Compass Road Services Limited RUBERY


Compass Road Services started in year 1989 as Private Limited Company with registration number 02336021. The Compass Road Services company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Rubery at Parklands Court 24 Parklands. Postal code: B45 9PZ. Since Wednesday 31st January 2001 Compass Road Services Limited is no longer carrying the name Granada Road Services.

The company 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. 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 Road Services Limited Address / Contact

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

Company Information / Profile

Registration Number 02336021
Date of Incorporation Tue, 17th Jan 1989
Industry Dormant Company
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (47 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 January 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Nigel J.

Position: Director

Appointed: 31 May 2007

Resigned: 31 January 2008

David M.

Position: Director

Appointed: 15 June 2006

Resigned: 31 May 2007

Jane P.

Position: Secretary

Appointed: 15 June 2006

Resigned: 18 September 2007

Timothy M.

Position: Director

Appointed: 29 September 2000

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 15 June 2006

Moto Hospitality Limited

Position: Corporate Director

Appointed: 12 January 2000

Resigned: 15 June 2006

Helen T.

Position: Secretary

Appointed: 29 August 1997

Resigned: 29 September 2000

Graeme H.

Position: Director

Appointed: 18 December 1995

Resigned: 29 November 1996

Richard M.

Position: Director

Appointed: 18 December 1995

Resigned: 31 December 1997

Peter J.

Position: Secretary

Appointed: 16 June 1992

Resigned: 29 August 1997

Andrew R.

Position: Director

Appointed: 24 March 1992

Resigned: 12 January 2000

Stephen P.

Position: Director

Appointed: 24 March 1992

Resigned: 31 October 1994

Robert W.

Position: Director

Appointed: 19 March 1992

Resigned: 20 February 1993

Charles A.

Position: Director

Appointed: 27 January 1992

Resigned: 12 January 2000

Roger H.

Position: Director

Appointed: 30 August 1991

Resigned: 31 March 1993

Andrew D.

Position: Secretary

Appointed: 25 April 1991

Resigned: 16 June 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Waseley Fifteen 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.

Waseley Fifteen 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 2284957
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 Road Services January 31, 2001
The Edwardian Club February 7, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements