Background WavePink WaveYellow Wave

COMPACT CASES LIMITED (00840715)

COMPACT CASES LIMITED (00840715) is an active UK company. incorporated on 11 March 1965. with registered office in Maidenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (3663). COMPACT CASES LIMITED has been registered for 61 years. Current directors include DAVIES, Christopher Erith, GASH, Michael Alfred.

Company Number
00840715
Status
active
Type
ltd
Incorporated
11 March 1965
Age
61 years
Address
Buckingham House, Maidenhead, SL6 2PT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (3663)
Directors
DAVIES, Christopher Erith, GASH, Michael Alfred
SIC Codes
3663

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPACT CASES LIMITED

COMPACT CASES LIMITED is an active company incorporated on 11 March 1965 with the registered office located in Maidenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (3663). COMPACT CASES LIMITED was registered 61 years ago.(SIC: 3663)

Status

active

Active since 61 years ago

Company No

00840715

LTD Company

Age

61 Years

Incorporated 11 March 1965

Size

N/A

Accounts

ARD: 31/3

Overdue

26 years overdue

Last Filed

Made up to 31 March 1998 (28 years ago)
Period: 1 April 1997 - 31 March 1998(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2000
Period: 1 April 1998 - 31 March 1999

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 29 June 2017
For period ending 15 June 2017
Contact
Address

Buckingham House Courtlands Maidenhead, SL6 2PT,

Previous Addresses

7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN
From: 11 March 1965To: 27 March 2019
Timeline

No significant events found

Capital Table
People

Officers

11

3 Active
8 Resigned

WELCH, John Reginald

Active
22 Balmoral Road, BirminghamB36 0JT
Secretary
Appointed 01 Jul 1998

DAVIES, Christopher Erith

Active
Hollytree The Common, LedburyHR8 1LY
Born September 1949
Director
Appointed 24 Feb 1997

GASH, Michael Alfred

Active
54 Richmond Hill Road, BirminghamB15 3AZ
Born October 1943
Director
Appointed 24 Feb 1997

SMITH, David

Resigned
Illtyd House 2 Ormande Close, HalesowenB63 2XY
Secretary
Appointed N/A
Resigned 06 Mar 1995

ARABIS PLC

Resigned
7 Harbour Buildings, Brierley HillDY5 1LN
Corporate secretary
Appointed 06 Mar 1995
Resigned 01 Jul 1998

GRIFFITHS, Michael Sean

Resigned
7 Ashbury Court, SolihullB95 5AF
Born December 1946
Director
Appointed N/A
Resigned 24 Feb 1997

GRIFFITHS, Richard Barry

Resigned
32 Claremont Road, SouthportPR8 4DY
Born February 1952
Director
Appointed N/A
Resigned 06 Mar 1995

HARTLEY, Simon John

Resigned
12 Brook Lane, LoughboroughLE11 3RA
Born April 1960
Director
Appointed 31 Jul 1996
Resigned 24 Feb 1997

LEACH, Andrew Keith

Resigned
4 Linwood Road, SolihullB91 1HL
Born December 1957
Director
Appointed 20 Aug 1992
Resigned 31 Jul 1996

LEWIS, Gareth Mark

Resigned
15 Walnut Tree Close, CardiffCF4 8SX
Born October 1950
Director
Appointed N/A
Resigned 04 Jan 1993

LEWIS, Paul Geraint

Resigned
15 Britway Road, Dinas PowysCF64 4AF
Born March 1964
Director
Appointed N/A
Resigned 03 Mar 1993
Fundings
Financials
Latest Activities

Filing History

3

Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87