COMPACT AND BALE LIMITED

  • Company statusactive
  • Company No04027675
  • Age25 years Incorporated 5 July 2000
  • Officers3

Address

Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, ME9 8SR, United Kingdom

COMPACT AND BALE LIMITED is an active company incorporated on 5 July 2000 and based in Sittingbourne, Kent, United Kingdom. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    39000 Remediation activities and other waste management services

  • Accounts

    Available to 30 April 2025. Next accounts due by 31 January 2026

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

2 Months Ago on 07 May 2025

Move Registers To Sail Company With New Address

4 Months Ago on 21 Mar 2025

Change Sail Address Company With New Address

4 Months Ago on 21 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

4 Months Ago on 10 Mar 2025

Change Account Reference Date Company Current Shortened

5 Months Ago on 27 Feb 2025

Cessation Of A Person With Significant Control

5 Months Ago on 26 Feb 2025

Notification Of A Person With Significant Control

5 Months Ago on 26 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 21 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 21 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 21 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 21 Feb 2025

Appoint Person Director Company With Name Date

5 Months Ago on 21 Feb 2025

Appoint Person Director Company With Name Date

5 Months Ago on 21 Feb 2025

Accounts With Accounts Type Total Exemption Full

5 Months Ago on 10 Feb 2025

Confirmation Statement With No Updates

6 Months Ago on 06 Jan 2025

Mortgage Satisfy Charge Full

9 Months Ago on 27 Oct 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Feb 2024

Confirmation Statement With Updates

1 Year Ago on 19 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 19 Jul 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 22 Mar 2023

Confirmation Statement With No Updates

3 Years Ago on 12 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 25 Mar 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 10 Mar 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 18 Jan 2022

Confirmation Statement With No Updates

4 Years Ago on 19 Jul 2021

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HEATHCOTE, Martin Lewisdirector May 199513 Feb 2025
HEATHCOTE, Trevor Lewisdirector May 196513 Feb 2025
JEWITT, Nicholas Francisdirector Feb 195801 Oct 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Countrystyle Recycling Limited 13 Feb 2025
Mr Steven John Burnett Apr 196806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.