Background WavePink WaveYellow Wave

COMPAC SERVICES (NE) LIMITED (02216287)

COMPAC SERVICES (NE) LIMITED (02216287) is an active UK company. incorporated on 2 February 1988. with registered office in South Shields. The company operates in the Construction sector, engaged in construction of utility projects for fluids and 3 other business activities. COMPAC SERVICES (NE) LIMITED has been registered for 38 years.

Company Number
02216287
Status
active
Type
ltd
Incorporated
2 February 1988
Age
38 years
Address
88 Westoe Road, South Shields, NE33 4NA
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
SIC Codes
42210, 43210, 43220, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPAC SERVICES (NE) LIMITED

COMPAC SERVICES (NE) LIMITED is an active company incorporated on 2 February 1988 with the registered office located in South Shields. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids and 3 other business activities. COMPAC SERVICES (NE) LIMITED was registered 38 years ago.(SIC: 42210, 43210, 43220, 68209)

Status

active

Active since 38 years ago

Company No

02216287

LTD Company

Age

38 Years

Incorporated 2 February 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

88 Westoe Road South Shields, NE33 4NA,

Timeline

26 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Dec 11
Funding Round
Apr 13
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Apr 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
New Owner
Aug 17
Funding Round
Nov 17
Funding Round
Nov 18
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Dec 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
8
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 September 2020
RESOLUTIONSResolutions
Resolution
23 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Statement Of Companys Objects
29 January 2019
CC04CC04
Resolution
29 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Resolution
23 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
8 January 2017
SH01Allotment of Shares
Resolution
8 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2017
SH01Allotment of Shares
Capital Allotment Shares
8 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2016
CC04CC04
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Secretary Company With Change Date
5 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
18 December 2007
287Change of Registered Office
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
19 September 2006
403aParticulars of Charge Subject to s859A
Legacy
19 September 2006
403aParticulars of Charge Subject to s859A
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
190190
Legacy
25 October 2005
353353
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2002
AAAnnual Accounts
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Accounts With Accounts Type Full Group
7 January 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1992
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
24 April 1991
288288
Legacy
16 April 1991
287Change of Registered Office
Legacy
10 December 1990
395Particulars of Mortgage or Charge
Legacy
7 December 1990
395Particulars of Mortgage or Charge
Legacy
20 November 1990
363363
Accounts With Accounts Type Small
28 September 1990
AAAnnual Accounts
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 March 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
24 January 1990
288288
Legacy
18 September 1989
288288
Legacy
17 July 1989
PUC 2PUC 2
Legacy
17 July 1989
288288
Legacy
17 April 1989
287Change of Registered Office
Legacy
8 August 1988
PUC 2PUC 2
Legacy
20 June 1988
224224
Legacy
4 May 1988
288288
Miscellaneous
27 April 1988
MISCMISC
Legacy
27 April 1988
287Change of Registered Office
Legacy
27 April 1988
288288
Legacy
23 February 1988
287Change of Registered Office
Incorporation Company
2 February 1988
NEWINCIncorporation