COMPASS HEATING INSTALLATIONS LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP5 3TL

Company number 04343994
Status Active
Incorporation Date 20 December 2001
Company Type Private Limited Company
Address 4 YORK ROAD, MARTLESHAM HEATH, IPSWICH, IP5 3TL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 2 . The most likely internet sites of COMPASS HEATING INSTALLATIONS LIMITED are www.compassheatinginstallations.co.uk, and www.compass-heating-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Compass Heating Installations Limited is a Private Limited Company. The company registration number is 04343994. Compass Heating Installations Limited has been working since 20 December 2001. The present status of the company is Active. The registered address of Compass Heating Installations Limited is 4 York Road Martlesham Heath Ipswich Ip5 3tl. . WESTAWAY, Lucy Elizabeth is a Secretary of the company. WESTAWAY, Christopher is a Director of the company. WESTAWAY, Lucy Elizabeth is a Director of the company. Secretary SPURLING, Richenda Mary has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director WESTAWAY, Stephen has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
WESTAWAY, Lucy Elizabeth
Appointed Date: 01 November 2013

Director
WESTAWAY, Christopher
Appointed Date: 01 December 2003
51 years old

Director
WESTAWAY, Lucy Elizabeth
Appointed Date: 13 March 2013
50 years old

Resigned Directors

Secretary
SPURLING, Richenda Mary
Resigned: 31 October 2013
Appointed Date: 01 January 2002

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 21 December 2001
Appointed Date: 20 December 2001

Director
WESTAWAY, Stephen
Resigned: 13 March 2013
Appointed Date: 01 January 2002
75 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 21 December 2001
Appointed Date: 20 December 2001

Persons With Significant Control

Mr Christopher Mark Westaway
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Elizabeth Westaway
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPASS HEATING INSTALLATIONS LIMITED Events

28 Dec 2016
Confirmation statement made on 20 December 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 October 2015
31 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2

05 Jun 2015
Total exemption small company accounts made up to 31 October 2014
02 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2

...
... and 36 more events
05 Mar 2002
Registered office changed on 05/03/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
05 Mar 2002
New secretary appointed
03 Jan 2002
Secretary resigned
03 Jan 2002
Director resigned
20 Dec 2001
Incorporation