COMPACCT BUSINESSES LIMITED
HITCHIN

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4GJ

Company number 02257416
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address JAMES TRAVIS, 6 TANSY AVENUE, STOTFOLD, HITCHIN, HERTS, SG5 4GJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of COMPACCT BUSINESSES LIMITED are www.compacctbusinesses.co.uk, and www.compacct-businesses.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Compacct Businesses Limited is a Private Limited Company. The company registration number is 02257416. Compacct Businesses Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Compacct Businesses Limited is James Travis 6 Tansy Avenue Stotfold Hitchin Herts Sg5 4gj. . WHITE, Pamela is a Secretary of the company. TRAVIS, James is a Director of the company. Secretary TRAVIS, Deborah has been resigned. Director TRAVIS, Deborah has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WHITE, Pamela
Appointed Date: 17 January 1999

Director
TRAVIS, James

67 years old

Resigned Directors

Secretary
TRAVIS, Deborah
Resigned: 17 January 1999

Director
TRAVIS, Deborah
Resigned: 31 March 1993
Appointed Date: 01 April 1992
61 years old

Persons With Significant Control

Mr James Travis
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

COMPACCT BUSINESSES LIMITED Events

11 Apr 2017
Confirmation statement made on 8 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 May 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100

...
... and 70 more events
18 Jul 1988
Wd 06/06/88 ad 12/05/88--------- £ si 98@1=98 £ ic 2/100

08 Jun 1988
Accounting reference date notified as 31/03

08 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 May 1988
Registered office changed on 20/05/88 from: shaibern house 28 scrutton street london EC2A 4RQ

12 May 1988
Incorporation

COMPACCT BUSINESSES LIMITED Charges

12 August 1991
Debenture
Delivered: 14 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…