General information

Name:

Comply Ltd

Office Address:

Flat 4 Ashfield Lodge Palatine Road Didsbury M20 2UD Manchester

Number: 04606089

Incorporation date: 2002-12-02

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Comply Limited can be gotten hold of in Flat 4 Ashfield Lodge Palatine Road, Didsbury in Manchester. The company's zip code is M20 2UD. Comply has been present on the British market for the last 22 years. The company's Companies House Reg No. is 04606089. This business's classified under the NACE and SIC code 46900 and has the NACE code: Non-specialised wholesale trade. The business latest filed accounts documents were submitted for the period up to 2022/11/30 and the most current annual confirmation statement was released on 2022/11/29.

At the moment, we have a single director in the company: Margaret J. (since 2nd December 2002). This company had been directed by Gail V. till October 2012.

Margaret J. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Margaret J.

Role: Director

Appointed: 02 December 2002

Latest update: 7 January 2024

People with significant control

Margaret J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 7 April 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 2 April 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 9 March 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 20 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Hargreaves Mounteney Errwood House 212 Moss Lane

Post code:

SK7 1BD

City / Town:

Bramhall

HQ address,
2013

Address:

86 Altrincham Road Gatley

Post code:

SK8 4DZ

City / Town:

Cheadle

HQ address,
2014

Address:

86 Altrincham Road Gatley

Post code:

SK8 4DZ

City / Town:

Cheadle

HQ address,
2015

Address:

86 Altrincham Road Gatley

Post code:

SK8 4DZ

City / Town:

Cheadle

HQ address,
2016

Address:

86 Altrincham Road Gatley

Post code:

SK8 4DZ

City / Town:

Cheadle

Accountant/Auditor,
2016

Name:

Jane Cooksey Limited

Address:

Fcca 15/16 Boarshurst Bus. Park, Boarshurst Lane, Greenfield

Post code:

OL3 7ER

City / Town:

Oldham

Accountant/Auditor,
2015 - 2013

Name:

Jane Cooksey Limited

Address:

Fcca Saddleworth Business Centre Huddersfield Road, Delph

Post code:

OL3 5DF

City / Town:

Oldham

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
21
Company Age

Closest Companies - by postcode