Compactors Direct Limited

General information

Name:

Compactors Direct Ltd

Office Address:

Vantage House Euxton Lane Euxton PR7 6TB Chorley

Number: 02176954

Incorporation date: 1987-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Compactors Direct Limited may be contacted at Vantage House Euxton Lane, Euxton in Chorley. Its zip code is PR7 6TB. Compactors Direct has been active on the British market for thirty seven years. Its Companies House Registration Number is 02176954. This business's principal business activity number is 47990 which means Other retail sale not in stores, stalls or markets. December 31, 2022 is the last time the accounts were reported.

Taking into consideration the firm's magnitude, it became necessary to appoint new directors, to name just a few: Derek D., Jeremy D., Simon D. who have been participating in joint efforts since March 2018 to fulfil their statutory duties for this business.

Perry D. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Derek D.

Role: Director

Appointed: 31 March 2018

Latest update: 16 January 2024

Jeremy D.

Role: Director

Appointed: 31 July 2003

Latest update: 16 January 2024

Simon D.

Role: Director

Appointed: 31 July 2003

Latest update: 16 January 2024

Perry D.

Role: Director

Appointed: 01 January 1992

Latest update: 16 January 2024

People with significant control

Perry D.
Notified on 11 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 July 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 August 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to Sun, 31st Dec 2017 (AA01)
filed on: 2nd, July 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
36
Company Age

Similar companies nearby

Closest companies