COMPASS FABRICATIONS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 1HT

Company number 03724440
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address C/O COMPASS HOLDINGS LIMITED, WHALEY ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 1HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a medium company made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of COMPASS FABRICATIONS LIMITED are www.compassfabrications.co.uk, and www.compass-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Compass Fabrications Limited is a Private Limited Company. The company registration number is 03724440. Compass Fabrications Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Compass Fabrications Limited is C O Compass Holdings Limited Whaley Road Barnsley South Yorkshire S75 1ht. . BROADBENT, Susan Margaret is a Secretary of the company. BROADBENT, Susan Margaret is a Director of the company. BROADBENT, Timothy Paul, Dr is a Director of the company. HIBBINS, Andrew David is a Director of the company. HIBBINS, Karen is a Director of the company. Secretary BROADBENT, Susan Margaret has been resigned. Secretary VANCE-DANIEL, Julian has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROADBENT, Susan Margaret
Appointed Date: 30 November 2006

Director
BROADBENT, Susan Margaret
Appointed Date: 01 July 2010
63 years old

Director
BROADBENT, Timothy Paul, Dr
Appointed Date: 02 March 1999
64 years old

Director
HIBBINS, Andrew David
Appointed Date: 02 March 1999
66 years old

Director
HIBBINS, Karen
Appointed Date: 06 April 2010
64 years old

Resigned Directors

Secretary
BROADBENT, Susan Margaret
Resigned: 18 November 2003
Appointed Date: 02 March 1999

Secretary
VANCE-DANIEL, Julian
Resigned: 30 November 2006
Appointed Date: 18 November 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 March 1999
Appointed Date: 02 March 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 March 1999
Appointed Date: 02 March 1999

COMPASS FABRICATIONS LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
01 Aug 2016
Accounts for a medium company made up to 31 December 2015
18 Jul 2016
Satisfaction of charge 1 in full
17 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

06 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 43 more events
16 Mar 1999
New director appointed
16 Mar 1999
New secretary appointed
16 Mar 1999
Registered office changed on 16/03/99 from: 12 york place leeds west yorkshire LS1 2DS
16 Mar 1999
Director resigned
02 Mar 1999
Incorporation

COMPASS FABRICATIONS LIMITED Charges

9 November 2006
Debenture
Delivered: 15 November 2006
Status: Satisfied on 18 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…