COMPASS PAYROLL SERVICES LIMITED
RUBERY, BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 05698959
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address PARKLANDS COURT, 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of COMPASS PAYROLL SERVICES LIMITED are www.compasspayrollservices.co.uk, and www.compass-payroll-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Compass Payroll Services Limited is a Private Limited Company. The company registration number is 05698959. Compass Payroll Services Limited has been working since 06 February 2006. The present status of the company is Active. The registered address of Compass Payroll Services Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary MASON, Timothy Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIGGS, Trevor Holden has been resigned. Director EDWARDS, Rowena has been resigned. Director GALVIN, Paul Anthony has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director SMITH, Neil Reynolds has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 06 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Director
BRIGGS, Trevor Holden
Resigned: 30 June 2007
Appointed Date: 06 February 2006
77 years old

Director
EDWARDS, Rowena
Resigned: 11 October 2007
Appointed Date: 06 February 2006
67 years old

Director
GALVIN, Paul Anthony
Resigned: 04 May 2016
Appointed Date: 31 December 2010
58 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 30 September 2007
53 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 11 October 2007
67 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
60 years old

Persons With Significant Control

Compass Group, Uk And Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPASS PAYROLL SERVICES LIMITED Events

08 May 2017
Accounts for a dormant company made up to 30 September 2016
06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
04 May 2016
Termination of appointment of Paul Anthony Galvin as a director on 4 May 2016
10 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

...
... and 33 more events
30 Jul 2007
Director resigned
13 Feb 2007
Return made up to 06/02/07; full list of members
06 Mar 2006
Accounting reference date shortened from 28/02/07 to 30/09/06
06 Feb 2006
Secretary resigned
06 Feb 2006
Incorporation