COMPATIBILITY LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 2JL

Company number 01964830
Status Active
Incorporation Date 26 November 1985
Company Type Private Limited Company
Address FACTORY ONE, CROWBOROUGH HILL, CROWBOROUGH, EAST SUSSEX, ENGLAND, TN6 2JL
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores, 62090 - Other information technology service activities, 77330 - Renting and leasing of office machinery and equipment (including computers), 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Secretary's details changed for Mr Peter John Anthony Coward on 1 August 2015. The most likely internet sites of COMPATIBILITY LIMITED are www.compatibility.co.uk, and www.compatibility.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and eleven months. Compatibility Limited is a Private Limited Company. The company registration number is 01964830. Compatibility Limited has been working since 26 November 1985. The present status of the company is Active. The registered address of Compatibility Limited is Factory One Crowborough Hill Crowborough East Sussex England Tn6 2jl. The company`s financial liabilities are £101.16k. It is £39.14k against last year. The cash in hand is £15.32k. It is £-16.71k against last year. And the total assets are £334.85k, which is £-56.1k against last year. COWARD, Peter John Anthony is a Secretary of the company. COWARD, Peter John Anthony is a Director of the company. SMART, Paul Richard is a Director of the company. Secretary COWARD, John Humphrey Arthur has been resigned. Secretary COWARD, Peter John Anthony has been resigned. Secretary PIGGOTT, Susan Mary has been resigned. Secretary RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CRICK, George Frederick has been resigned. Director PIGGOTT, Susan Mary has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


compatibility Key Finiance

LIABILITIES £101.16k
+63%
CASH £15.32k
-53%
TOTAL ASSETS £334.85k
-15%
All Financial Figures

Current Directors

Secretary
COWARD, Peter John Anthony
Appointed Date: 29 November 2012

Director

Director
SMART, Paul Richard
Appointed Date: 01 April 2000
61 years old

Resigned Directors

Secretary
COWARD, John Humphrey Arthur
Resigned: 31 January 2004
Appointed Date: 30 June 1997

Secretary
COWARD, Peter John Anthony
Resigned: 29 November 2012
Appointed Date: 01 July 1996

Secretary
PIGGOTT, Susan Mary
Resigned: 30 June 1996

Secretary
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 29 November 2012
Appointed Date: 29 November 2012

Director
CRICK, George Frederick
Resigned: 30 November 2001
Appointed Date: 01 April 2000
74 years old

Director
PIGGOTT, Susan Mary
Resigned: 30 June 1997
75 years old

Persons With Significant Control

Mr Peter John Anthony Coward
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Richard Smart
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPATIBILITY LIMITED Events

20 Apr 2017
Confirmation statement made on 26 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Mar 2016
Secretary's details changed for Mr Peter John Anthony Coward on 1 August 2015
04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,330

04 Mar 2016
Secretary's details changed for Mr Peter John Anthony Coward on 1 August 2015
...
... and 87 more events
07 Jun 1988
Return made up to 04/05/88; full list of members

10 May 1988
Wd 30/03/88 ad 01/03/88--------- £ si 1@1=1 £ ic 2/3

20 May 1986
Accounting reference date notified as 30/04

29 Nov 1985
Certificate of incorporation
26 Nov 1985
Certificate of incorporation

COMPATIBILITY LIMITED Charges

30 January 2015
Charge code 0196 4830 0003
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Factory 1 at crowborough hill jarvis brook crowborough…
21 September 2000
Mortgage debenture
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2000
Legal mortgage
Delivered: 30 September 2000
Status: Satisfied on 4 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H compatibility park road crowborough east sussex -…