Compak (south) Limited BRISTOL


Compak (South) Limited was dissolved on 2021-03-16. Compak (south) was a private limited company that was situated at Unit 3 Crown Road, Warmley, Bristol, BS30 8JJ, UNITED KINGDOM. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2005-09-07) was run by 3 directors.
Director Thomas W. who was appointed on 09 April 2019.
Director Samantha H. who was appointed on 09 April 2019.
Director Jonathan R. who was appointed on 09 April 2019.

The company was officially classified as "non-specialised wholesale trade" (46900). The most recent confirmation statement was filed on 2019-08-30 and last time the statutory accounts were filed was on 30 September 2019. 2015-09-07 is the date of the last annual return.

Compak (south) Limited Address / Contact

Office Address Unit 3 Crown Road
Office Address2 Warmley
Town Bristol
Post code BS30 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05557056
Date of Incorporation Wed, 7th Sep 2005
Date of Dissolution Tue, 16th Mar 2021
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 16 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Sun, 11th Oct 2020
Last confirmation statement dated Fri, 30th Aug 2019

Company staff

Thomas W.

Position: Director

Appointed: 09 April 2019

Samantha H.

Position: Director

Appointed: 09 April 2019

Jonathan R.

Position: Director

Appointed: 09 April 2019

Kim W.

Position: Director

Appointed: 01 November 2006

Resigned: 09 April 2019

John S.

Position: Director

Appointed: 01 December 2005

Resigned: 09 April 2019

Anthony J.

Position: Director

Appointed: 01 December 2005

Resigned: 09 April 2019

Ian W.

Position: Secretary

Appointed: 01 December 2005

Resigned: 19 October 2017

Peter T.

Position: Director

Appointed: 07 September 2005

Resigned: 01 December 2005

Philip W.

Position: Director

Appointed: 07 September 2005

Resigned: 01 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2005

Resigned: 07 September 2005

Peter T.

Position: Secretary

Appointed: 07 September 2005

Resigned: 01 December 2005

People with significant control

Compak Group Ltd

9 Shannon Street, Leeds, Yorkshire, LS9 8SS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10824044
Notified on 21 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: significiant influence or control

Kim W.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: significiant influence or control

Anthony J.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand171 783 
Current Assets890 578285 722
Debtors500 887285 722
Net Assets Liabilities285 722285 722
Other Debtors24 365 
Property Plant Equipment3 221 
Total Inventories217 908 
Other
Accumulated Depreciation Impairment Property Plant Equipment39 638 
Amounts Owed By Group Undertakings 285 722
Average Number Employees During Period8 
Creditors607 529 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 638
Disposals Property Plant Equipment 42 859
Net Current Assets Liabilities283 049285 722
Other Creditors71 917 
Other Taxation Social Security Payable16 569 
Property Plant Equipment Gross Cost42 859 
Provisions For Liabilities Balance Sheet Subtotal548 
Total Assets Less Current Liabilities286 270285 722
Trade Creditors Trade Payables519 043 
Trade Debtors Trade Receivables476 522 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 23rd, June 2020
Free Download (8 pages)

Company search