CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
COMPASS DISPLAY SYSTEMS LIMITED
Company
COMPASS DISPLAY SYSTEMS
Phone:
01616 531 100
B⁺
rating
KEY FINANCES
Year
2016
Assets
£58.33k
▲ £10.04k (20.80 %)
Cash
£2.66k
▲ £2.28k (602.90 %)
Liabilities
£70.18k
▼ £-0.05k (-0.08 %)
Net Worth
£-11.85k
▼ £10.1k (-46.00 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
Oldham
Company name
COMPASS DISPLAY SYSTEMS LIMITED
Company number
03279712
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
compassdisplay.co.uk
Phones
01616 531 100
Registered Address
D3 BROOKSIDE BUSINESS PARK,
GREENGATE,
MIDDLETON,
MANCHESTER,
M24 1GS
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
03 Jan 2017
Termination of appointment of Timothy Stephen Small as a director on 19 December 2016
03 Jan 2017
Termination of appointment of Timothy Stephen Small as a secretary on 19 December 2016
CHARGES
22 February 2006
Status
Outstanding
Delivered
1 March 2006
Persons entitled
Industrial Property Investment Fund
Description
£4,307.33 and the amount from time to time standing to the…
See Also
COMPASS CARS 247 LIMITED
COMPASS CONSTRUCTION LIMITED
COMPASS ENERGY SOLUTIONS LTD
COMPASS FINANCIAL PLANNING & EMPLOYEE BENEFITS LIMITED
COMPASS FIRE SOLUTIONS (UK) LTD
COMPASS FLOORING LIMITED
Last update 2018
COMPASS DISPLAY SYSTEMS LIMITED DIRECTORS
Philip John Barber
Acting
PSC
Appointed
06 December 1996
Occupation
Managing Director
Role
Director
Age
65
Nationality
British
Address
2 Kinross Close, Holcombe Brook, Bury, BL0 9WD
Country Of Residence
England
Name
BARBER, Philip John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Timothy Stephen Small
Resigned
Appointed
28 February 2012
Resigned
19 December 2016
Role
Secretary
Address
D3 Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS
Name
SMALL, Timothy Stephen
Stuart Wilson
Resigned
Appointed
06 December 1996
Resigned
28 February 2012
Role
Secretary
Address
Ridge Farm, Chapel En Le Frith, High Peak, SK23 9UD
Name
WILSON, Stuart
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
18 November 1996
Resigned
06 December 1996
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
Appointed
18 November 1996
Resigned
06 December 1996
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
Timothy Stephen Small
Resigned
Appointed
01 January 2003
Resigned
19 December 2016
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
28a Glossop Road, Charlesworth, Glossop, Derbyshire, SK13 5EZ
Country Of Residence
England
Name
SMALL, Timothy Stephen
Simon David Wilson
Resigned
Appointed
06 December 1996
Resigned
01 May 1999
Occupation
Design Consultant
Role
Director
Age
65
Nationality
British
Address
The Alders Alders Lane, Chinley, High Peak, Derbyshire, SK23 6DP
Name
WILSON, Simon David
Stuart Wilson
Resigned
Appointed
06 December 1996
Resigned
28 February 2012
Occupation
Design Consultant
Role
Director
Age
67
Nationality
British
Address
Ridge Farm, Chapel En Le Frith, High Peak, SK23 9UD
Country Of Residence
United Kingdom
Name
WILSON, Stuart
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
18 November 1996
Resigned
06 December 1996
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.