Compass Purchasing Limited RUBERY, BIRMINGHAM


Compass Purchasing started in year 1994 as Private Limited Company with registration number 02963309. The Compass Purchasing company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Rubery, Birmingham at Parklands Court, 24 Parklands. Postal code: B45 9PZ. Since Friday 6th October 2000 Compass Purchasing Limited is no longer carrying the name Granada Purchasing.

The company has 3 directors, namely Jodi L., Gareth S. and Robin M.. Of them, Robin M. has been with the company the longest, being appointed on 31 July 2021 and Jodi L. has been with the company for the least time - from 19 May 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Compass Purchasing 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 02963309
Date of Incorporation Tue, 30th Aug 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Jodi L.

Position: Director

Appointed: 19 May 2022

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

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

Ian M.

Position: Director

Appointed: 01 January 2019

Resigned: 28 March 2022

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Oliver C.

Position: Director

Appointed: 31 May 2011

Resigned: 01 January 2019

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Michael W.

Position: Director

Appointed: 24 December 2008

Resigned: 31 May 2011

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Timothy M.

Position: Director

Appointed: 11 October 2007

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 02 January 2007

Resigned: 24 December 2008

Nicholas T.

Position: Director

Appointed: 02 January 2007

Resigned: 30 November 2007

Paul A.

Position: Director

Appointed: 02 January 2007

Resigned: 24 December 2008

Paul G.

Position: Director

Appointed: 10 October 2003

Resigned: 02 January 2007

Andrew D.

Position: Secretary

Appointed: 04 December 2002

Resigned: 02 January 2007

Richard H.

Position: Director

Appointed: 06 November 2000

Resigned: 02 January 2007

Michael P.

Position: Director

Appointed: 24 October 2000

Resigned: 02 January 2007

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 04 December 2002

Christopher B.

Position: Director

Appointed: 31 May 1999

Resigned: 02 January 2007

Paul G.

Position: Director

Appointed: 31 May 1999

Resigned: 10 October 2003

Helen T.

Position: Secretary

Appointed: 17 March 1999

Resigned: 29 September 2000

David R.

Position: Director

Appointed: 01 May 1996

Resigned: 12 December 1997

John P.

Position: Director

Appointed: 01 May 1996

Resigned: 29 January 1999

Sukjander T.

Position: Director

Appointed: 01 May 1996

Resigned: 18 August 2005

Anthony H.

Position: Director

Appointed: 01 September 1995

Resigned: 31 August 1999

Sukh T.

Position: Secretary

Appointed: 13 September 1994

Resigned: 17 March 1999

Christopher C.

Position: Director

Appointed: 13 September 1994

Resigned: 02 February 1998

Donald D.

Position: Director

Appointed: 13 September 1994

Resigned: 01 May 1996

Anne B.

Position: Nominee Secretary

Appointed: 30 August 1994

Resigned: 13 September 1994

Poh L.

Position: Nominee Director

Appointed: 30 August 1994

Resigned: 13 September 1994

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Vendepac Holdings Limited from Birmingham, United Kingdom. This PSC is categorised as "a 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.

Vendepac Holdings Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3073709
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

Granada Purchasing October 6, 2000
Catering Purchases Consortium January 1, 1996
Sutcliffe Catering Supplies April 7, 1995
Fromate September 26, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 12th, July 2023
Free Download (19 pages)

Company search

Advertisements