BROCKS COMPASS LIMITED
NORTHOLT INDUSTRIAL ESTATE C.A. BROCK OFFICE SUPPLIES LIMITED

Hellopages » Greater London » Ealing » UB5 5HY

Company number 01896778
Status Active
Incorporation Date 19 March 1985
Company Type Private Limited Company
Address AVAD HOUSE, BELVUE ROAD, NORTHOLT INDUSTRIAL ESTATE, NORTHOLT MIDDLESEX, UB5 5HY
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Confirmation statement made on 18 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BROCKS COMPASS LIMITED are www.brockscompass.co.uk, and www.brocks-compass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Brocks Compass Limited is a Private Limited Company. The company registration number is 01896778. Brocks Compass Limited has been working since 19 March 1985. The present status of the company is Active. The registered address of Brocks Compass Limited is Avad House Belvue Road Northolt Industrial Estate Northolt Middlesex Ub5 5hy. . PATEL, Pinakin Thakorbhai is a Secretary of the company. PATEL, Pinakin Thakorbhai is a Director of the company. PATEL, Surendra Thakorbhai is a Director of the company. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors


Director

Director

Persons With Significant Control

Mr Pinakin Thakorbhai Patel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROCKS COMPASS LIMITED Events

24 Apr 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
05 Oct 2016
Accounts for a small company made up to 31 December 2015
31 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

22 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 68 more events
17 Mar 1988
Registered office changed on 17/03/88 from: 2 parkthorne drive north harrow middlesex

17 Mar 1988
Return made up to 29/12/87; full list of members

17 Mar 1988
Return made up to 29/12/87; full list of members

01 Mar 1988
Accounts for a small company made up to 31 December 1985

17 Sep 1986
Particulars of mortgage/charge

BROCKS COMPASS LIMITED Charges

22 October 2004
Fixed and floating charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 1989
Mortgage debenture
Delivered: 10 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 September 1986
Debenture
Delivered: 17 September 1986
Status: Satisfied
Persons entitled: Bank of Baroda
Description: Fixed and floating charges over the undertaking and all…