Compass Chc Limited QUEENSWAY


Compass Chc started in year 2014 as Private Limited Company with registration number 09313148. The Compass Chc company has been functioning successfully for ten years now and its status is active. The firm's office is based in Queensway at 20 Colmore Circus Colmore Plaza. Postal code: B4 6AT.

The company has 3 directors, namely Rebecca L., Richard L. and Timothy D.. Of them, Timothy D. has been with the company the longest, being appointed on 21 June 2016 and Rebecca L. and Richard L. have been with the company for the least time - from 4 December 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nicholas F. who worked with the the company until 3 March 2023.

Compass Chc Limited Address / Contact

Office Address 20 Colmore Circus Colmore Plaza
Office Address2 20 Colmore Circus
Town Queensway
Post code B4 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09313148
Date of Incorporation Mon, 17th Nov 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Rebecca L.

Position: Director

Appointed: 04 December 2023

Richard L.

Position: Director

Appointed: 04 December 2023

Timothy D.

Position: Director

Appointed: 21 June 2016

Zoe D.

Position: Director

Appointed: 21 June 2023

Resigned: 04 December 2023

Zoe D.

Position: Director

Appointed: 02 August 2019

Resigned: 20 March 2020

Nicholas F.

Position: Secretary

Appointed: 30 November 2017

Resigned: 03 March 2023

Timothy G.

Position: Director

Appointed: 17 November 2014

Resigned: 20 March 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Zoe D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Timothy D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Zoe D.

Notified on 13 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Timothy D.

Notified on 30 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth22 23225 025      
Balance Sheet
Cash Bank On Hand 152 649381 035641 582315 1701 111 136847 8471 205 535
Current Assets 85 897105 481825 1951 027 4062 450 1403 417 0901 934 974
Debtors6 3057 090-340 83317 831187 3211 148 6282 382 318669 439
Net Assets Liabilities 25 02572 110140 553146 422594 848878 502234 942
Other Debtors    187 3211 148 6272 382 318669 439
Property Plant Equipment 86 04866 89599 20569 677140 917111 816254 373
Total Inventories 3 34465 27966 45583 54049 00049 000 
Cash Bank In Hand58 815152 649      
Intangible Fixed Assets7 607       
Stocks Inventory1 2203 344      
Tangible Fixed Assets7 60786 048      
Reserves/Capital
Called Up Share Capital101102      
Profit Loss Account Reserve22 13124 923      
Shareholder Funds22 23225 025      
Other
Accumulated Depreciation Impairment Property Plant Equipment 27 91953 12659 91595 31542 55852 70775 278
Additions Other Than Through Business Combinations Property Plant Equipment  6 054124 6335 873   
Average Number Employees During Period 24343844434976
Bank Borrowings Overdrafts     450 000383 103461 634
Comprehensive Income Expense 47 370123 012     
Corporation Tax Payable    46 670128 205  
Creditors 97 622121 814747 506865 927450 000383 103461 634
Current Asset Investments   99 327441 376141 376134 59660 000
Depreciation Rate Used For Property Plant Equipment   2525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   32 773    
Disposals Property Plant Equipment   85 534  61 056 
Dividends Paid 44 57875 927     
Fixed Assets 86 048126 895159 205429 678   
Income Expense Recognised Directly In Equity -44 577-75 927     
Increase From Depreciation Charge For Year Property Plant Equipment  25 20739 56235 40019 87810 14916 235
Investments  60 00060 000360 000   
Investments Fixed Assets  60 00060 000360 000   
Issue Equity Instruments 1      
Net Current Assets Liabilities34 593-11 725-16 33377 689-198 520914 6241 160 482449 567
Other Creditors    84 7361 116 6961 375 826601 102
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     72 635  
Other Disposals Property Plant Equipment     116 500  
Other Investments Other Than Loans    441 376141 376  
Other Taxation Social Security Payable    126 841418 820880 782809 305
Profit Loss 47 370123 012     
Property Plant Equipment Gross Cost 113 967120 021159 120164 993183 475164 523329 651
Provisions For Liabilities Balance Sheet Subtotal     10 69310 6937 364
Total Additions Including From Business Combinations Property Plant Equipment     134 98342 104158 792
Total Assets Less Current Liabilities42 20074 323110 562236 894231 1581 055 5411 272 298703 940
Trade Creditors Trade Payables    34   
Trade Debtors Trade Receivables    -11  
Finance Lease Liabilities Present Value Total       75 000
Number Shares Issued Fully Paid       2
Other Current Asset Investments Balance Sheet Subtotal     141 376134 59660 000
Par Value Share11     1
Creditors Due After One Year19 96849 298      
Creditors Due Within One Year31 747174 808      
Net Assets Liability Excluding Pension Asset Liability22 23225 025      
Number Shares Allotted101102      
Share Capital Allotted Called Up Paid101102      
Tangible Fixed Assets Additions11 123102 844      
Tangible Fixed Assets Cost Or Valuation11 123113 967      
Tangible Fixed Assets Depreciation3 51627 919      
Tangible Fixed Assets Depreciation Charged In Period3 51624 403      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 3rd December 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements