COMPRIL LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1BY
Company number 04416991
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address DENMARK HOUSE 169-173 STOCKTON STREET, MIDDLEHAVEN, MIDDLESBROUGH, TS2 1BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of COMPRIL LIMITED are www.compril.co.uk, and www.compril.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Compril Limited is a Private Limited Company. The company registration number is 04416991. Compril Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Compril Limited is Denmark House 169 173 Stockton Street Middlehaven Middlesbrough Ts2 1by. The company`s financial liabilities are £11.32k. It is £-8.16k against last year. And the total assets are £89.09k, which is £6.31k against last year. ROBERTSON, Lindsay Claire is a Director of the company. WATSON, Rita Teresa is a Director of the company. Secretary TAYLOR, Susan Jayne has been resigned. Secretary WATSON, Eric James has been resigned. Secretary WOODHOUSE, Julie Michelle has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director MOCHRIE, Andrew James Campbell has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


compril Key Finiance

LIABILITIES £11.32k
-42%
CASH n/a
TOTAL ASSETS £89.09k
+7%
All Financial Figures

Current Directors

Director
ROBERTSON, Lindsay Claire
Appointed Date: 03 July 2013
39 years old

Director
WATSON, Rita Teresa
Appointed Date: 25 April 2002
62 years old

Resigned Directors

Secretary
TAYLOR, Susan Jayne
Resigned: 11 August 2003
Appointed Date: 25 April 2002

Secretary
WATSON, Eric James
Resigned: 28 April 2014
Appointed Date: 28 October 2008

Secretary
WOODHOUSE, Julie Michelle
Resigned: 28 October 2008
Appointed Date: 11 August 2003

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 25 April 2002
Appointed Date: 15 April 2002

Director
MOCHRIE, Andrew James Campbell
Resigned: 21 June 2011
Appointed Date: 26 February 2009
45 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 25 April 2002
Appointed Date: 15 April 2002

Persons With Significant Control

Mrs Rita Teresa Watson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

COMPRIL LIMITED Events

19 Apr 2017
Confirmation statement made on 15 April 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Satisfaction of charge 1 in full
16 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200

16 May 2016
Register inspection address has been changed from C/O Cp Waites 24 st. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom to C/O Davies Tracey Swan House Westpoint Road Stockton-on-Tees Cleveland TS17 6BP
...
... and 48 more events
10 May 2002
New secretary appointed
10 May 2002
Registered office changed on 10/05/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP
01 May 2002
Secretary resigned
01 May 2002
Director resigned
15 Apr 2002
Incorporation

COMPRIL LIMITED Charges

23 May 2002
Debenture
Delivered: 24 May 2002
Status: Satisfied on 21 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…