COMPASS CABLING SYSTEMS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA2 5DF

Company number 04640602
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address UNIT 21 CHAPEL PLACE, DENTONHOLME TRADING ESTATE, CARLISLE, CUMBRIA, CA2 5DF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of COMPASS CABLING SYSTEMS LIMITED are www.compasscablingsystems.co.uk, and www.compass-cabling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Compass Cabling Systems Limited is a Private Limited Company. The company registration number is 04640602. Compass Cabling Systems Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Compass Cabling Systems Limited is Unit 21 Chapel Place Dentonholme Trading Estate Carlisle Cumbria Ca2 5df. . MILLER, Sarah Joanne is a Secretary of the company. MILLER, Gary John is a Director of the company. MILLER, Sarah Joanne is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BOYLE, James has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MILLER, Sarah Joanne
Appointed Date: 17 January 2003

Director
MILLER, Gary John
Appointed Date: 17 January 2003
52 years old

Director
MILLER, Sarah Joanne
Appointed Date: 17 January 2003
52 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Director
BOYLE, James
Resigned: 18 January 2012
Appointed Date: 17 January 2003
86 years old

Persons With Significant Control

Mr Gary John Miller
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Joanne Miller
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPASS CABLING SYSTEMS LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000

...
... and 34 more events
05 Feb 2003
New secretary appointed;new director appointed
05 Feb 2003
Registered office changed on 05/02/03 from: 47-49 green lane northwood middlesex HA6 3AE
28 Jan 2003
Secretary resigned
28 Jan 2003
Director resigned
17 Jan 2003
Incorporation

COMPASS CABLING SYSTEMS LIMITED Charges

10 June 2013
Charge code 0464 0602 0001
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…