This company is commonly known as Composite Prime Limited. The company was founded 8 years ago and was given the registration number 09870490. The firm's registered office is in ILKLEY. You can find them at Suite 1 First Floor, 10-12 The Grove, Ilkley, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | COMPOSITE PRIME LIMITED |
---|---|---|
Company Number | : | 09870490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 First Floor, 10-12 The Grove, Ilkley, England, LS29 9EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, First Floor, 10-12 The Grove, Ilkley, England, LS29 9EG | Director | 12 November 2015 | Active |
Suite 1, First Floor, 10-12 The Grove, Ilkley, England, LS29 9EG | Director | 12 November 2015 | Active |
Suite 1, First Floor, 10-12 The Grove, Ilkley, England, LS29 9EG | Director | 02 July 2018 | Active |
Composite Prime Group Limited | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 1, First Floor, Ilkley, United Kingdom, LS29 9EG |
Nature of control | : |
|
Mr Charles Edward James Taylor | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, First Floor, Ilkley, England, LS29 9EG |
Nature of control | : |
|
Mr Domenic Charles Harrison | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, First Floor, Ilkley, England, LS29 9EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2018-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.