COMPASS ACQUISITIONS LIMITED
LOUGHBOROUGH PLUM ACQUISITIONS LIMITED

Hellopages » Leicestershire » Charnwood » LE11 3GE

Company number 07998414
Status Active
Incorporation Date 20 March 2012
Company Type Private Limited Company
Address MOUNTFIELDS HOUSE OFF SQUIRREL WAY, EPINAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Previous accounting period extended from 30 March 2017 to 31 March 2017; Appointment of Mr Michael Craig Rushton as a director on 4 April 2017; Confirmation statement made on 20 March 2017 with updates. The most likely internet sites of COMPASS ACQUISITIONS LIMITED are www.compassacquisitions.co.uk, and www.compass-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Sileby Rail Station is 5.3 miles; to East Midlands Parkway Rail Station is 6.8 miles; to Syston Rail Station is 7.8 miles; to Leicester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compass Acquisitions Limited is a Private Limited Company. The company registration number is 07998414. Compass Acquisitions Limited has been working since 20 March 2012. The present status of the company is Active. The registered address of Compass Acquisitions Limited is Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire Le11 3ge. . DUBE, Christian Amar is a Director of the company. ECHTLE, Christa Iris is a Director of the company. GIBSON, Bernadine Louise is a Director of the company. HASSAN, Aatif Naveed is a Director of the company. RUSHTON, Michael Craig is a Director of the company. WRIGHT, Jamie Alexander is a Director of the company. Director BELLAU, Anthony Simon has been resigned. Director LONSDALE, David Timothy has been resigned. Director PARSONS, Toni has been resigned. Director PIGDEN-BENNETT, Ian William has been resigned. Director ROGAN, Shelagh Margaret has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DUBE, Christian Amar
Appointed Date: 30 June 2015
37 years old

Director
ECHTLE, Christa Iris
Appointed Date: 16 April 2012
67 years old

Director
GIBSON, Bernadine Louise
Appointed Date: 01 December 2012
54 years old

Director
HASSAN, Aatif Naveed
Appointed Date: 20 March 2012
46 years old

Director
RUSHTON, Michael Craig
Appointed Date: 04 April 2017
66 years old

Director
WRIGHT, Jamie Alexander
Appointed Date: 01 March 2015
41 years old

Resigned Directors

Director
BELLAU, Anthony Simon
Resigned: 30 September 2014
Appointed Date: 04 October 2013
50 years old

Director
LONSDALE, David Timothy
Resigned: 28 January 2013
Appointed Date: 20 March 2012
48 years old

Director
PARSONS, Toni
Resigned: 27 February 2015
Appointed Date: 29 July 2014
54 years old

Director
PIGDEN-BENNETT, Ian William
Resigned: 26 June 2013
Appointed Date: 16 April 2012
59 years old

Director
ROGAN, Shelagh Margaret
Resigned: 29 July 2014
Appointed Date: 01 August 2012
61 years old

Persons With Significant Control

August Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

COMPASS ACQUISITIONS LIMITED Events

15 May 2017
Previous accounting period extended from 30 March 2017 to 31 March 2017
05 Apr 2017
Appointment of Mr Michael Craig Rushton as a director on 4 April 2017
22 Mar 2017
Confirmation statement made on 20 March 2017 with updates
16 Dec 2016
Full accounts made up to 31 March 2016
10 Nov 2016
Satisfaction of charge 079984140001 in full
...
... and 33 more events
20 Apr 2012
Appointment of Mr Ian William Pigden-Bennett as a director
20 Apr 2012
Appointment of Christa Iris Echtle as a director
20 Apr 2012
Statement of capital following an allotment of shares on 16 April 2012
  • GBP 465,001

20 Apr 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

20 Mar 2012
Incorporation

COMPASS ACQUISITIONS LIMITED Charges

3 October 2014
Charge code 0799 8414 0002
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
4 October 2013
Charge code 0799 8414 0001
Delivered: 12 October 2013
Status: Satisfied on 10 November 2016
Persons entitled: Families for Children LLP
Description: Notification of addition to or amendment of charge…