COMPOMOTIVE INTERNATIONAL LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 9PE

Company number 01536669
Status Active
Incorporation Date 30 December 1980
Company Type Private Limited Company
Address 5 THE SHIRES, PRIORSLEE, TELFORD, SHROPSHIRE, TF2 9PE
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of COMPOMOTIVE INTERNATIONAL LIMITED are www.compomotiveinternational.co.uk, and www.compomotive-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Compomotive International Limited is a Private Limited Company. The company registration number is 01536669. Compomotive International Limited has been working since 30 December 1980. The present status of the company is Active. The registered address of Compomotive International Limited is 5 The Shires Priorslee Telford Shropshire Tf2 9pe. . DIXON, Barry is a Secretary of the company. DIXON, Barry is a Director of the company. DIXON, Clare is a Director of the company. DIXON, William James is a Director of the company. Secretary DIXON, Barbara has been resigned. Secretary JACKSON, Adrian David has been resigned. Director DIXON, Barbara has been resigned. Director JACKSON, Adrian David has been resigned. Director JACKSON, Richard Ian has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
DIXON, Barry
Appointed Date: 26 February 1999

Director
DIXON, Barry
Appointed Date: 23 September 1997
60 years old

Director
DIXON, Clare
Appointed Date: 01 October 2013
62 years old

Director
DIXON, William James

89 years old

Resigned Directors

Secretary
DIXON, Barbara
Resigned: 23 September 1997

Secretary
JACKSON, Adrian David
Resigned: 26 February 1999
Appointed Date: 23 September 1997

Director
DIXON, Barbara
Resigned: 23 September 1997
90 years old

Director
JACKSON, Adrian David
Resigned: 26 February 1999
Appointed Date: 23 September 1997
63 years old

Director
JACKSON, Richard Ian
Resigned: 26 February 1999
Appointed Date: 23 September 1997
88 years old

Persons With Significant Control

Mr Barry Dixon
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPOMOTIVE INTERNATIONAL LIMITED Events

01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 75 more events
01 Nov 1987
Return made up to 30/03/87; full list of members

07 Nov 1986
Accounts for a dormant company made up to 31 March 1986

27 Oct 1986
Annual return made up to 10/03/86

01 May 1986
Accounts for a dormant company made up to 31 March 1985

01 May 1986
Annual return made up to 31/12/85

COMPOMOTIVE INTERNATIONAL LIMITED Charges

29 October 1985
Charge
Delivered: 1 November 1985
Status: Satisfied on 30 August 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…