Compass Forest Products Limited TILBURY


Compass Forest Products started in year 1985 as Private Limited Company with registration number 01893926. The Compass Forest Products company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Tilbury at The Enterprise Building. Postal code: RM18 7HL.

The firm has 3 directors, namely Andrew F., Nicholas C. and Maria C.. Of them, Andrew F., Nicholas C., Maria C. have been with the company the longest, being appointed on 2 July 2021. Currently 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.

Compass Forest Products Limited Address / Contact

Office Address The Enterprise Building
Office Address2 Port Of Tilbury
Town Tilbury
Post code RM18 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01893926
Date of Incorporation Fri, 8th Mar 1985
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Andrew F.

Position: Director

Appointed: 02 July 2021

Nicholas C.

Position: Director

Appointed: 02 July 2021

Maria C.

Position: Director

Appointed: 02 July 2021

John S.

Position: Secretary

Resigned: 31 December 1995

Montague M.

Position: Director

Resigned: 01 June 2017

Michael B.

Position: Director

Resigned: 01 June 2017

Christopher H.

Position: Director

Appointed: 04 January 2022

Resigned: 11 May 2023

Joseph B.

Position: Director

Appointed: 02 July 2021

Resigned: 23 March 2022

David W.

Position: Director

Appointed: 01 January 2018

Resigned: 04 January 2022

Andrew S.

Position: Director

Appointed: 01 June 2017

Resigned: 23 March 2022

David C.

Position: Director

Appointed: 01 June 2017

Resigned: 02 July 2021

Stephen S.

Position: Director

Appointed: 01 June 2017

Resigned: 23 March 2022

Peter C.

Position: Director

Appointed: 01 April 2015

Resigned: 04 January 2022

Alan S.

Position: Secretary

Appointed: 15 June 2000

Resigned: 01 June 2017

Simon H.

Position: Secretary

Appointed: 01 January 1996

Resigned: 15 June 2000

Christopher H.

Position: Director

Appointed: 21 November 1995

Resigned: 31 March 2017

John C.

Position: Director

Appointed: 21 November 1995

Resigned: 31 December 2018

Simon H.

Position: Director

Appointed: 01 December 1994

Resigned: 07 October 2019

John S.

Position: Director

Appointed: 12 October 1991

Resigned: 01 December 1994

James C.

Position: Director

Appointed: 12 October 1991

Resigned: 30 June 2011

Christopher S.

Position: Director

Appointed: 12 October 1991

Resigned: 15 November 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Consolidated Timber Holdings Ltd from Shepperton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Consolidated Timber Holdings Ltd

Clock House Station Approach, Shepperton, TW17 8AN, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 02295212
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, June 2023
Free Download (33 pages)

Company search