Compass Office Cleaning Services Limited RUBERY BIRMINGHAM


Founded in 1996, Compass Office Cleaning Services, classified under reg no. 03171078 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for 28 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 17th Aug 2004 Compass Office Cleaning Services Limited is no longer carrying the name Ramside Catering Services.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At present 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 Office Cleaning Services Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171078
Date of Incorporation Tue, 12th Mar 1996
Industry Dormant Company
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Timothy M.

Position: Director

Appointed: 09 March 2006

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 10 March 2006

Compass Food Services Limited

Position: Corporate Director

Appointed: 11 February 2000

Resigned: 24 December 2008

Helen T.

Position: Secretary

Appointed: 06 January 1999

Resigned: 29 September 2000

Sarah S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 06 January 1999

Russell H.

Position: Secretary

Appointed: 27 January 1997

Resigned: 01 July 1998

Michael E.

Position: Director

Appointed: 01 April 1996

Resigned: 09 March 1998

Keith W.

Position: Director

Appointed: 26 March 1996

Resigned: 11 February 2000

Ian H.

Position: Secretary

Appointed: 26 March 1996

Resigned: 27 January 1997

Ian H.

Position: Director

Appointed: 26 March 1996

Resigned: 27 January 1997

Alastair S.

Position: Director

Appointed: 26 March 1996

Resigned: 11 February 2000

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 12 March 1996

Resigned: 26 March 1996

Mikjon Limited

Position: Nominee Director

Appointed: 12 March 1996

Resigned: 26 March 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Compass Services Uk and Ireland Limited from Birmingham, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Services Uk And Ireland Limited

Parklands Court 24 Parklands, Rubery, Birmingham, B45 9PZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 535338
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ramside Catering Services August 17, 2004
Shelfco (no. 1169) April 4, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements