Check the

COMPASS FLOORING LIMITED

Company
COMPASS FLOORING LIMITED (01404051)

COMPASS FLOORING

Phone: 01494 533 531
B⁺ rating

ABOUT COMPASS FLOORING LIMITED

We are your one stop shop for your domestic or commercial flooring requirements. Visit our showroom for a huge choice of wall tiles and flooring options

Can we help? Pay us a visit Monday to Saturday, call us on

Compass Flooring Limited. Registered Office: Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ. Registered as a limited company in England and Wales under company number: 01404051

We're always happy to help and welcome all enquiries. Pay us a visit Monday to Saturday, or get in touch through any of the below methods for a speedy response.

Contact Compass Flooring

KEY FINANCES

Year
2017
Assets
£81.74k ▼ £-8.64k (-9.56 %)
Cash
£0k ▼ £-5.19k (-100.00 %)
Liabilities
£94.48k ▲ £20.37k (27.49 %)
Net Worth
£-12.73k ▼ £-29.01k (-178.23 %)

REGISTRATION INFO

Company name
COMPASS FLOORING LIMITED
Company number
01404051
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Dec 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
compassflooring.co.uk
Phones
01494 533 531
Registered Address
PROSPERO HOUSE,
46 - 48 ROTHESAY ROAD,
LUTON,
BEDFORDSHIRE,
LU1 1QZ

ECONOMIC ACTIVITIES

43330
Floor and wall covering

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Sep 2016
Total exemption small company accounts made up to 31 May 2016
24 Aug 2016
Confirmation statement made on 22 July 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 31 May 2015

CHARGES

2 October 1984
Status
Outstanding
Delivered
3 October 1984
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COMPASS FLOORING LIMITED DIRECTORS

Rachel Shaw

  Acting
Appointed
07 November 2014
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
The Willows, Park Farm Barn, Tebworth, Bedfordshire, England, LU7 9QA
Country Of Residence
England
Name
SHAW, Rachel

Ian Aikman

  Resigned
Appointed
01 December 1999
Resigned
22 July 2011
Role
Secretary
Address
50 Laureate Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 3RT
Name
AIKMAN, Ian

Janet Margaret Channer

  Resigned
Resigned
09 July 1997
Role
Secretary
Address
Magpies 7 Studdridge Court, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3UL
Name
CHANNER, Janet Margaret

Andrea Walters

  Resigned
Appointed
09 July 1997
Resigned
01 December 1999
Role
Secretary
Address
55 Georges Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6BH
Name
WALTERS, Andrea

Phillip Sidney Channer

  Resigned
Resigned
01 May 2013
Occupation
Flooring Contractors
Role
Director
Age
76
Nationality
British
Address
2 Lydalls Cottages, Radnage Common Road Radnage, High Wycombe, HP14 4DH
Country Of Residence
United Kingdom
Name
CHANNER, Phillip Sidney

Michael Lendores Miller

  Resigned
Resigned
31 August 2009
Occupation
Representative
Role
Director
Age
77
Nationality
British
Address
58 Ludlow Avenue, Luton, Bedfordshire, LU1 3RW
Name
MILLER, Michael Lendores

Christopher Renwick

  Resigned
Appointed
20 June 2013
Resigned
12 August 2015
Occupation
Company Director
Role
Director
Age
43
Nationality
British
Address
113 Marlow Bottom Road, Marlow, Buckinghamshire, England, SL7 3PJ
Country Of Residence
England
Name
RENWICK, Christopher

Michael Renwick

  Resigned
Resigned
01 May 2013
Occupation
Flooring Contractor
Role
Director
Age
77
Nationality
British
Address
113 Marlows Bottom Road, Marlow Bottom, Buckinghamshire, SL7 3PJ
Country Of Residence
United Kingdom
Name
RENWICK, Michael

Rachel Shaw

  Resigned
Appointed
01 May 2013
Resigned
05 July 2013
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
The Willows, Park Farm Barn, Tebworth, Bedfordshire, LU7 9QA
Country Of Residence
England
Name
SHAW, Rachel

REVIEWS


Check The Company
Very good according to the company’s financial health.