Compair Acquisition (no. 2) Limited BRADFORD


Compair Acquisition (no. 2) started in year 2002 as Private Limited Company with registration number 04430828. The Compair Acquisition (no. 2) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bradford at Po Box 468 Cross Lane. Postal code: BD4 0SU. Since 2002-07-17 Compair Acquisition (no. 2) Limited is no longer carrying the name Paircom Acquisition (no. 2).

At the moment there are 2 directors in the the company, namely Michael S. and Andrew S.. In addition one secretary - Mark G. - is with the firm. At the moment 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.

Compair Acquisition (no. 2) Limited Address / Contact

Office Address Po Box 468 Cross Lane
Office Address2 Tong
Town Bradford
Post code BD4 0SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04430828
Date of Incorporation Fri, 3rd May 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Michael S.

Position: Director

Appointed: 21 January 2019

Andrew S.

Position: Director

Appointed: 28 August 2014

Mark G.

Position: Secretary

Appointed: 26 November 2008

Mark S.

Position: Director

Appointed: 28 August 2014

Resigned: 21 January 2019

Michael M.

Position: Director

Appointed: 30 August 2013

Resigned: 29 August 2014

David A.

Position: Director

Appointed: 30 August 2013

Resigned: 29 August 2014

Michael L.

Position: Director

Appointed: 01 November 2010

Resigned: 30 August 2013

Brent W.

Position: Director

Appointed: 02 September 2009

Resigned: 06 August 2013

Helen C.

Position: Director

Appointed: 26 November 2008

Resigned: 01 November 2010

Jeremy S.

Position: Director

Appointed: 26 November 2008

Resigned: 02 September 2009

Nicholas K.

Position: Director

Appointed: 26 January 2005

Resigned: 26 November 2008

Robert D.

Position: Director

Appointed: 16 January 2003

Resigned: 31 March 2005

Nicholas S.

Position: Director

Appointed: 16 January 2003

Resigned: 26 November 2008

David R.

Position: Director

Appointed: 04 July 2002

Resigned: 20 October 2008

Richard S.

Position: Secretary

Appointed: 04 July 2002

Resigned: 26 November 2008

Paul B.

Position: Director

Appointed: 04 July 2002

Resigned: 20 October 2008

Martin B.

Position: Director

Appointed: 07 May 2002

Resigned: 04 July 2002

Robert B.

Position: Director

Appointed: 07 May 2002

Resigned: 04 July 2002

Bibi A.

Position: Secretary

Appointed: 03 May 2002

Resigned: 04 July 2002

Brian C.

Position: Director

Appointed: 03 May 2002

Resigned: 07 May 2002

Bibi A.

Position: Director

Appointed: 03 May 2002

Resigned: 07 May 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Compair Finance Ltd from Bradford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Compair Finance Ltd

Springmill Street Springmill Street, Bradford, BD5 7HW, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 04430824
Notified on 2 May 2017
Nature of control: 75,01-100% shares

Company previous names

Paircom Acquisition (no. 2) July 17, 2002
Paircom Acquisition June 26, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 21st, December 2023
Free Download (16 pages)

Company search