COMPASS CLASSICS LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS39 4ER

Company number 03299124
Status Active
Incorporation Date 6 January 1997
Company Type Private Limited Company
Address THE COACH HOUSE, STANTON DREW, BRISTOL, BS39 4ER
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 60,000 . The most likely internet sites of COMPASS CLASSICS LIMITED are www.compassclassics.co.uk, and www.compass-classics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Bristol Temple Meads Rail Station is 5.7 miles; to Filton Abbey Wood Rail Station is 9.6 miles; to Bristol Parkway Rail Station is 10.3 miles; to Avonmouth Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compass Classics Limited is a Private Limited Company. The company registration number is 03299124. Compass Classics Limited has been working since 06 January 1997. The present status of the company is Active. The registered address of Compass Classics Limited is The Coach House Stanton Drew Bristol Bs39 4er. . STEPHENS, Dorothy Elisabeth Anne is a Secretary of the company. STEPHENS, John Stanley is a Director of the company. Secretary SQUANCE, David Roland has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SQUANCE, David Roland has been resigned. Director SQUANCE, Martin Paul has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
STEPHENS, Dorothy Elisabeth Anne
Appointed Date: 24 June 1999

Director
STEPHENS, John Stanley
Appointed Date: 06 January 1997
81 years old

Resigned Directors

Secretary
SQUANCE, David Roland
Resigned: 24 June 1999
Appointed Date: 06 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 1997
Appointed Date: 06 January 1997

Director
SQUANCE, David Roland
Resigned: 24 June 1999
Appointed Date: 06 January 1997
85 years old

Director
SQUANCE, Martin Paul
Resigned: 24 June 1999
Appointed Date: 06 January 1997
59 years old

Persons With Significant Control

Mr John Stanley Stephens
Notified on: 3 January 2017
81 years old
Nature of control: Ownership of shares – 75% or more

COMPASS CLASSICS LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 60,000

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 60,000

...
... and 44 more events
30 Jun 1997
Ad 20/06/97--------- £ si 49600@1=49600 £ ic 400/50000
01 Feb 1997
Ad 06/01/97--------- £ si 398@1=398 £ ic 2/400
01 Feb 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
10 Jan 1997
Secretary resigned
06 Jan 1997
Incorporation

COMPASS CLASSICS LIMITED Charges

10 September 2003
Debenture
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1997
Debenture
Delivered: 6 October 1997
Status: Satisfied on 8 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…