Company Information for COMPASS INSURANCE MANAGEMENT LIMITED
77 HIGH STREET, GORSEINON, SWANSEA, SA4 4BL,
|
Company Registration Number
04492261
Private Limited Company
Active |
Company Name | |
---|---|
COMPASS INSURANCE MANAGEMENT LIMITED | |
Legal Registered Office | |
77 HIGH STREET GORSEINON SWANSEA SA4 4BL Other companies in SA4 | |
Company Number | 04492261 | |
---|---|---|
Company ID Number | 04492261 | |
Date formed | 2002-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 04:29:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALYSON JAYNE DYER |
||
WAYNE DYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALYSON JAYNE DYER |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR WAYNE DYER / 31/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JAYNE DYER / 31/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WAYNE DYER / 31/03/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON JAYNE DYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR WAYNE DYER / 31/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JAYNE DYER / 31/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WAYNE DYER / 31/03/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON JAYNE DYER | |
TM02 | Termination of appointment of Alyson Jayne Dyer on 2017-03-20 | |
AP01 | DIRECTOR APPOINTED MRS ALYSON JAYNE DYER | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr. Wayne Dyer on 2015-07-24 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/11 FROM C/O Kb Ferguson 95 High Street Gorseinon Swansea SA4 4BL Wales | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DYER / 01/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM COMPASS HOUSE 77 HIGH STREET GORSEINON SWANSEA SA4 4BL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALYSON DYER / 01/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DYER / 01/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: COMPASS HOUSE 11 TAWE BUSINESS VILLAGE PHOENIX WAY LLANSAMLET SWANSEA WEST GLAMORGAN SA7 9LA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/12/03 FROM: COMPASS HOUSE 11 TAWE BUSINESS VILLAGE PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9LA | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 45,311 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPASS INSURANCE MANAGEMENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 45,311 |
Debtors and other cash assets
COMPASS INSURANCE MANAGEMENT LIMITED owns 1 domain names.
compassinsurance.co.uk
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as COMPASS INSURANCE MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |