Compass Engineering Limited BARNSLEY


Compass Engineering started in year 1989 as Private Limited Company with registration number 02447366. The Compass Engineering company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Barnsley at Whaley Road. Postal code: S75 1HT.

Currently there are 9 directors in the the company, namely Charles C., Craig B. and Daniel D. and others. In addition one secretary - Susan B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Compass Engineering Limited Address / Contact

Office Address Whaley Road
Office Address2 Barugh
Town Barnsley
Post code S75 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02447366
Date of Incorporation Tue, 28th Nov 1989
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Charles C.

Position: Director

Appointed: 13 February 2024

Craig B.

Position: Director

Appointed: 01 June 2023

Daniel D.

Position: Director

Appointed: 01 January 2023

Scott B.

Position: Director

Appointed: 01 June 2021

James B.

Position: Director

Appointed: 01 June 2021

Simon W.

Position: Director

Appointed: 01 October 2017

Susan B.

Position: Secretary

Appointed: 30 November 2006

Jonathan G.

Position: Director

Appointed: 01 March 2003

Andrew H.

Position: Director

Appointed: 22 January 1997

Timothy B.

Position: Director

Appointed: 25 July 1991

Stanley W.

Position: Secretary

Resigned: 31 July 2000

Lee M.

Position: Director

Appointed: 19 May 2022

Resigned: 16 February 2024

Paul F.

Position: Director

Appointed: 01 October 2017

Resigned: 01 January 2023

Simon W.

Position: Director

Appointed: 01 October 2017

Resigned: 01 October 2017

Leanne A.

Position: Director

Appointed: 01 June 2015

Resigned: 19 May 2022

Paul H.

Position: Director

Appointed: 02 April 2007

Resigned: 22 August 2014

Julian V.

Position: Secretary

Appointed: 18 November 2003

Resigned: 30 November 2006

Susan B.

Position: Secretary

Appointed: 01 August 2000

Resigned: 18 November 2003

Paul K.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 2003

Elaine R.

Position: Director

Appointed: 01 June 1995

Resigned: 01 July 2015

Paul K.

Position: Director

Appointed: 25 July 1991

Resigned: 07 December 1993

Stanley H.

Position: Director

Appointed: 25 July 1991

Resigned: 30 June 1995

Stanley W.

Position: Director

Appointed: 25 July 1991

Resigned: 01 August 2001

David K.

Position: Director

Appointed: 25 July 1991

Resigned: 15 April 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Timothy B. This PSC has significiant influence or control over the company,.

Timothy B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 228 3074 290 9605 259 711
Current Assets5 487 6467 100 11613 703 794
Debtors3 253 7602 767 5068 444 083
Net Assets Liabilities3 178 9554 678 0525 190 191
Other Debtors 135 416959 955
Property Plant Equipment151 641186 241200 814
Total Inventories5 57941 650 
Other
Audit Fees Expenses8 7008 7007 500
Accrued Liabilities Deferred Income207 112251 052899 907
Accumulated Depreciation Impairment Property Plant Equipment1 310 7581 337 4831 401 620
Additions Other Than Through Business Combinations Property Plant Equipment 110 07293 960
Administrative Expenses2 664 3002 879 6753 413 569
Amounts Owed By Group Undertakings1 096 3881 292 1511 136 057
Amounts Recoverable On Contracts1 971 9271 111 9204 774 388
Average Number Employees During Period535255
Corporation Tax Payable129 122143 374367 628
Cost Sales11 200 94715 693 48422 152 984
Creditors2 447 9932 588 3398 700 767
Current Tax For Period273 171300 344668 132
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 2897 627-6 316
Depreciation Expense Property Plant Equipment49 72757 18773 925
Dividends Paid1 752 282 2 500 000
Dividends Paid On Shares Interim1 752 282 2 500 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 35270 93627 684
Gain Loss On Disposals Property Plant Equipment1 94339538
Government Grant Income152 8574 8628 000
Gross Profit Loss3 938 2294 680 7127 069 984
Increase From Depreciation Charge For Year Property Plant Equipment 57 18773 925
Interest Income On Bank Deposits4 7761 1699 540
Net Current Assets Liabilities3 039 6534 511 7775 003 027
Net Finance Income Costs4 8041 169 
Operating Profit Loss1 456 5181 805 8993 664 415
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 4629 788
Other Disposals Property Plant Equipment 48 74715 250
Other Interest Income28  
Other Interest Receivable Similar Income Finance Income4 8041 1699 540
Other Operating Income Format1182 5894 8628 000
Other Taxation Social Security Payable299 55550 33371 481
Pension Other Post-employment Benefit Costs Other Pension Costs106 46997 677108 220
Prepayments Accrued Income132 946152 939201 987
Profit Loss1 186 8621 499 0973 012 139
Profit Loss On Ordinary Activities Before Tax1 461 3221 807 0683 673 955
Property Plant Equipment Gross Cost1 462 3991 523 7241 602 434
Social Security Costs198 583192 710270 733
Staff Costs Employee Benefits Expense2 248 4102 368 2482 836 117
Taxation Including Deferred Taxation Balance Sheet Subtotal12 33919 96613 650
Tax Expense Credit Applicable Tax Rate277 651343 343698 051
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -30 718-37 360
Tax Increase Decrease From Effect Capital Allowances Depreciation -4 760-1 528
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-3 1911062 653
Tax Tax Credit On Profit Or Loss On Ordinary Activities274 460307 971661 816
Total Assets Less Current Liabilities3 191 2944 698 0185 203 841
Total Operating Lease Payments21 30816 86118 517
Trade Creditors Trade Payables1 812 2042 143 5807 361 751
Trade Debtors Trade Receivables52 49975 0801 371 696
Turnover Revenue15 139 17620 374 19629 222 968
Wages Salaries1 943 3582 077 8612 457 164
Work In Progress5 57941 650 
Company Contributions To Defined Benefit Plans Directors28 82328 95421 665
Director Remuneration217 376368 502461 217
Director Remuneration Benefits Including Payments To Third Parties246 199397 456482 882

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (25 pages)

Company search

Advertisements