Compass Vehicle Solutions Ltd DONCASTER


Compass Vehicle Solutions started in year 2011 as Private Limited Company with registration number 07848806. The Compass Vehicle Solutions company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Doncaster at Foundry Garage Rear Of Noel Village Estate. Postal code: DN4 8DE.

The firm has 2 directors, namely Kevin J., Richard T.. Of them, Kevin J., Richard T. have been with the company the longest, being appointed on 11 August 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher G. who worked with the the firm until 11 August 2014.

Compass Vehicle Solutions Ltd Address / Contact

Office Address Foundry Garage Rear Of Noel Village Estate
Office Address2 Carr Hill
Town Doncaster
Post code DN4 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07848806
Date of Incorporation Wed, 16th Nov 2011
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Kevin J.

Position: Director

Appointed: 11 August 2014

Richard T.

Position: Director

Appointed: 11 August 2014

Neil R.

Position: Director

Appointed: 01 October 2012

Resigned: 23 April 2015

Christopher G.

Position: Director

Appointed: 20 August 2012

Resigned: 11 August 2014

Christopher G.

Position: Secretary

Appointed: 20 August 2012

Resigned: 11 August 2014

Richard T.

Position: Director

Appointed: 16 November 2011

Resigned: 16 October 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Richard T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sonia P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard T.

Notified on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sonia P.

Notified on 6 April 2016
Ceased on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth-58 949-50 905-54 466       
Balance Sheet
Cash Bank On Hand  1 7799601435494 3733 252878847
Current Assets25 79330 02640 00549 62681 23456 18153 60089 46132 40459 822
Debtors17 7547 35411 04710 61540 0408 28413 71623 07415 39142 033
Net Assets Liabilities  -54 466-67 281-65 226-64 758-71 897-68 360-58 919-32 910
Other Debtors   3641222 2301 7651 7027081 849
Property Plant Equipment  31 47735 29713 95221 69464 20253 80446 80739 191
Total Inventories  27 17938 05141 05147 34835 51163 13516 13516 942
Cash Bank In Hand392 0721 779       
Net Assets Liabilities Including Pension Asset Liability-58 949-50 905-54 466       
Stocks Inventory8 00020 60027 179       
Tangible Fixed Assets43 82137 01131 477       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-58 950-50 906-54 467       
Shareholder Funds-58 949-50 905-54 466       
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 03445 00619 85123 89136 42146 81956 01463 630
Additions Other Than Through Business Combinations Property Plant Equipment   11 792 11 78255 038 2 198 
Amounts Owed To Related Parties  119 572140 272137 051     
Average Number Employees During Period  23222344
Bank Borrowings      17 66713 6679 6675 667
Creditors  125 948152 204160 412103 286162 765133 76581 48477 484
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -27 900     
Disposals Property Plant Equipment    -46 500     
Increase From Depreciation Charge For Year Property Plant Equipment   7 9722 7454 04012 53010 3989 1957 616
Net Current Assets Liabilities-102 770-87 916-85 943-102 578-79 17816 83426 66611 601-24 2425 383
Other Creditors         1 663
Other Inventories  27 17938 05141 05147 34835 51163 13516 13516 942
Other Remaining Borrowings     103 286145 098120 09871 81771 817
Property Plant Equipment Gross Cost  68 51180 30333 80345 585100 623100 623102 821102 821
Taxation Social Security Payable  6041 807 8395 2736 2808 8433 797
Total Assets Less Current Liabilities    -65 22638 52890 86865 40522 56544 574
Total Borrowings     103 286162 765133 76581 48477 484
Trade Creditors Trade Payables  3 8178 93022 01837 93618 73666 98143 09444 208
Trade Debtors Trade Receivables  11 04710 25139 9186 05411 95121 37214 68340 184
Creditors Due Within One Year128 563117 942125 948       
Fixed Assets43 82137 01131 477       
Number Shares Allotted111       
Par Value Share 11       
Value Shares Allotted111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2023
filed on: 24th, January 2024
Free Download (10 pages)

Company search

Advertisements