Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPASS OVERSEAS SERVICES LIMITED
Company Information for

COMPASS OVERSEAS SERVICES LIMITED

Compass House, Guildford Street, Chertsey, SURREY, KT16 9BQ,
Company Registration Number
01204984
Private Limited Company
Active

Company Overview

About Compass Overseas Services Ltd
COMPASS OVERSEAS SERVICES LIMITED was founded on 1975-03-25 and has its registered office in Chertsey. The organisation's status is listed as "Active". Compass Overseas Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMPASS OVERSEAS SERVICES LIMITED
 
Legal Registered Office
Compass House
Guildford Street
Chertsey
SURREY
KT16 9BQ
Other companies in KT16
 
Filing Information
Company Number 01204984
Company ID Number 01204984
Date formed 1975-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts DORMANT
Last Datalog update: 2024-04-10 15:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS OVERSEAS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPASS OVERSEAS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COMPASS SECRETARIES LIMITED
Company Secretary 2008-10-14
LAURA ELIZABETH CARR
Director 2017-05-18
SARAH JANE SERGEANT
Director 2018-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN WHITE
Director 2007-06-01 2018-08-31
KATE DUNHAM
Director 2015-12-31 2017-05-31
NIGEL ANTHONY FREDERICK PALMER
Director 2005-09-19 2015-12-31
ANDREW VINCENT DERHAM
Company Secretary 2002-05-27 2008-10-14
TIMOTHY CHARLES MASON
Director 2005-09-19 2007-06-01
RONALD MARTIN MORLEY
Director 1992-02-08 2005-09-30
FRANCIS HENRY MACKAY
Director 1992-02-08 2005-09-19
JOHN ROBERT NICOLAS STARK
Director 1992-02-08 2005-09-19
RONALD MARTIN MORLEY
Company Secretary 1992-02-08 2002-05-27
JOHN ROBERT NICOLAS STARK
Director 1992-02-08 1995-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA ELIZABETH CARR THE EXCELSIOR INSURANCE COMPANY LIMITED Director 2017-06-23 CURRENT 1989-06-16 Active
LAURA ELIZABETH CARR COMPASS OVERSEAS HOLDINGS NO.2 LIMITED Director 2017-05-18 CURRENT 1995-07-11 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.3 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.4 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.6 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR COMPASS HOSPITALITY GROUP LIMITED Director 2017-05-18 CURRENT 2000-05-22 Active - Proposal to Strike off
LAURA ELIZABETH CARR COMPASS HOSPITALITY GROUP HOLDINGS LIMITED Director 2017-05-18 CURRENT 2000-05-22 Active - Proposal to Strike off
LAURA ELIZABETH CARR COMPASS SECRETARIES LIMITED Director 2017-05-18 CURRENT 2000-10-02 Active
LAURA ELIZABETH CARR COMPASS PENSION TRUSTEES LIMITED Director 2017-05-18 CURRENT 2000-11-21 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.8 Director 2017-05-18 CURRENT 2000-12-13 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.11 Director 2017-05-18 CURRENT 2000-12-13 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.12 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS HOTELS CHERTSEY Director 2017-05-18 CURRENT 2001-07-04 Active
LAURA ELIZABETH CARR COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2 Director 2017-05-18 CURRENT 2005-02-16 Active
LAURA ELIZABETH CARR COMPASS GROUP NORTH AMERICA INVESTMENTS LIMITED Director 2017-05-18 CURRENT 2005-09-08 Active
LAURA ELIZABETH CARR SEVITA (UK) LIMITED Director 2017-05-18 CURRENT 2008-05-20 Active
LAURA ELIZABETH CARR COMPASS GROUP TRUSTEES LIMITED Director 2017-05-18 CURRENT 1991-12-03 Active
LAURA ELIZABETH CARR AUDREY (LONDON) LIMITED Director 2017-05-18 CURRENT 1961-02-14 Active
LAURA ELIZABETH CARR AUDREY INVESTMENTS LIMITED Director 2017-05-18 CURRENT 1940-08-20 Active
LAURA ELIZABETH CARR COMPASS NOMINEE COMPANY NUMBER FOURTEEN LIMITED Director 2017-05-18 CURRENT 1961-10-02 Active
LAURA ELIZABETH CARR BATEMAN SERVICES LIMITED Director 2017-05-18 CURRENT 1977-12-23 Active
LAURA ELIZABETH CARR COMPASS OVERSEAS HOLDINGS LIMITED Director 2017-05-18 CURRENT 1992-05-11 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO.2 LIMITED Director 2017-05-18 CURRENT 1996-02-28 Active
LAURA ELIZABETH CARR COMPASS QUEST LIMITED Director 2017-05-18 CURRENT 1997-09-23 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.1 Director 2017-05-18 CURRENT 1998-09-18 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.5 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR NEXTONLINE LIMITED Director 2017-05-18 CURRENT 2000-04-13 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.7 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.14 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.15 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO.5 LIMITED Director 2017-05-18 CURRENT 2003-12-05 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO.4 LIMITED Director 2017-05-18 CURRENT 2004-02-25 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO. 3 LIMITED Director 2017-05-18 CURRENT 2016-04-21 Active
LAURA ELIZABETH CARR COMPASS SCOTTISH SITE SERVICES LIMITED Director 2017-05-18 CURRENT 1975-03-25 Active
LAURA ELIZABETH CARR MERITGLEN LIMITED Director 2017-05-18 CURRENT 1890-12-29 Active
LAURA ELIZABETH CARR NEW FAMOUS FOODS LIMITED Director 2017-05-18 CURRENT 1984-04-17 Active - Proposal to Strike off
LAURA ELIZABETH CARR COMPASS SITE SERVICES LIMITED Director 2017-05-18 CURRENT 1961-06-02 Active
LAURA ELIZABETH CARR COMPASS HEALTHCARE GROUP LIMITED Director 2017-05-18 CURRENT 1948-06-29 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.2 Director 2017-05-18 CURRENT 1999-10-22 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.10 Director 2017-05-18 CURRENT 2000-12-13 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.16 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.9 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.13 Director 2017-05-18 CURRENT 2001-01-09 Active
SARAH JANE SERGEANT MERITGLEN LIMITED Director 2018-09-01 CURRENT 1890-12-29 Active
SARAH JANE SERGEANT NEW FAMOUS FOODS LIMITED Director 2018-09-01 CURRENT 1984-04-17 Active - Proposal to Strike off
SARAH JANE SERGEANT COMPASS SITE SERVICES LIMITED Director 2018-09-01 CURRENT 1961-06-02 Active
SARAH JANE SERGEANT COMPASS HEALTHCARE GROUP LIMITED Director 2018-09-01 CURRENT 1948-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-21APPOINTMENT TERMINATED, DIRECTOR SANDRA DEMBECK
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DEMBECK
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED MR BRENDAN JAMES BOUCHER
2020-12-11AP01DIRECTOR APPOINTED MS SANDRA DEMBECK
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIANO JESUS GODINO ESCOLAR
2020-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MR MARIANO JESUS GODINO ESCOLAR
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH CARR
2018-09-05AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN WHITE
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM
2017-05-22AP01DIRECTOR APPOINTED MRS LAURA ELIZABETH CARR
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-06-15CH01Director's details changed for Ms Kate Dunham on 2016-06-13
2016-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY FREDERICK PALMER
2015-12-31AP01DIRECTOR APPOINTED MS KATE DUNHAM
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-04-03AR0131/03/13 ANNUAL RETURN FULL LIST
2012-04-10AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-04-26AR0131/03/11 FULL LIST
2011-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-22AR0131/03/10 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FREDERICK PALMER / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WHITE / 01/10/2009
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL PALMER / 27/05/2009
2009-04-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-23288aSECRETARY APPOINTED COMPASS SECRETARIES LIMITED
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY ANDREW DERHAM
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-18363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-21288bDIRECTOR RESIGNED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-29363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-04-20363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-04-18363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-04363aRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: COWLEY HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9BA
2002-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-06-01288bSECRETARY RESIGNED
2002-06-01288aNEW SECRETARY APPOINTED
2002-02-06363aRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-05363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-11363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-05-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-09363sRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 28/09/97
1998-02-02363sRETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS
1997-06-10AAFULL ACCOUNTS MADE UP TO 29/09/96
1997-02-19363sRETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS
1996-07-16AAFULL ACCOUNTS MADE UP TO 01/10/95
1996-02-25363sRETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS
1995-11-30287REGISTERED OFFICE CHANGED ON 30/11/95 FROM: QUEENS WHARF QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9RJ
1995-07-24AAFULL ACCOUNTS MADE UP TO 02/10/94
1995-05-25288DIRECTOR RESIGNED
1995-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-03363sRETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS
1994-07-29AAFULL ACCOUNTS MADE UP TO 26/09/93
1994-02-06363sRETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COMPASS OVERSEAS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPASS OVERSEAS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GURANTEE & DEBENTURE 1989-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
COLLATERAL DEBENTURE 1987-07-31 Satisfied INVESTORS IN INDUSTRY PLC
GUARANTEE & DEBENTURE 1987-07-31 Satisfied INTERNATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1987-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPASS OVERSEAS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COMPASS OVERSEAS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS OVERSEAS SERVICES LIMITED
Trademarks
We have not found any records of COMPASS OVERSEAS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS OVERSEAS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COMPASS OVERSEAS SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS OVERSEAS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS OVERSEAS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPASS OVERSEAS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.