COMPASS RESOURCING LIMITED

Register to unlock more data on OkredoRegister

COMPASS RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05688902

Incorporation date

26/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2006)
dot icon15/12/2025
Final Gazette dissolved following liquidation
dot icon15/09/2025
Return of final meeting in a members' voluntary winding up
dot icon16/10/2024
Liquidators' statement of receipts and payments to 2024-08-24
dot icon30/09/2023
Declaration of solvency
dot icon13/09/2023
Resolutions
dot icon12/09/2023
Appointment of a voluntary liquidator
dot icon12/09/2023
Registered office address changed from 10 Town Gate Guiseley Leeds LS20 9JA England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-09-12
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon13/10/2021
Termination of appointment of Mark Simpson as a secretary on 2021-10-13
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Registered office address changed from Tithe House 35 Town Street Horsforth Leeds LS18 5LJ to 10 Town Gate Guiseley Leeds LS20 9JA on 2021-05-25
dot icon12/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/10/2020
Termination of appointment of Paul David Benjamin Considine as a director on 2020-10-05
dot icon13/10/2020
Cessation of Paul David Benjamin Considine as a person with significant control on 2020-10-05
dot icon16/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Mark Simpson as a secretary on 2015-01-08
dot icon08/01/2015
Termination of appointment of Michael Ian Cresswell as a secretary on 2015-01-08
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon28/05/2014
Change of share class name or designation
dot icon28/05/2014
Statement of company's objects
dot icon28/05/2014
Resolutions
dot icon31/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon16/12/2013
Accounts for a small company made up to 2012-12-31
dot icon19/07/2013
Registered office address changed from Greatminster House Lister Hill Horsforth Leeds LS18 5DL United Kingdom on 2013-07-19
dot icon23/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/11/2011
Registered office address changed from St Johns Works Neville Road Bradford West Yorkshire BD4 8TU England on 2011-11-29
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon23/02/2011
Director's details changed for Mrs Dawn Michelle Considine-Williams on 2011-02-23
dot icon23/02/2011
Director's details changed for Mr Timothy Brian Considine on 2011-02-23
dot icon23/02/2011
Director's details changed for Mr Simon George Walker on 2011-02-23
dot icon23/02/2011
Secretary's details changed for Mr Michael Ian Cresswell on 2011-02-23
dot icon23/02/2011
Director's details changed for Mr Paul David Benjamin Considine on 2011-02-07
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/04/2010
Certificate of change of name
dot icon17/04/2010
Change of name notice
dot icon24/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mrs Dawn Michelle Williams on 2010-02-08
dot icon23/02/2010
Director's details changed for Mr Simon George Walker on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Paul David Benjamin Considine on 2009-10-01
dot icon23/02/2010
Registered office address changed from St John's Works, Neville Road Bradford West Yorkshire BD4 8TU on 2010-02-23
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon26/02/2009
Return made up to 26/01/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon01/04/2008
Return made up to 26/01/08; full list of members
dot icon31/03/2008
Director's change of particulars / dawn considine / 23/12/2007
dot icon31/03/2008
Director's change of particulars / paul considine / 26/01/2006
dot icon31/03/2008
Director's change of particulars / simon walker / 22/03/2007
dot icon31/03/2008
Secretary's change of particulars / michael cresswell / 26/01/2006
dot icon31/03/2008
Director's change of particulars / timothy considine / 15/02/2008
dot icon31/03/2008
Secretary's change of particulars / michael cresswell / 31/03/2008
dot icon25/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon05/03/2007
Return made up to 26/01/07; full list of members
dot icon27/02/2006
New director appointed
dot icon23/02/2006
Certificate of change of name
dot icon26/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-27 *

* during past year

Number of employees

7
2022
change arrow icon-32.59 % *

* during past year

Cash in Bank

£529,309.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/01/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
1.29M
-
0.00
785.16K
-
2022
7
1.17M
-
0.00
529.31K
-
2022
7
1.17M
-
0.00
529.31K
-

Employees

2022

Employees

7 Descended-79 % *

Net Assets(GBP)

1.17M £Descended-8.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

529.31K £Descended-32.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul David Benjamin Considine
Director
26/01/2006 - 05/10/2020
5
Considine, Timothy Brian
Director
26/01/2006 - Present
11
Mrs Dawn Michelle Considine-Williams
Director
26/01/2006 - Present
5
Walker, Simon George
Director
26/01/2006 - Present
4
Cresswell, Michael Ian
Secretary
26/01/2006 - 08/01/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMPASS RESOURCING LIMITED

COMPASS RESOURCING LIMITED is an(a) Dissolved company incorporated on 26/01/2006 with the registered office located at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS RESOURCING LIMITED?

toggle

COMPASS RESOURCING LIMITED is currently Dissolved. It was registered on 26/01/2006 and dissolved on 15/12/2025.

Where is COMPASS RESOURCING LIMITED located?

toggle

COMPASS RESOURCING LIMITED is registered at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA.

What does COMPASS RESOURCING LIMITED do?

toggle

COMPASS RESOURCING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does COMPASS RESOURCING LIMITED have?

toggle

COMPASS RESOURCING LIMITED had 7 employees in 2022.

What is the latest filing for COMPASS RESOURCING LIMITED?

toggle

The latest filing was on 15/12/2025: Final Gazette dissolved following liquidation.