Company NameCompart Limited
DirectorsJordan Neil Readfearn and Neil Readfearn
Company StatusActive
Company Number11404874
CategoryPrivate Limited Company
Incorporation Date8 June 2018(5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Jordan Neil Readfearn
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Caldershaw Business Centre
Ings Lane
Rochdale
OL12 7LQ
Director NameMr Neil Readfearn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 27 Accrington Road
Blackburn
BB1 3NY
Director NameMrs Catherine Jayne Swallow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 27, Barnfield House Accrington Road
Blackburn
BB1 3NY
Director NameMr Ricky Swallow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 27, Barnfield House Accrington Road
Blackburn
BB1 3NY
Director NameMrs Deborah Readfearn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 27, Barnfield House Accrington Road
Blackburn
BB1 3NY
Director NameMr Sean James Murphy
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 27, Barnfield House Accrington Road
Blackburn
BB1 3NY

Location

Registered Address13 Caldershaw Business Centre
Ings Lane
Rochdale
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

24 November 2020Registered office address changed from Suite 27, Barnfield House Accrington Road Blackburn BB1 3NY United Kingdom to 13 Caldershaw Business Centre Ings Lane Rochdale OL12 7LQ on 24 November 2020 (1 page)
11 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
18 August 2020Termination of appointment of Sean James Murphy as a director on 18 August 2020 (1 page)
18 August 2020Cessation of Ricky Swallow as a person with significant control on 18 August 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
18 August 2020Termination of appointment of Ricky Swallow as a director on 18 August 2020 (1 page)
18 August 2020Cessation of Sean James Murphy as a person with significant control on 18 August 2020 (1 page)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
7 November 2018Notification of Neil Readfearn as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Termination of appointment of Deborah Readfearn as a director on 7 November 2018 (1 page)
7 November 2018Appointment of Mr Neil Readfearn as a director on 7 November 2018 (2 pages)
7 November 2018Cessation of Deborah Readfearn as a person with significant control on 7 November 2018 (1 page)
18 July 2018Notification of Ricky Swallow as a person with significant control on 17 July 2018 (2 pages)
18 July 2018Cessation of Ricky Swallow as a person with significant control on 17 July 2018 (1 page)
17 July 2018Notification of Deborah Readfearn as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of Catherine Jayne Swallow as a director on 17 July 2018 (1 page)
17 July 2018Appointment of Mr Jordan Neil Readfearn as a director on 17 July 2018 (2 pages)
17 July 2018Appointment of Mr Sean James Murphy as a director on 17 July 2018 (2 pages)
17 July 2018Change of details for Mr Ricky Swallow as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Notification of Jordan Neil Readfearn as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
17 July 2018Appointment of Mrs Deborah Readfearn as a director on 17 July 2018 (2 pages)
17 July 2018Notification of Sean James Murphy as a person with significant control on 17 July 2018 (2 pages)
8 June 2018Incorporation
Statement of capital on 2018-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)