Compass Miniature Railways Ltd TONBRIDGE


Compass Miniature Railways started in year 2003 as Private Limited Company with registration number 04707327. The Compass Miniature Railways company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Tonbridge at First Floor. Postal code: TN11 9QU. Since February 26, 2018 Compass Miniature Railways Ltd is no longer carrying the name Compass House.

At present there are 2 directors in the the company, namely Allan D. and Barry M.. In addition one secretary - Barry M. - is with the firm. As of 24 April 2024, there was 1 ex secretary - Kathleen M.. There were no ex directors.

Compass Miniature Railways Ltd Address / Contact

Office Address First Floor
Office Address2 West Barn, North Frith Farm, Ashes Lane, Hadlow
Town Tonbridge
Post code TN11 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04707327
Date of Incorporation Fri, 21st Mar 2003
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Barry M.

Position: Secretary

Appointed: 18 April 2008

Allan D.

Position: Director

Appointed: 18 April 2008

Barry M.

Position: Director

Appointed: 21 March 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 21 March 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 21 March 2003

Resigned: 21 March 2003

Kathleen M.

Position: Secretary

Appointed: 21 March 2003

Resigned: 18 April 2008

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Allan D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Barry M. This PSC owns 25-50% shares and has 25-50% voting rights.

Allan D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Barry M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Compass House February 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 8893 248       
Balance Sheet
Cash Bank In Hand1 3072 901       
Cash Bank On Hand 2 9018221 7583764 00510 92419 51910 134
Current Assets14 18515 96813 82812 84713 31216 49136 41956 826135 665
Debtors7147057441 107775147  11 278
Other Debtors   240    11 278
Property Plant Equipment 385106    28 
Stocks Inventory12 16412 362       
Tangible Fixed Assets664385       
Total Inventories 12 36212 2629 98212 16112 33925 49537 307114 253
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve5 7893 148       
Shareholder Funds5 8893 248       
Other
Accrued Liabilities Deferred Income 1 2501 2501 2501 4901 4901 4901 4901 300
Accumulated Depreciation Impairment Property Plant Equipment 2 9533 2323 3383 3383 3383 3383 3453 352
Average Number Employees During Period   222222
Corporation Tax Payable       4 0556 951
Creditors 13 10513 1459 55813 02815 59912 69315 44064 647
Creditors Due Within One Year8 96013 105       
Increase From Depreciation Charge For Year Property Plant Equipment  279106   77
Net Current Assets Liabilities5 2252 8636833 28928489223 72641 38671 018
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Taxation Social Security Payable 713960      
Par Value Share 11111111
Prepayments Accrued Income 705744867775147   
Property Plant Equipment Gross Cost 3 3383 3383 3383 3383 3383 3383 373 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation3 338        
Tangible Fixed Assets Depreciation2 6742 953       
Tangible Fixed Assets Depreciation Charged In Period 279       
Total Assets Less Current Liabilities5 8893 2487893 28928489223 72641 41471 039
Trade Creditors Trade Payables 5 5725 6003 0642 8683 9711 904791274
Total Additions Including From Business Combinations Property Plant Equipment       35 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, November 2023
Free Download (8 pages)

Company search