10/2013
Purchase of own shares.
dot icon18/09/2013
Termination of appointment of Michael Gerry as a director
dot icon18/09/2013
Appointment of Mrs Carla Jayne Barnard as a director
dot icon18/09/2013
Termination of appointment of Michael Gerry as a secretary
dot icon18/09/2013
Appointment of Mrs Carla Jayne Barnard as a secretary
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon24/07/2012
Director's details changed for Michael John Gerry on 2012-07-01
dot icon24/07/2012
Secretary's details changed for Michael John Gerry on 2012-07-01
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register inspection address has been changed
dot icon16/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/07/2009
Return made up to 08/07/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/07/2008
Return made up to 08/07/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/08/2007
Registered office changed on 29/08/07 from: unit 15B, lowley road pennygillam industrial estate launceston cornwall PL15 7PY
dot icon27/07/2007
Return made up to 08/07/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/01/2007
Secretary's particulars changed;director's particulars changed
dot icon19/09/2006
Return made up to 08/07/06; no change of members
dot icon29/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/08/2005
Return made up to 08/07/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/07/2004
Return made up to 08/07/04; full list of members
dot icon23/08/2003
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon23/08/2003
Ad 08/07/03--------- £ si 999@1=999 £ ic 1/1000
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+36.97 % *

* during past year

Cash in Bank

£350,871.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
933.80K
-
0.00
320.10K
-
2022
11
904.12K
-
0.00
256.16K
-
2023
12
961.54K
-
0.00
350.87K
-
2023
12
961.54K
-
0.00
350.87K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

961.54K £Ascended6.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.87K £Ascended36.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerry, Roger William
Director
08/07/2003 - Present
-
Barnard, Carla Jayne
Director
07/09/2013 - Present
1
Barnard, Carla Jayne
Secretary
07/09/2013 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COMPASS LIFT TRUCK SERVICES LIMITED

COMPASS LIFT TRUCK SERVICES LIMITED is an(a) Active company incorporated on 08/07/2003 with the registered office located at 34a & B Compass Business Park, Pipers Close, Pennygillam Industrial Estate, Launceston PL15 7EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS LIFT TRUCK SERVICES LIMITED?

toggle

COMPASS LIFT TRUCK SERVICES LIMITED is currently Active. It was registered on 08/07/2003 .

Where is COMPASS LIFT TRUCK SERVICES LIMITED located?

toggle

COMPASS LIFT TRUCK SERVICES LIMITED is registered at 34a & B Compass Business Park, Pipers Close, Pennygillam Industrial Estate, Launceston PL15 7EB.

What does COMPASS LIFT TRUCK SERVICES LIMITED do?

toggle

COMPASS LIFT TRUCK SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does COMPASS LIFT TRUCK SERVICES LIMITED have?

toggle

COMPASS LIFT TRUCK SERVICES LIMITED had 12 employees in 2023.

What is the latest filing for COMPASS LIFT TRUCK SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-08-31.