Compact Instruments Limited BOLTON


Founded in 2003, Compact Instruments, classified under reg no. 04795150 is an active company. Currently registered at 61-65 Lever Street BL3 2AB, Bolton the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 17th December 2008 Compact Instruments Limited is no longer carrying the name Gillpack.

The firm has one director. Barry J., appointed on 11 June 2003. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Compact Instruments Limited Address / Contact

Office Address 61-65 Lever Street
Town Bolton
Post code BL3 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04795150
Date of Incorporation Wed, 11th Jun 2003
Industry Manufacture of electronic industrial process control equipment
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Barry J.

Position: Director

Appointed: 11 June 2003

Stephen J.

Position: Secretary

Appointed: 16 October 2006

Resigned: 16 November 2011

Nicholas B.

Position: Director

Appointed: 07 September 2005

Resigned: 20 November 2006

Peter B.

Position: Secretary

Appointed: 02 February 2005

Resigned: 16 October 2006

Philip J.

Position: Director

Appointed: 01 January 2005

Resigned: 07 September 2005

Dwf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 June 2003

Resigned: 02 February 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 June 2003

Resigned: 11 June 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2003

Resigned: 11 June 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Barry J. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Barry J.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gillpack December 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand576 741638 757616 841312 120336 920
Current Assets799 989856 128835 229579 279571 705
Debtors90 195106 15790 693102 30083 640
Net Assets Liabilities775 491821 518788 954932 036931 385
Other Debtors47 54145 0647 98774 35144 574
Property Plant Equipment33 46426 59317 349427 283418 284
Total Inventories133 053111 214127 695164 859151 145
Other
Amount Specific Advance Or Credit Directors40 98038 316   
Amount Specific Advance Or Credit Made In Period Directors41 44947 336   
Amount Specific Advance Or Credit Repaid In Period Directors100 00050 000   
Accumulated Depreciation Impairment Property Plant Equipment291 276306 838316 082327 903337 835
Average Number Employees During Period1414151512
Creditors51 88556 15160 32971 46856 830
Increase From Depreciation Charge For Year Property Plant Equipment 15 5629 24411 8219 932
Net Current Assets Liabilities748 104799 977774 900507 811514 875
Other Creditors22 13519 41539 46219 25325 904
Other Taxation Social Security Payable26 38533 60211 23442 59830 737
Property Plant Equipment Gross Cost324 740333 431333 431755 186756 119
Provisions For Liabilities Balance Sheet Subtotal6 0775 0523 2953 0581 774
Total Additions Including From Business Combinations Property Plant Equipment 8 691 421 755933
Total Assets Less Current Liabilities781 568826 570792 249935 094933 159
Trade Creditors Trade Payables3 3653 1349 6339 617189
Trade Debtors Trade Receivables42 65461 09382 70627 94939 066

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, April 2023
Free Download (10 pages)

Company search

Advertisements