COMPASS PURCHASING LIMITED

Register to unlock more data on OkredoRegister

COMPASS PURCHASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02963309

Incorporation date

30/08/1994

Size

Full

Contacts

Registered address

Registered address

Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1994)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon04/07/2022
Full accounts made up to 2021-09-30
dot icon19/05/2022
Appointment of Jodi Lea as a director on 2022-05-19
dot icon20/04/2022
Director's details changed for Mr Robin Ronald Mills on 2022-04-20
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon29/03/2022
Termination of appointment of Ian Christopher Murphy as a director on 2022-03-28
dot icon03/11/2021
Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02
dot icon02/08/2021
Appointment of Mr Robin Ronald Mills as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31
dot icon12/07/2021
Full accounts made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon26/06/2020
Full accounts made up to 2019-09-30
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon03/02/2020
Termination of appointment of Kate Dunham as a director on 2020-01-31
dot icon04/12/2019
Appointment of Mrs Sarah Jane Sergeant as a director on 2019-12-01
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon01/03/2019
Termination of appointment of Alison Jane Henriksen as a director on 2019-02-01
dot icon01/03/2019
Appointment of Kate Dunham as a director on 2019-02-01
dot icon03/01/2019
Appointment of Ian Christopher Murphy as a director on 2019-01-01
dot icon03/01/2019
Termination of appointment of Oliver William Francis Cock as a director on 2019-01-01
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon08/01/2018
Appointment of Alison Jane Henriksen as a director on 2017-12-30
dot icon05/01/2018
Termination of appointment of Paul Anthony Galvin as a director on 2017-12-30
dot icon28/06/2017
Full accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/08/2016
Director's details changed for Mr Oliver William Francis Cock on 2016-08-09
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon05/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2014-09-30
dot icon30/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-09-30
dot icon25/04/2014
Auditor's resignation
dot icon24/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon16/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-09-30
dot icon04/02/2013
Director's details changed for Mr Paul Anthony Galvin on 2013-02-04
dot icon13/04/2012
Full accounts made up to 2011-09-30
dot icon05/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-09-30
dot icon06/06/2011
Appointment of Mr Oliver William Francis Cock as a director
dot icon06/06/2011
Termination of appointment of Michael Walden as a director
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon13/01/2011
Appointment of Paul Anthony Galvin as a director
dot icon13/01/2011
Termination of appointment of Neil Smith as a director
dot icon26/05/2010
Full accounts made up to 2009-09-30
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon13/03/2010
Director's details changed for Mr Neil Reynolds Smith on 2010-01-05
dot icon29/05/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Return made up to 30/03/09; full list of members
dot icon03/03/2009
Director appointed michael john walden
dot icon20/02/2009
Appointment terminated director and secretary timothy mason
dot icon19/02/2009
Secretary appointed compass secretaries LIMITED
dot icon19/02/2009
Director appointed neil reynolds smith
dot icon19/02/2009
Appointment terminated director paul adey
dot icon03/10/2008
Resolutions
dot icon18/06/2008
Full accounts made up to 2007-09-30
dot icon02/04/2008
Return made up to 30/03/08; full list of members
dot icon06/12/2007
Director resigned
dot icon05/12/2007
New director appointed
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon18/04/2007
Return made up to 30/03/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon24/01/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Registered office changed on 23/01/07 from: compass house guildford street chertsey surrey KT16 9BQ
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
New director appointed
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon18/04/2006
Return made up to 30/03/06; full list of members
dot icon23/01/2006
Full accounts made up to 2004-09-30
dot icon31/08/2005
Director resigned
dot icon04/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon29/04/2005
Return made up to 30/03/05; full list of members
dot icon11/08/2004
Full accounts made up to 2003-09-30
dot icon20/04/2004
Return made up to 30/03/04; full list of members
dot icon19/01/2004
New director appointed
dot icon28/10/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon03/05/2003
Return made up to 30/03/03; full list of members
dot icon24/01/2003
Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA
dot icon23/12/2002
Registered office changed on 23/12/02 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
New secretary appointed
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon09/04/2002
Return made up to 30/03/02; full list of members
dot icon14/11/2001
Return made up to 01/10/01; full list of members
dot icon24/09/2001
Registered office changed on 24/09/01 from: 2ND floor armstrong house 38 market square uxbridge middlesex UB8 1NG
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon24/04/2001
Registered office changed on 24/04/01 from: stornoway house 13 cleveland row london SW1A 1GG
dot icon18/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon03/11/2000
Return made up to 01/10/00; full list of members
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
Secretary resigned
dot icon06/10/2000
Certificate of change of name
dot icon03/03/2000
Full accounts made up to 1999-09-30
dot icon22/10/1999
Return made up to 01/10/99; full list of members
dot icon03/09/1999
Director resigned
dot icon24/08/1999
Return made up to 30/08/99; full list of members
dot icon11/06/1999
New director appointed
dot icon11/06/1999
New director appointed
dot icon11/06/1999
Registered office changed on 11/06/99 from: sloane house 24-30 new street aylesbury buckinghamshire HP20 2NH
dot icon10/05/1999
Secretary resigned
dot icon09/04/1999
New secretary appointed
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon24/03/1999
Location of register of members
dot icon15/02/1999
Full accounts made up to 1998-09-30
dot icon05/02/1999
Director resigned
dot icon21/12/1998
Resolutions
dot icon19/08/1998
Return made up to 30/08/98; full list of members
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-09-30
dot icon16/09/1997
Return made up to 30/08/97; no change of members
dot icon13/08/1997
Auditor's resignation
dot icon11/06/1997
Full accounts made up to 1996-09-30
dot icon21/08/1996
Return made up to 30/08/96; no change of members
dot icon11/06/1996
Full accounts made up to 1995-09-30
dot icon30/05/1996
Registered office changed on 30/05/96 from: mulliner house flanders road turnham green london W4 1NN
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon29/12/1995
Certificate of change of name
dot icon05/09/1995
New director appointed
dot icon24/08/1995
Return made up to 30/08/95; full list of members
dot icon06/04/1995
Certificate of change of name
dot icon18/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Resolutions
dot icon26/10/1994
Accounting reference date notified as 30/09
dot icon26/10/1994
Registered office changed on 26/10/94 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon23/09/1994
Certificate of change of name
dot icon22/09/1994
Secretary resigned;new secretary appointed
dot icon22/09/1994
Director resigned;new director appointed
dot icon22/09/1994
New director appointed
dot icon30/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Robin Ronald
Director
31/07/2021 - Present
178
Sharpe, Gareth Jonathan
Director
02/11/2021 - Present
176
Lea, Jodi
Director
19/05/2022 - Present
168
Copner, Christopher Charles James
Director
13/09/1994 - 02/02/1998
83
Mr. Ian Christopher Murphy
Director
01/01/2019 - 28/03/2022
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPASS PURCHASING LIMITED

COMPASS PURCHASING LIMITED is an(a) Active company incorporated on 30/08/1994 with the registered office located at Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands B45 9PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS PURCHASING LIMITED?

toggle

COMPASS PURCHASING LIMITED is currently Active. It was registered on 30/08/1994 .

Where is COMPASS PURCHASING LIMITED located?

toggle

COMPASS PURCHASING LIMITED is registered at Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands B45 9PZ.

What does COMPASS PURCHASING LIMITED do?

toggle

COMPASS PURCHASING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMPASS PURCHASING LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.